-
OZONE-ECO LTD - Mortimer House 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom
Company Information
- Company registration number
- 07307488
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mortimer House 49 Church Street
- Theale
- Reading
- RG7 5BX Mortimer House 49 Church Street, Theale, Reading, RG7 5BX UK
Management
- Managing Directors
- HELEN HOWES
- HANNAH RACHEL WOOD
- HANNAH RACHEL WOOD
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-07
- Age Of Company 2010-07-07 13 years
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mrs Helen Howes
- Ms Hannah Rachel Wood
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-07-07
-
OZONE-ECO LTD Company Description
- OZONE-ECO LTD is a ltd registered in United Kingdom with the Company reg no 07307488. Its current trading status is "live". It was registered 2010-07-07. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 3 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-07-07.It can be contacted at Mortimer House 49 Church Street .
Get OZONE-ECO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ozone-Eco Ltd - Mortimer House 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom
- 2010-07-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OZONE-ECO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES (2018-07-09) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 (2018-02-22) - AA
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES (2017-08-21) - CS01
keyboard_arrow_right 2016
-
30/09/16 TOTAL EXEMPTION SMALL (2016-12-22) - AA
-
CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES (2016-08-15) - CS01
keyboard_arrow_right 2015
-
30/09/15 TOTAL EXEMPTION SMALL (2015-12-18) - AA
-
07/07/15 FULL LIST (2015-07-15) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-05-13) - AA
keyboard_arrow_right 2014
-
07/07/14 FULL LIST (2014-07-14) - AR01
keyboard_arrow_right 2013
-
30/09/13 TOTAL EXEMPTION SMALL (2013-12-11) - AA
-
07/07/13 FULL LIST (2013-07-09) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-05-01) - AA
keyboard_arrow_right 2012
-
07/07/12 FULL LIST (2012-08-13) - AR01
-
REGISTERED OFFICE CHANGED ON 09/02/2012 FROM (2012-02-09) - AD01
keyboard_arrow_right 2011
-
DIRECTOR'S CHANGE OF PARTICULARS / HANNAH RACHEL WOOD / 21/12/2011 (2011-12-21) - CH01
-
DIRECTOR APPOINTED MRS HELEN HOWES (2011-12-21) - AP01
-
DIRECTOR APPOINTED HANNAH RACHEL WOOD (2011-12-21) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VINCENT (2011-12-21) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR TERENCE NASH (2011-12-21) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWES (2011-12-21) - TM01
-
PREVEXT FROM 31/03/2011 TO 30/09/2011 (2011-12-16) - AA01
-
07/07/11 FULL LIST (2011-08-03) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2011-12-29) - AA
keyboard_arrow_right 2010
-
CURRSHO FROM 31/07/2011 TO 31/03/2011 (2010-11-09) - AA01
-
DIRECTOR APPOINTED TERENCE ALBERT NASH (2010-11-09) - AP01
-
CERTIFICATE OF INCORPORATION (2010-07-07) - NEWINC