OZONE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

OZONE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973246

Incorporation date

04/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Regents Court, South Way, Andover, Hampshire SP10 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1994)
dot icon03/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon10/02/2025
Purchase of own shares.
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2025-01-14
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon26/10/2023
Purchase of own shares.
dot icon03/10/2023
Cancellation of shares. Statement of capital on 2023-09-08
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Purchase of own shares.
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2021-09-01
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2021-09-01
dot icon10/03/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Registration of charge 029732460004, created on 2021-03-29
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2015
Termination of appointment of Nils Erik Vilhelm Martensson as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Patrick Martensson as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Hans Wagner as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Patrick Martensson as a secretary on 2015-11-30
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/09/2013
Resolutions
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Resolutions
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/09/2011
Resolutions
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Director's details changed for Michael John Prince on 2010-09-30
dot icon18/10/2010
Director's details changed for Dr Hans Wagner on 2010-09-30
dot icon18/10/2010
Registered office address changed from Aaaaaaaaunit 3, Regents Court, South Way, Walworth Business Park, Andover Hampshire SP10 5NX on 2010-10-18
dot icon18/08/2010
Resolutions
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon13/07/2009
Resolutions
dot icon08/05/2009
Registered office changed on 08/05/2009 from unit B5, armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon03/09/2008
Resolutions
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 04/10/07; full list of members
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Nc inc already adjusted 04/04/07
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon16/05/2007
£ nc 300000/400000 22/09/06
dot icon16/05/2007
Resolutions
dot icon09/05/2007
Ad 04/04/07--------- £ si [email protected]=293716 £ ic 234381/528097
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Registered office changed on 17/08/06 from: 30 camp road farnborough hampshire GU14 6EW
dot icon20/04/2006
Return made up to 04/10/05; full list of members
dot icon04/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Secretary resigned;director resigned
dot icon27/03/2006
Registered office changed on 27/03/06 from: lion house red lion street london WC1R 4GB
dot icon04/11/2005
Registered office changed on 04/11/05 from: 30 camp road farnborough hampshire GU14 6EW
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon07/07/2005
Registered office changed on 07/07/05 from: unit B2 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon15/03/2005
Ad 03/02/05--------- £ si [email protected]=20398 £ ic 213986/234384
dot icon10/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon09/11/2004
Return made up to 04/10/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-12-31
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon08/06/2004
Ad 21/05/04--------- £ si [email protected]=5250 £ ic 208736/213986
dot icon05/03/2004
New director appointed
dot icon07/02/2004
Ad 19/01/04--------- £ si [email protected]=123504 £ ic 85232/208736
dot icon13/01/2004
Nc inc already adjusted 05/01/04
dot icon13/01/2004
Ad 12/12/03--------- £ si [email protected]=5758 £ ic 79474/85232
dot icon13/01/2004
Ad 12/12/03--------- £ si [email protected]=3541 £ ic 75933/79474
dot icon08/01/2004
Auditor's resignation
dot icon03/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon04/11/2003
Return made up to 04/10/03; change of members
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Particulars of contract relating to shares
dot icon10/09/2002
Ad 22/03/01--------- £ si [email protected]
dot icon10/09/2002
Particulars of contract relating to shares
dot icon10/09/2002
Ad 11/12/01--------- £ si [email protected]=300 £ ic 75932/76232
dot icon14/02/2002
Ad 01/02/02--------- £ si [email protected]=2142 £ ic 73790/75932
dot icon20/12/2001
Ad 11/12/01--------- £ si [email protected]=300 £ ic 73490/73790
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon12/06/2001
Ad 18/05/01--------- £ si [email protected]=2106 £ ic 71384/73490
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Ad 22/03/01--------- £ si [email protected]=300 £ ic 71084/71384
dot icon18/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon10/10/2000
Ad 26/09/00--------- £ si [email protected]=147 £ ic 70936/71083
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Ad 16/03/00--------- £ si [email protected]=2936 £ ic 68000/70936
dot icon07/04/2000
Registered office changed on 07/04/00 from: unit B15 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon03/11/1999
Resolutions
dot icon03/11/1999
S-div 15/10/99
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
£ nc 82000/100000 15/10/99
dot icon08/10/1999
Return made up to 04/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Ad 10/06/99--------- £ si 753@1=753 £ ic 67247/68000
dot icon14/06/1999
Commission payable relating to shares
dot icon19/03/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned;director resigned
dot icon03/12/1998
Amended full accounts made up to 1997-12-31
dot icon05/11/1998
Registered office changed on 05/11/98 from: unit B5 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon08/10/1998
Return made up to 04/10/98; full list of members
dot icon28/07/1998
Ad 24/07/98--------- £ si 2781@1=2781 £ ic 64466/67247
dot icon24/07/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Director resigned
dot icon05/06/1998
Ad 22/05/98--------- £ si 152@1=152 £ ic 64314/64466
dot icon12/05/1998
Ad 30/03/98--------- £ si 1874@1=1874 £ ic 62440/64314
dot icon14/04/1998
Ad 06/04/98--------- £ si 210@1=210 £ ic 62230/62440
dot icon20/03/1998
Ad 16/03/98--------- £ si 730@1=730 £ ic 61500/62230
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon11/01/1998
Ad 24/12/97--------- £ si 10000@1=10000 £ ic 51500/61500
dot icon16/10/1997
Return made up to 04/10/97; full list of members
dot icon19/09/1997
Registered office changed on 19/09/97 from: unit B8 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon03/08/1997
Resolutions
dot icon08/07/1997
New director appointed
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
New director appointed
dot icon29/04/1997
Ad 22/04/97--------- premium £ si 866@1=866 £ ic 50634/51500
dot icon27/04/1997
Ad 21/04/97--------- £ si 39@1=39 £ ic 50595/50634
dot icon05/03/1997
Ad 28/02/97--------- £ si 100@1=100 £ ic 50495/50595
dot icon28/02/1997
Ad 21/02/97--------- premium £ si 1435@1=1435 £ ic 49060/50495
dot icon21/02/1997
Ad 14/02/97--------- £ si 100@1=100 £ ic 48960/49060
dot icon17/02/1997
Ad 10/02/97--------- £ si 100@1=100 £ ic 48860/48960
dot icon14/02/1997
Ad 07/02/97--------- £ si 250@1=250 £ ic 48610/48860
dot icon11/02/1997
Ad 03/02/97--------- £ si 595@1=595 £ ic 48015/48610
dot icon29/01/1997
Ad 27/01/97--------- £ si 300@1=300 £ ic 47715/48015
dot icon22/01/1997
Ad 17/01/97--------- £ si 100@1=100 £ ic 47615/47715
dot icon19/01/1997
Ad 13/01/97--------- £ si 200@1=200 £ ic 47415/47615
dot icon09/01/1997
Ad 19/12/96--------- £ si 165@1=165 £ ic 47250/47415
dot icon17/12/1996
Ad 03/12/96--------- £ si 2250@1=2250 £ ic 45000/47250
dot icon12/12/1996
Miscellaneous
dot icon12/12/1996
Auditor's resignation
dot icon10/12/1996
Auditor's resignation
dot icon09/12/1996
New director appointed
dot icon28/11/1996
Ad 15/11/96--------- £ si 10000@1=10000 £ ic 35000/45000
dot icon11/11/1996
Ad 23/10/96--------- £ si 32999@1=32999 £ ic 2001/35000
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon31/10/1996
New director appointed
dot icon11/10/1996
Return made up to 04/10/96; full list of members
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Return made up to 04/10/95; full list of members
dot icon10/02/1995
Registered office changed on 10/02/95 from: unit B5 armstrong mall southwood summit centre farnborough hants GU14 0NR
dot icon08/02/1995
Ad 27/01/95--------- £ si 1@1=1 £ ic 2000/2001
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounting reference date notified as 31/12
dot icon15/11/1994
Ad 04/11/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon11/11/1994
£ nc 100/100000 04/11/94
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon04/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-63.26 % *

* during past year

Cash in Bank

£18,427.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
495.96K
-
0.00
50.16K
-
2022
6
566.18K
-
0.00
18.43K
-
2022
6
566.18K
-
0.00
18.43K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

566.18K £Ascended14.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.43K £Descended-63.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Michael John
Director
01/07/1997 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OZONE INDUSTRIES LIMITED

OZONE INDUSTRIES LIMITED is an(a) Active company incorporated on 04/10/1994 with the registered office located at Unit 3 Regents Court, South Way, Andover, Hampshire SP10 5NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of OZONE INDUSTRIES LIMITED?

toggle

OZONE INDUSTRIES LIMITED is currently Active. It was registered on 04/10/1994 .

Where is OZONE INDUSTRIES LIMITED located?

toggle

OZONE INDUSTRIES LIMITED is registered at Unit 3 Regents Court, South Way, Andover, Hampshire SP10 5NX.

What does OZONE INDUSTRIES LIMITED do?

toggle

OZONE INDUSTRIES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does OZONE INDUSTRIES LIMITED have?

toggle

OZONE INDUSTRIES LIMITED had 6 employees in 2022.

What is the latest filing for OZONE INDUSTRIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-18 with updates.