About

Registered Number: 06406732
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Malthouse Business Centre, 48 Southport Road, Ormskirk, L39 1QR,

 

Having been setup in 2007, Ozone Ultra Clean Ltd have registered office in Ormskirk, it's status at Companies House is "Active". Warburton, Amy Louise, Somers, Stephen, Warburton, Paul, Scarisbrick, Alan William are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERS, Stephen 23 October 2007 - 1
WARBURTON, Paul 23 October 2007 - 1
SCARISBRICK, Alan William 25 October 2007 24 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Amy Louise 23 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 23 October 2018
PSC01 - N/A 27 August 2018
PSC01 - N/A 27 August 2018
PSC09 - N/A 27 August 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 08 August 2017
AD01 - Change of registered office address 08 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 02 August 2011
SH01 - Return of Allotment of shares 02 June 2011
RESOLUTIONS - N/A 16 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2011
SH08 - Notice of name or other designation of class of shares 16 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
SA - Shares agreement 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.