UKBizDB.co.uk

OOZE DRINKS LTD

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

This company is commonly known as Ooze Drinks Ltd. The company was founded 5 years ago and was given the registration number 12066606. The firm's registered office is in LONDON. You can find them at 20b Muirkirk Road, , London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:OOZE DRINKS LTD
Company Number:12066606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice

Office Address & Contact

Registered Address:20b Muirkirk Road, London, England, SE6 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fellowhip Close, Tallow Close, Dagenham, England, RM9 6EU

Director20 December 2020Active
20b, Muirkirk Road, London, England, SE6 1BE

Director20 July 2020Active
20b, Muirkirk Road, London, England, SE6 1BE

Director24 June 2019Active
Flat 1, 182, Colney Hatch Lane, London, United Kingdom, N10 1ET

Director24 June 2019Active
20b, Muirkirk Road, London, England, SE6 1BE

Director10 September 2020Active
20b, Muirkirk Road, London, England, SE6 1BE

Director10 June 2020Active
4 Fellowhip Close, Tallow Close, Dagenham, England, RM9 6EU

Director11 September 2020Active

People with Significant Control

Miss Roaxe Montgomery
Notified on:20 December 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:4 Fellowhip Close, Tallow Close, Dagenham, England, RM9 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Caroline Huago
Notified on:10 September 2020
Status:Active
Date of birth:December 1991
Nationality:Italian
Country of residence:England
Address:4 Fellowhip Close, Tallow Close, Dagenham, England, RM9 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Caleb Addo Huago
Notified on:10 September 2020
Status:Active
Date of birth:October 1996
Nationality:Italian
Country of residence:England
Address:20b, Muirkirk Road, London, England, SE6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Giuseppe Baidoo
Notified on:20 July 2020
Status:Active
Date of birth:June 1990
Nationality:Italian
Country of residence:England
Address:20b, Muirkirk Road, London, England, SE6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Caleb Addo Huago
Notified on:17 June 2020
Status:Active
Date of birth:October 1996
Nationality:Italian
Country of residence:England
Address:20b, Muirkirk Road, London, England, SE6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Giuseppe Baidoo
Notified on:24 June 2019
Status:Active
Date of birth:June 1990
Nationality:Italian
Country of residence:England
Address:20b, Muirkirk Road, London, England, SE6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-30Gazette

Gazette filings brought up to date.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-23Officers

Appoint person director company with name date.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Address

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

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.