UKBizDB.co.uk

OZONE PROJECT LIMITED

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

This company is commonly known as Ozone Project Limited. The company was founded 5 years ago and was given the registration number 11471303. The firm's registered office is in LONDON. You can find them at 3 Marshalsea Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OZONE PROJECT LIMITED
Company Number:11471303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Marshalsea Road, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The News Building, London Bridge Street, London, England, SE1 9GF

Director03 May 2022Active
PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director03 December 2019Active
New City Court, 20 St. Thomas Street, London, England, SE1 9RS

Director18 May 2021Active
1, Canada Square, London, England, E14 5AP

Director17 November 2020Active
New City Court, 20 St. Thomas Street, London, England, SE1 9RS

Director16 December 2022Active
1, London Bridge Street, London, England, SE1 9GF

Director16 December 2022Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 August 2019Active
1, London Bridge Street, London, England, SE1 9GF

Director26 September 2018Active
One Canada Square, Canada Square, London, England, E14 5AP

Director12 September 2018Active
111, Buckingham Palace Road, London, England, SW1W 0DT

Director31 July 2018Active
Kings Place, 90 York Way, London, England, N1 9GU

Director31 July 2018Active
1 London Bridge Street, London, SE1 9GF

Director18 July 2018Active

People with Significant Control

News Corp Uk & Ireland Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:1, London Bridge Street, London, England, SE1 9GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guardian News & Media Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Kings Place, 90 York Way, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Telegraph Media Group Limited
Notified on:31 July 2018
Status:Active
Country of residence:United Kingdom
Address:111, Buckingham Palace Road, London, United Kingdom, SW1W 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
News Corp Uk & Ireland Limited
Notified on:18 July 2018
Status:Active
Address:1 London Bridge Street, London, SE1 9GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-04Capital

Capital alter shares subdivision.

Download
2022-12-22Accounts

Accounts with accounts type audited abridged.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Address

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

Download
2021-09-30Accounts

Accounts with accounts type audited abridged.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-18Accounts

Accounts with accounts type audited abridged.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.