UKBizDB.co.uk

OZONE DEVELOPMENTS LIMITED

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

This company is commonly known as Ozone Developments Limited. The company was founded 25 years ago and was given the registration number 03654409. The firm's registered office is in DORSET. You can find them at Unit 4, 85 Ringwood Road,, Parkstone, Poole, Dorset, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:OZONE DEVELOPMENTS LIMITED
Company Number:03654409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 4, 85 Ringwood Road,, Parkstone, Poole, Dorset, BH14 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Vernalls Close, Bournemouth, BH10 7HA

Secretary17 June 1999Active
33 Sandringham Gardens, Bournemouth, BH9 3QW

Director17 June 1999Active
33 Sandringham Gardens, Bournemouth, BH9 3QW

Director01 October 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary22 October 1998Active
23 Harbeck Road, Throop, Bournemouth, BH8 0AH

Secretary22 October 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director22 October 1998Active
33 Sandringham Gardens, Bournemouth, BH9 3QW

Director22 October 1998Active
26 Garfield Road, Bitterne, Southampton, SO19 4BZ

Director08 August 2005Active

People with Significant Control

Mr Steven Paul Bonner
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 4, 85 Ringwood Road,, Dorset, BH14 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gail Emma Bonner
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Unit 4, 85 Ringwood Road,, Dorset, BH14 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2020-01-30Insolvency

Liquidation compulsory winding up order.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Change account reference date company previous extended.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-31Accounts

Accounts with accounts type total exemption small.

Download
2011-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-03Accounts

Accounts with accounts type total exemption small.

Download
2011-04-07Mortgage

Legacy.

Download
2010-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-01Capital

Capital allotment shares.

Download
2010-08-05Accounts

Accounts with accounts type total exemption small.

Download
2009-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.