UKBizDB.co.uk

OZONE GLIDERS LTD.

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

This company is commonly known as Ozone Gliders Ltd.. The company was founded 25 years ago and was given the registration number SC190898. The firm's registered office is in EDINBURGH. You can find them at Q Court, 3 Quality Street, Edinburgh, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:OZONE GLIDERS LTD.
Company Number:SC190898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Q Court, 3 Quality Street, Edinburgh, EH4 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxfield Farm, Cartmel Fell, Grange-Over-Sands, England, LA11 6NX

Secretary06 November 1998Active
Foxfield Farm, Cartmel Fell, Grange-Over-Sands, England, LA11 6NX

Director06 November 1998Active
Mill Hill Farm, Mill Lane, Goosnargh, Preston, England, PR3 2JX

Director01 October 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary06 November 1998Active
21 Rue De La Barricade, Greolieres 06620, France,

Director01 October 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director06 November 1998Active
Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP

Director06 November 1998Active
11 North Grange Mews, Headingley, Leeds, LS6 2EW

Director30 December 1998Active

People with Significant Control

Mr Michael John David Cavanagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:16, Barnes Green, Livingston, Scotland, EH54 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christian Alain Dagault
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:French
Country of residence:Scotland
Address:16, Barnes Green, Livingston, Scotland, EH54 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dphold Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Hill Farm, Mill Lane, Preston, England, PR3 2JX
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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

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

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Officers

Change person director company with change date.

Download
2013-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.