BOZ19 LIMITED

Register to unlock more data on OkredoRegister

BOZ19 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03834015

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon30/12/2022
Final Gazette dissolved following liquidation
dot icon30/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-30
dot icon29/06/2021
Liquidators' statement of receipts and payments to 2021-04-30
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-04-30
dot icon12/10/2019
Resolutions
dot icon12/10/2019
Change of name notice
dot icon22/05/2019
Registered office address changed from Unit C Shears Way Brooklands Close Sunbury Middlesex TW16 7EE to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2019-05-22
dot icon21/05/2019
Statement of affairs
dot icon21/05/2019
Appointment of a voluntary liquidator
dot icon21/05/2019
Resolutions
dot icon30/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/03/2019
Termination of appointment of Adrian Richard Bromell as a director on 2019-03-25
dot icon25/03/2019
Appointment of Mr Mark Christopher Lynch as a director on 2019-03-25
dot icon25/03/2019
Notification of Mark Christopher Lynch as a person with significant control on 2019-03-25
dot icon25/03/2019
Cessation of Granda15 as a person with significant control on 2019-03-25
dot icon21/03/2019
Termination of appointment of Anne Elizabeth Lotter as a director on 2019-03-20
dot icon21/03/2019
Termination of appointment of Anne Elizabeth Lotter as a secretary on 2019-03-20
dot icon21/03/2019
Cessation of Mark Christopher Lynch as a person with significant control on 2019-03-20
dot icon21/03/2019
Notification of Granda15 as a person with significant control on 2019-03-20
dot icon21/03/2019
Termination of appointment of Mark Christopher Lynch as a director on 2019-03-20
dot icon21/03/2019
Appointment of Mr Adrian Richard Bromell as a director on 2019-03-20
dot icon06/02/2019
Satisfaction of charge 038340150008 in full
dot icon01/11/2018
Cancellation of shares. Statement of capital on 2018-10-26
dot icon01/11/2018
Purchase of own shares.
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/08/2018
Registration of charge 038340150009, created on 2018-08-06
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon17/05/2017
Satisfaction of charge 4 in full
dot icon17/05/2017
Satisfaction of charge 038340150006 in full
dot icon08/05/2017
Director's details changed for Mrs Anne Elizabeth Lotter on 2017-03-06
dot icon08/05/2017
Director's details changed for Mr Mark Christopher Lynch on 2017-03-06
dot icon08/05/2017
Secretary's details changed for Mrs Anne Elizabeth Lotter on 2017-03-06
dot icon05/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Registration of charge 038340150008, created on 2017-03-08
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon10/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/09/2016
Resolutions
dot icon23/08/2016
Termination of appointment of Gregory Francis Lotter as a director on 2016-08-23
dot icon25/07/2016
Appointment of Mr Greg Francis Lotter as a director on 2016-07-22
dot icon16/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon23/01/2016
Satisfaction of charge 2 in full
dot icon23/01/2016
Satisfaction of charge 038340150005 in full
dot icon08/01/2016
Current accounting period shortened from 2016-08-31 to 2016-01-31
dot icon11/12/2015
Termination of appointment of Patrick James Newton as a director on 2015-12-11
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon16/09/2015
Registered office address changed from Big Oz Industries Limited Unit C Brooklands Close Sunbury-on-Thames Middlesex TW16 7EE to Unit C Shears Way Brooklands Close Sunbury Middlesex TW16 7EE on 2015-09-16
dot icon09/09/2015
Registration of charge 038340150007, created on 2015-09-07
dot icon28/07/2015
Appointment of Mr Patrick James Newton as a director on 2015-07-27
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Termination of appointment of Gregory Francis Lotter as a director on 2015-02-27
dot icon21/11/2014
Appointment of Mr Gregory Francis Lotter as a director on 2014-11-15
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/09/2014
Registered office address changed from Unit C Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX to Big Oz Industries Limited Unit C Brooklands Close Sunbury-on-Thames Middlesex TW16 7EE on 2014-09-16
dot icon06/06/2014
Registration of charge 038340150006
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Termination of appointment of Graham Madeley as a director
dot icon29/01/2014
Registration of charge 038340150005
dot icon16/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/05/2013
Appointment of Mr Graham Adrian Madeley as a director
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 23 Ellesmere Road Twickenham Middlesex TW1 2DJ on 2012-06-26
dot icon25/05/2012
Resolutions
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon24/05/2012
Particulars of variation of rights attached to shares
dot icon24/05/2012
Statement of company's objects
dot icon24/05/2012
Change of share class name or designation
dot icon13/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Return made up to 31/08/08; full list of members
dot icon11/02/2009
Location of register of members
dot icon09/02/2009
Director's change of particulars / mark lynch / 01/12/2008
dot icon22/01/2009
Return made up to 31/08/07; full list of members
dot icon22/01/2009
Return made up to 31/08/06; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from, unit c strawberry vale, twickenham, middlesex, TW1 2DJ
dot icon21/10/2008
Director and secretary's change of particulars / anne lotter / 01/04/2007
dot icon25/07/2008
Registered office changed on 25/07/2008 from, 10 dancer road, kew richmond, surrey, TW9 4LA
dot icon22/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/11/2004
Return made up to 31/08/04; full list of members
dot icon27/09/2004
Registered office changed on 27/09/04 from: 38 hampton road, twickenham, middlesex TW2 5QB
dot icon22/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/11/2003
Return made up to 31/08/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: thornurn & co rotherfield house, 7 the fairmile henley on thames, oxfordshire RG9 2JR
dot icon20/10/2003
Ad 31/08/02--------- £ si 99900@1=99900 £ ic 100/100000
dot icon20/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/04/2003
Return made up to 30/08/02; full list of members
dot icon10/08/2002
Nc inc already adjusted 31/07/02
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon04/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 31/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-08-31
dot icon02/04/2001
Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2000
Return made up to 31/08/00; full list of members
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Registered office changed on 15/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/09/1999
Certificate of change of name
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/08/1999 - 01/09/1999
16011
London Law Services Limited
Nominee Director
31/08/1999 - 01/09/1999
15403
Madeley, Graham Adrian
Director
16/04/2013 - 17/04/2014
2
Dr Mark Christopher Lynch
Director
31/08/1999 - 20/03/2019
13
Dr Mark Christopher Lynch
Director
25/03/2019 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BOZ19 LIMITED

BOZ19 LIMITED is an(a) Dissolved company incorporated on 31/08/1999 with the registered office located at C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOZ19 LIMITED?

toggle

BOZ19 LIMITED is currently Dissolved. It was registered on 31/08/1999 and dissolved on 30/12/2022.

Where is BOZ19 LIMITED located?

toggle

BOZ19 LIMITED is registered at C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BOZ19 LIMITED do?

toggle

BOZ19 LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BOZ19 LIMITED?

toggle

The latest filing was on 30/12/2022: Final Gazette dissolved following liquidation.