UKBizDB.co.uk

OZU LTD

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

This company is commonly known as Ozu Ltd. The company was founded 16 years ago and was given the registration number 06511992. The firm's registered office is in LONDON. You can find them at Riverside Buildings County Hall, Westminster Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OZU LTD
Company Number:06511992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside Buildings County Hall, Westminster Bridge Road, London, SE1 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director11 May 2017Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director13 March 2017Active
County Hall, Westminster Bridge Road, London, SE1 7PB

Director23 December 2009Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director01 December 2018Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director16 April 2018Active
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB

Director08 June 2015Active
Riverside Building, County Hall, Westminster Bridge, London, SE1 7PB

Secretary23 December 2009Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Secretary24 February 2008Active
19 Russet Drive, Shenley, WD7 9RH

Secretary24 February 2008Active
38, Bis Avenue George V, Paris, France, 75008

Director20 July 2009Active
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB

Director28 August 2014Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director07 September 2016Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director07 November 2017Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director01 June 2012Active
Riverside Building, The County Hall, Westminster Bridge Rd, London, England, SE1 7PB

Director23 December 2009Active
County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director23 December 2009Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Director24 February 2008Active
7 Rue Yvon, Nogent Sur Marne, France,

Director24 February 2008Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director08 March 2016Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director01 March 2022Active
Riverside Building, County Hall, Westminster Bridge Rd, London, England, SE1 7PB

Director23 December 2009Active
Sentier Du Lycee 1, Pully, Switzerland, 1009

Director24 February 2008Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director19 May 2015Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director28 May 2014Active
19 Russet Drive, Shenley, WD7 9RH

Director14 March 2008Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director01 February 2019Active
Riverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB

Director09 August 2011Active

People with Significant Control

Miso Investments Limited
Notified on:27 December 2018
Status:Active
Country of residence:United Kingdom
Address:Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cadogan Entertainment Investments Ltd
Notified on:05 April 2018
Status:Active
Country of residence:England
Address:The Riverside Building, County Hall, London, England, SE1 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
County Hall Entertainment Limited
Notified on:05 April 2018
Status:Active
Country of residence:United Kingdom
Address:The Riverside Building, County Hall, London, United Kingdom, SE1 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fumiaki Okamoto
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Japanese
Country of residence:United Kingdom
Address:The Riverside Building, County Hall, London, United Kingdom, SE1 7PB
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type audited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type audited abridged.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type audited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type audited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type audited abridged.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Capital

Legacy.

Download
2019-01-11Capital

Capital statement capital company with date currency figure.

Download
2019-01-11Insolvency

Legacy.

Download
2019-01-11Resolution

Resolution.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.