COZART LIMITED

Register to unlock more data on OkredoRegister

COZART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05139713

Incorporation date

27/05/2004

Size

Small

Contacts

Registered address

Registered address

21 Blacklands Way, Abingdon, Oxfordshire OX14 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Appointment of Nicola Wojciechowicz as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Nicholas Anthony Breare as a director on 2022-07-25
dot icon02/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon16/05/2022
Appointment of Michael Robert Kendall Clayton as a director on 2022-05-16
dot icon21/01/2022
Termination of appointment of Kenneth James Rowe as a director on 2022-01-14
dot icon21/01/2022
Appointment of Mrs Jennifer Deeley as a director on 2022-01-14
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon13/04/2021
Register inspection address has been changed from C/O Citco 7 Albemarle Street London Oxford W1S 4HQ England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ
dot icon13/04/2021
Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ
dot icon09/04/2021
Director's details changed for Kenneth James Rowe on 2021-04-08
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Change of details for Alere Toxicology Plc as a person with significant control on 2020-05-01
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/03/2020
Termination of appointment of Paolo Beato as a director on 2020-03-02
dot icon10/03/2020
Appointment of Kenneth James Rowe as a director on 2020-03-02
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Registered office address changed from 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on 2018-08-13
dot icon02/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/04/2018
Termination of appointment of Neil James as a director on 2018-02-28
dot icon27/04/2018
Appointment of Paolo Beato as a director on 2018-02-28
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon06/12/2016
Auditor's resignation
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/05/2016
Register(s) moved to registered inspection location Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
dot icon20/05/2016
Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Bedford Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon06/07/2015
Appointment of Mr Nicholas Anthony Breare as a director on 2015-06-05
dot icon06/07/2015
Termination of appointment of Anthony Wall as a director on 2015-06-05
dot icon17/03/2015
Termination of appointment of Veronique Ameye as a director on 2015-02-07
dot icon05/12/2014
Termination of appointment of Robert Macnaughton as a director on 2014-11-17
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Dene Baldwin as a director on 2014-05-20
dot icon17/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon17/06/2014
Register inspection address has been changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
dot icon17/06/2014
Register(s) moved to registered office address
dot icon17/06/2014
Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 2014-06-17
dot icon07/02/2014
Appointment of Mr Neil James as a director on 2014-01-31
dot icon07/02/2014
Appointment of Mr Anthony Wall as a director on 2014-01-31
dot icon04/02/2014
Termination of appointment of Geoffrey John Couling as a secretary on 2014-01-31
dot icon04/02/2014
Termination of appointment of Ross Macken as a director on 2014-01-31
dot icon04/02/2014
Termination of appointment of Christopher James Tarpey as a director on 2014-01-31
dot icon06/11/2013
Appointment of Mr Robert Macnaughton as a director on 2013-11-06
dot icon06/11/2013
Termination of appointment of Ian William Fieldhouse as a director on 2013-11-06
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Katharine Hannah Wright as a director on 2013-06-19
dot icon20/06/2013
Appointment of Ms Veronique Ameye as a director on 2013-06-20
dot icon19/06/2013
Appointment of Mr Ian William Fieldhouse as a director on 2013-05-23
dot icon19/06/2013
Termination of appointment of Martyn Robert Pither as a director on 2013-05-23
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Appointment of Mr Christopher James Tarpey as a director on 2012-07-24
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/04/2012
Appointment of Ross Macken as a director on 2012-04-02
dot icon27/04/2012
Termination of appointment of Peter Geoffrey Welch as a director on 2012-04-02
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon04/01/2011
Registered office address changed from 10 Buckingham Street London WC2N 6DF on 2011-01-04
dot icon23/12/2010
Auditor's resignation
dot icon25/11/2010
Director's details changed for Dene Baldwin on 2010-11-25
dot icon16/11/2010
Miscellaneous
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of Neil Elton as a director
dot icon02/07/2010
Appointment of Mr Katharine Hannah Wright as a director
dot icon01/07/2010
Appointment of Mr Geoffrey John Couling as a secretary
dot icon01/07/2010
Appointment of Mr Peter Geoffrey Welch as a director
dot icon01/07/2010
Appointment of Mr Martyn Robert Pither as a director
dot icon30/06/2010
Termination of appointment of Keith Tozzi as a director
dot icon30/06/2010
Termination of appointment of Neil Elton as a secretary
dot icon30/06/2010
Termination of appointment of Fiona Begley as a director
dot icon22/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dene Baldwin on 2010-05-24
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Appointment of Mr Neil Anthony Elton as a secretary
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Termination of appointment of Rowena Nixon as a secretary
dot icon08/07/2009
Return made up to 27/05/09; full list of members
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2009
Resolutions
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon30/07/2008
Location of register of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from 92 milton park abingdon oxfordshire OX14 4RY
dot icon15/07/2008
Secretary appointed rowena jane nixon
dot icon10/07/2008
Appointment terminated secretary katharine wright
dot icon10/06/2008
Return made up to 27/05/08; full list of members
dot icon04/06/2008
Resolutions
dot icon04/06/2008
Declaration of assistance for shares acquisition
dot icon14/02/2008
Particulars of mortgage/charge
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon20/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon12/12/2007
Certificate of re-registration from Public Limited Company to Private
dot icon12/12/2007
Re-registration of Memorandum and Articles
dot icon12/12/2007
Application for reregistration from PLC to private
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon11/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon30/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon24/07/2007
Return made up to 27/05/07; full list of members
dot icon06/07/2007
Ad 29/06/07--------- £ si [email protected]=49714 £ ic 38475/88189
dot icon25/05/2007
Ad 24/05/07--------- £ si [email protected]=138 £ ic 38337/38475
dot icon25/05/2007
Ad 17/05/07--------- £ si [email protected]=138 £ ic 38199/38337
dot icon24/04/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon27/03/2007
Director resigned
dot icon09/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon23/11/2006
Ad 14/11/06-14/11/06 £ si [email protected]=600 £ ic 37599/38199
dot icon20/11/2006
Return made up to 27/05/06; full list of members; amend
dot icon11/10/2006
Ad 20/09/06--------- £ si [email protected]=414 £ ic 37185/37599
dot icon28/09/2006
Ad 22/09/06--------- £ si [email protected]=184 £ ic 37001/37185
dot icon08/08/2006
Ad 28/07/06--------- £ si [email protected]=37000 £ ic 1/37001
dot icon30/06/2006
Ad 25/05/06--------- £ si [email protected]
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon02/03/2006
Ad 23/02/06--------- £ si 13836@1=13836 £ ic 994523/1008359
dot icon10/02/2006
Ad 25/01/06-30/01/06 £ si [email protected]=47577 £ ic 946946/994523
dot icon21/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon10/11/2005
New director appointed
dot icon03/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon15/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon26/07/2005
Ad 21/06/05--------- £ si [email protected]=45000 £ ic 901946/946946
dot icon15/07/2005
Return made up to 27/05/05; bulk list available separately
dot icon10/11/2004
Registered office changed on 10/11/04 from: 45 milton park milton abingdon oxfordshire OX14 4RU
dot icon01/09/2004
Ad 26/07/04--------- £ si [email protected]=8333 £ ic 1107532/1115865
dot icon01/09/2004
Ad 26/07/04--------- £ si [email protected]=208333 £ ic 899199/1107532
dot icon27/08/2004
Ad 26/07/04--------- £ si [email protected]=208333 £ ic 690866/899199
dot icon27/08/2004
Ad 26/07/04--------- £ si [email protected]=8333 £ ic 682533/690866
dot icon17/08/2004
Location of register of members (non legible)
dot icon10/08/2004
Statement of affairs
dot icon10/08/2004
Ad 06/07/04--------- £ si [email protected]=682531 £ ic 2/682533
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Nc inc already adjusted 06/07/04
dot icon07/07/2004
Certificate of authorisation to commence business and borrow
dot icon07/07/2004
Application to commence business
dot icon02/07/2004
Resolutions
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breare, Nicholas Anthony
Director
05/06/2015 - 25/07/2022
11
James, Neil Edward
Director
31/01/2014 - 28/02/2018
22
Macken, Ross Gwynfor
Director
02/04/2012 - 31/01/2014
19
Elton, Neil Anthony
Director
04/10/2007 - 20/07/2010
34
Ameye, Veronique Yvonne
Director
20/06/2013 - 07/02/2015
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COZART LIMITED

COZART LIMITED is an(a) Active company incorporated on 27/05/2004 with the registered office located at 21 Blacklands Way, Abingdon, Oxfordshire OX14 1DY. 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 COZART LIMITED?

toggle

COZART LIMITED is currently Active. It was registered on 27/05/2004 .

Where is COZART LIMITED located?

toggle

COZART LIMITED is registered at 21 Blacklands Way, Abingdon, Oxfordshire OX14 1DY.

What does COZART LIMITED do?

toggle

COZART LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for COZART LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.