OOOZE LIMITED

295 Blackburn Road, Bolton, BL1 8HB
StatusDISSOLVED
Company No.08825882
CategoryPrivate Limited Company
Incorporated24 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 5 days

SUMMARY

OOOZE LIMITED is an dissolved private limited company with number 08825882. It was incorporated 10 years, 6 months, 12 days ago, on 24 December 2013 and it was dissolved 4 years, 3 months, 5 days ago, on 31 March 2020. The company address is 295 Blackburn Road, Bolton, BL1 8HB.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naeem Mitha

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naeem Mitha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: 329 Blackburn Road Bolton BL1 8DY England

New address: 295 Blackburn Road Bolton BL1 8HB

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naeem Mitha

Appointment date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Latif Ahmed Bapu

Appointment date: 2014-06-16

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 0POINT LIMITED\certificate issued on 04/04/14

Documents

View document PDF

Change of name notice

Date: 04 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERIS CAPITAL PARTNERS LLP

31-35 BEAK STREET,LONDON,W1F 9SX

Number:OC396962
Status:ACTIVE
Category:Limited Liability Partnership

LJO FISHING SERVICES LTD

23 SUNDHAMAR,SHETLAND,ZE1 0WJ

Number:SC628835
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD & GREENWOOD LIMITED

TROUGH GARAGE,MANCHESTER,M34 5PX

Number:00391848
Status:ACTIVE
Category:Private Limited Company
Number:10846402
Status:ACTIVE
Category:Private Limited Company

NAD EXECUTIVE SERVICES LTD

21 MELVILLE ROAD,LONDON,E17 6QS

Number:07934757
Status:ACTIVE
Category:Private Limited Company

NUMBER SHOP LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:03965236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source