UKBizDB.co.uk

CIAT OZONAIR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciat Ozonair Ltd. The company was founded 46 years ago and was given the registration number 01358498. The firm's registered office is in PLYMOUTH. You can find them at Porsham Close, Belliver Industrial Estate, Plymouth, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CIAT OZONAIR LTD
Company Number:01358498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1978
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elite House, Guildford Road, Leatherhead, United Kingdom, KT22 9UT

Secretary30 August 2018Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director14 October 2021Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director14 October 2021Active
12 Elston Place, Aldershot, GU12 4HY

Secretary26 October 2005Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Secretary09 September 2015Active
34 Rue Des Ecoles, 01350 Culoz, France, FOREIGN

Secretary-Active
6, Place Des Écoles, Résidence Le Dôme 2, 73100 Aix Les Bains, France,

Secretary04 December 2008Active
30, Chemin Des Berthets, Brison Saint Innocent, France,

Secretary26 October 2005Active
Chemin Des Charvonnals, Brison St Innocent, France,

Secretary01 June 1999Active
Number One @ The Beehive, Lions Drive, Blackburn, England, BB1 2QS

Secretary23 September 2016Active
12 Elston Place, Aldershot, GU12 4HY

Director26 October 2005Active
45, Boulevard De Paris, 73100 Aix Les Bains, France,

Director15 April 2010Active
45, Bd De Paris, Aix Les Bou'Ns, France,

Director12 April 2007Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Director23 September 2016Active
83 Rue De Villiers, Nevilly Sur Seine 92520, France,

Director-Active
30, Avenue Jean Falconnier, Culoz, France,

Director04 December 2008Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Director09 September 2015Active
34 Rue Des Ecoles, 01350 Culoz, France, FOREIGN

Director-Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Director16 August 2021Active
6, Place Des Écoles, Résidence Le Dôme 2, 73100 Aix Les Bains, France,

Director04 December 2008Active
30, Chemin Des Berthets, Brison Saint Innocent, France,

Director26 October 2005Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director31 October 2017Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Director03 April 2015Active
Chemin Des Charvonnals, Brison St Innocent, France,

Director01 June 1999Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Director03 April 2015Active
Porsham Close, Belliver Industrial Estate, Plymouth, United Kingdom, PL6 7DB

Director09 September 2015Active
365, Stockley Close, West Drayton, England, UB7 9BL

Director31 October 2017Active
Rue Albert Ferrie, 01350 Culoz, France, FOREIGN

Director-Active
3 Lotissement St Symphorien, Anglefort, France,

Director01 March 1993Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director04 January 2021Active
44 Rue Georges Girerd, Belley, France,

Director26 October 2005Active
57, Rue Basse Du Chateau, Chambery, France,

Director04 December 2008Active

People with Significant Control

Compagnie Industrielle D'Applications Thermiques S.A (Ciat)
Notified on:11 April 2017
Status:Active
Country of residence:France
Address:700 Avenue, Jean Falconnier, Culoz, France, 01350
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-03-03Address

Change sail address company with old address new address.

Download
2023-02-01Address

Move registers to sail company with new address.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Resolution

Resolution.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-11-05Capital

Legacy.

Download
2021-11-05Insolvency

Legacy.

Download
2021-11-05Resolution

Resolution.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts amended with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.