UKBizDB.co.uk

OZ-AN OIL LTD

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

This company is commonly known as Oz-an Oil Ltd. The company was founded 4 years ago and was given the registration number 12676669. The firm's registered office is in SALISBURY. You can find them at Unit 1 Down Barn Slip Road, Cholderton, Salisbury, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:OZ-AN OIL LTD
Company Number:12676669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 1 Down Barn Slip Road, Cholderton, Salisbury, England, SP4 0EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Promenade, Bridlington, England, YO15 2QE

Director31 January 2023Active
Flat 2, 55, Promenade, Bridlington, England, YO15 2QE

Director01 January 2022Active
Flat 2, 55 Promenade, Bridlington, England, YO15 2QE

Director17 June 2020Active
22, St. Columba Road, Bridlington, England, YO16 6QX

Director01 January 2022Active

People with Significant Control

Mr Feyzullah Celik
Notified on:31 January 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Flat 2, 55 Promenade, Bridlington, England, YO15 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Celik
Notified on:01 January 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:22, St. Columba Road, Bridlington, England, YO16 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Erol Celik
Notified on:01 January 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Flat 2, 55, Promenade, Bridlington, England, YO15 2QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Feyzullah Celik
Notified on:17 June 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:40 Oswald Road, Scunthorpe, England, DN15 7PQ
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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-09-06Address

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

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Dissolution

Dissolution withdrawal application strike off company.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-02Dissolution

Dissolution application strike off company.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.