UKBizDB.co.uk

OZINDAS LIMITED

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

This company is commonly known as Ozindas Limited. The company was founded 13 years ago and was given the registration number 07456708. The firm's registered office is in LYDNEY. You can find them at Sawmill Cottage, Hughes Terrace, Lydney Sawmill Cottage, Hughes Terrace, Lydney, Glos. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:OZINDAS LIMITED
Company Number:07456708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:Sawmill Cottage, Hughes Terrace, Lydney Sawmill Cottage, Hughes Terrace, Lydney, Glos, England, GL15 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Bailbrook Lane, Bath, 81 Bailbrook Lane, Bath, England, BA1 7AL

Director01 December 2010Active
15, Claytons Meadow, Bourne End, United Kingdom, SL8 5DQ

Director01 December 2010Active
Flat 25, Paragon, 43, Searles Road, London, England, SE1 4YL

Director01 January 2014Active
Flat 25, 43 Searles Road, London, United Kingdom, SE1 4YL

Director01 December 2010Active

People with Significant Control

Mr James Mills Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:11, Walnut Road, Warminster, England, BA12 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reuben Zed Maltby
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:11, Walnut Road, Warminster, England, BA12 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Hasslacher
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:11, Walnut Road, Warminster, England, BA12 6FG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Address

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

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-07Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Resolution

Resolution.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Address

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

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Address

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

Download

Copyright © 2024. All rights reserved.