CIAT OZONAIR LTD

Register to unlock more data on OkredoRegister

CIAT OZONAIR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01358498

Incorporation date

17/03/1978

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1978)
dot icon12/11/2023
Final Gazette dissolved following liquidation
dot icon12/08/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon03/03/2023
Register inspection address has been changed from 1st Floor, Ash House Littleton Road Ashford TW15 1TZ England to Toshiba Carrier Uk Ltd Elite House Guildford Road Fetcham KT22 9UT
dot icon01/02/2023
Register(s) moved to registered inspection location 1st Floor, Ash House Littleton Road Ashford TW15 1TZ
dot icon10/08/2022
Full accounts made up to 2021-11-30
dot icon08/08/2022
Registered office address changed from Porsham Close Belliver Industrial Estate Plymouth PL6 7DB United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN on 2022-08-08
dot icon08/08/2022
Declaration of solvency
dot icon08/08/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Resolutions
dot icon09/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon09/05/2022
Secretary's details changed for Simon Boniface on 2022-05-09
dot icon20/01/2022
Satisfaction of charge 1 in full
dot icon05/11/2021
Statement of capital on 2021-11-05
dot icon05/11/2021
Statement by Directors
dot icon05/11/2021
Solvency Statement dated 02/11/21
dot icon05/11/2021
Resolutions
dot icon22/10/2021
Termination of appointment of Andrew Justin Paddock as a director on 2021-10-14
dot icon22/10/2021
Termination of appointment of Alexandra Elizabeth Gooch as a director on 2021-10-14
dot icon22/10/2021
Termination of appointment of David Ernest George Dunn as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mr John Anthony Robinson as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-10-14
dot icon16/09/2021
Termination of appointment of Simon Ross Harden Mcmullen as a director on 2021-08-16
dot icon14/09/2021
Amended full accounts made up to 2020-11-30
dot icon01/09/2021
Appointment of Miss Alexandra Elizabeth Gooch as a director on 2021-08-16
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/07/2021
Appointment of Mr Andrew Justin Paddock as a director on 2021-01-04
dot icon16/06/2021
Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on 2021-01-04
dot icon20/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon29/09/2020
Full accounts made up to 2019-11-30
dot icon18/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon05/10/2019
Full accounts made up to 2018-11-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon29/10/2018
Termination of appointment of Laura Wilcock as a secretary on 2018-10-18
dot icon21/09/2018
Full accounts made up to 2017-11-30
dot icon30/08/2018
Appointment of Simon Boniface as a secretary on 2018-08-30
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon24/04/2018
Register inspection address has been changed from 1st Floor, Ash House Littleton Road Ashford TW15 1TZ England to 1st Floor, Ash House Littleton Road Ashford TW15 1TZ
dot icon24/04/2018
Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to 1st Floor, Ash House Littleton Road Ashford TW15 1TZ
dot icon24/04/2018
Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS
dot icon24/04/2018
Notification of Compagnie Industrielle D'applications Thermiques S.a (Ciat) as a person with significant control on 2017-04-11
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon20/11/2017
Termination of appointment of Steven Thomas Mcdonald as a director on 2017-10-31
dot icon20/11/2017
Termination of appointment of Richard Hilton Jones as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Simon Ross Harden Mcmullen as a director on 2017-10-31
dot icon25/08/2017
Full accounts made up to 2016-11-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/10/2016
Current accounting period shortened from 2016-12-31 to 2016-11-30
dot icon26/09/2016
Appointment of David Dunn as a director on 2016-09-23
dot icon26/09/2016
Appointment of Laura Wilcock as a secretary on 2016-09-23
dot icon26/09/2016
Termination of appointment of Craig Alexander Forbes as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Craig Alexander Forbes as a secretary on 2016-09-23
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Richard Hilton Jones on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Steven Thomas Mcdonald on 2016-05-04
dot icon04/05/2016
Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
dot icon04/05/2016
Secretary's details changed for Mr Craig Alexander Forbes on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Craig Alexander Forbes on 2016-05-04
dot icon18/04/2016
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Porsham Close Belliver Industrial Estate Plymouth PL6 7DB on 2016-04-18
dot icon05/10/2015
Appointment of Mr Steven Thomas Mcdonald as a director on 2015-09-09
dot icon05/10/2015
Appointment of Mr Craig Alexander Forbes as a director on 2015-09-09
dot icon05/10/2015
Termination of appointment of Guy Franck Mansuy as a director on 2015-09-09
dot icon05/10/2015
Termination of appointment of Francis Guaitoli as a director on 2015-09-09
dot icon05/10/2015
Appointment of Mr Craig Alexander Forbes as a secretary on 2015-09-09
dot icon05/10/2015
Termination of appointment of Francis Guaitoli as a secretary on 2015-09-09
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Richard Hilton Jones as a director on 2015-04-03
dot icon13/04/2015
Appointment of Mr Guy Franck Mansuy as a director on 2015-04-03
dot icon13/04/2015
Termination of appointment of Jose Zaegel as a director on 2015-04-03
dot icon13/04/2015
Termination of appointment of Fabrice Audre Jean Boutet as a director on 2015-04-03
dot icon02/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon19/04/2013
Director's details changed for Francis Guaitoli on 2013-04-19
dot icon19/04/2013
Director's details changed for Mr Fabrice Audre Jean Boutet on 2013-04-19
dot icon19/04/2013
Secretary's details changed for Francis Guaitoli on 2013-04-19
dot icon25/02/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Appointment of Mr Fabrice Audre Jean Boutet as a director
dot icon08/12/2010
Termination of appointment of Jean-Pierre Falconnier as a director
dot icon20/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon20/05/2010
Director's details changed for Jose Zaegel on 2010-04-01
dot icon20/05/2010
Director's details changed for Francis Guaitoli on 2010-04-01
dot icon20/05/2010
Director's details changed for Jean-Pierre Falconnier on 2010-04-01
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Registered office address changed from 5 Byfleet Technical Centre Canada Road Byfleet Surrey KT14 7JX on 2010-02-01
dot icon11/05/2009
Return made up to 11/04/09; full list of members
dot icon13/02/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Appointment terminate, director and secretary john barter logged form
dot icon08/12/2008
Director and secretary appointed francis guaitoli
dot icon08/12/2008
Director appointed jose zaegel
dot icon08/12/2008
Director appointed jean-pierre falconnier
dot icon08/12/2008
Appointment terminated director fabrice boutet
dot icon08/12/2008
Appointment terminated director yves mugnier
dot icon09/05/2008
Return made up to 11/04/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon20/06/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Return made up to 11/04/07; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Secretary resigned;director resigned
dot icon05/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Certificate of change of name
dot icon13/07/2006
Return made up to 11/04/06; full list of members
dot icon14/06/2006
Director resigned
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/05/2005
Return made up to 11/04/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 346 harrow road london W9 2HP
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 11/04/04; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 11/04/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 11/04/02; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 11/04/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 11/04/00; full list of members
dot icon18/06/1999
Secretary resigned;director resigned
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 11/04/99; no change of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 11/04/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 11/04/97; full list of members
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 11/04/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Return made up to 11/04/94; no change of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 11/04/93; full list of members
dot icon17/03/1993
Director resigned;new director appointed
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 11/04/92; no change of members
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 18/04/91; no change of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 11/04/90; full list of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
Return made up to 30/04/89; full list of members
dot icon05/01/1990
Registered office changed on 05/01/90 from: 18 fleet street london EC4Y 1AA
dot icon08/08/1989
Particulars of mortgage/charge
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon07/02/1989
Return made up to 05/04/88; full list of members
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 28/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 23/04/86; full list of members
dot icon19/09/1986
Miscellaneous
dot icon19/09/1986
Gazettable document
dot icon11/08/1982
Memorandum and Articles of Association
dot icon17/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, John Anthony
Director
13/10/2021 - Present
47
Jones, Richard Hilton
Director
03/04/2015 - 31/10/2017
74
Gregor Macgregor, Neil Andrew Vincent
Director
14/10/2021 - Present
49
Zaegel, Jose
Director
04/12/2008 - 03/04/2015
-
Mugnier, Yves Roger
Director
01/03/1993 - 04/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIAT OZONAIR LTD

CIAT OZONAIR LTD is an(a) Dissolved company incorporated on 17/03/1978 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIAT OZONAIR LTD?

toggle

CIAT OZONAIR LTD is currently Dissolved. It was registered on 17/03/1978 and dissolved on 12/11/2023.

Where is CIAT OZONAIR LTD located?

toggle

CIAT OZONAIR LTD is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CIAT OZONAIR LTD do?

toggle

CIAT OZONAIR LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CIAT OZONAIR LTD?

toggle

The latest filing was on 12/11/2023: Final Gazette dissolved following liquidation.