Download leads from Nexok and grow your business. Find out more

Ozepost Limited

Documents

Total Documents108
Total Pages354

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off
11 July 2018Compulsory strike-off action has been suspended
5 June 2018First Gazette notice for compulsory strike-off
23 January 2018Confirmation statement made on 1 July 2017 with no updates
23 December 2017Compulsory strike-off action has been discontinued
23 December 2017Compulsory strike-off action has been discontinued
22 December 2017Notification of Philip Leon Abadee as a person with significant control on 6 April 2017
22 December 2017Notification of Philip Leon Abadee as a person with significant control on 6 April 2017
22 December 2017Confirmation statement made on 1 July 2016 with updates
22 December 2017Confirmation statement made on 1 July 2016 with updates
9 December 2017Compulsory strike-off action has been suspended
9 December 2017Compulsory strike-off action has been suspended
31 October 2017First Gazette notice for compulsory strike-off
31 October 2017First Gazette notice for compulsory strike-off
27 May 2017Total exemption small company accounts made up to 30 June 2016
27 May 2017Total exemption small company accounts made up to 30 June 2015
27 May 2017Total exemption small company accounts made up to 30 June 2015
27 May 2017Total exemption small company accounts made up to 30 June 2016
25 April 2017Compulsory strike-off action has been discontinued
25 April 2017Compulsory strike-off action has been discontinued
28 March 2017First Gazette notice for compulsory strike-off
28 March 2017First Gazette notice for compulsory strike-off
6 July 2016Compulsory strike-off action has been discontinued
6 July 2016Compulsory strike-off action has been discontinued
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
1 February 2016Termination of appointment of Elizabeth Mary Millington as a director on 31 August 2015
1 February 2016Total exemption small company accounts made up to 30 June 2014
1 February 2016Termination of appointment of Elizabeth Mary Millington as a director on 31 August 2015
1 February 2016Total exemption small company accounts made up to 30 June 2014
24 August 2015Registered office address changed from 1 Malmesbury Close Redland Bristol BS6 7TR to 9-11 Vittoria Street Birmingham B1 3nd on 24 August 2015
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 August 2015Registered office address changed from 1 Malmesbury Close Redland Bristol BS6 7TR to 9-11 Vittoria Street Birmingham B1 3nd on 24 August 2015
15 August 2015Compulsory strike-off action has been discontinued
15 August 2015Compulsory strike-off action has been discontinued
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
2 April 2014Total exemption small company accounts made up to 30 June 2013
2 April 2014Total exemption small company accounts made up to 30 June 2013
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
2 April 2013Total exemption small company accounts made up to 30 June 2012
2 April 2013Total exemption small company accounts made up to 30 June 2012
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
5 March 2012Total exemption small company accounts made up to 30 June 2011
5 March 2012Total exemption small company accounts made up to 30 June 2011
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
12 July 2010Director's details changed for Philip Leon Abadee on 1 July 2010
12 July 2010Director's details changed for Philip Leon Abadee on 1 July 2010
12 July 2010Director's details changed for Elizabeth Mary Millington on 1 July 2010
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Elizabeth Mary Millington on 1 July 2010
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Philip Leon Abadee on 1 July 2010
12 July 2010Director's details changed for Elizabeth Mary Millington on 1 July 2010
13 January 2010Total exemption small company accounts made up to 30 June 2009
13 January 2010Total exemption small company accounts made up to 30 June 2009
16 September 2009Registered office changed on 16/09/2009 from 60 roman way stoke bishop bristol BS9 1SS
16 September 2009Registered office changed on 16/09/2009 from 60 roman way stoke bishop bristol BS9 1SS
6 July 2009Return made up to 01/07/09; full list of members
6 July 2009Return made up to 01/07/09; full list of members
24 April 2009Total exemption small company accounts made up to 30 June 2008
24 April 2009Total exemption small company accounts made up to 30 June 2008
11 July 2008Return made up to 01/07/08; full list of members
11 July 2008Return made up to 01/07/08; full list of members
10 July 2008Director's change of particulars / elizabeth millington / 05/08/2007
10 July 2008Director's change of particulars / elizabeth millington / 05/08/2007
28 April 2008Total exemption small company accounts made up to 30 June 2007
28 April 2008Total exemption small company accounts made up to 30 June 2007
1 August 2007Return made up to 01/07/07; full list of members
1 August 2007Return made up to 01/07/07; full list of members
12 December 2006Return made up to 01/07/06; full list of members
12 December 2006Return made up to 01/07/06; full list of members
10 November 2006Total exemption full accounts made up to 30 June 2005
10 November 2006Total exemption full accounts made up to 30 June 2005
10 November 2006Total exemption full accounts made up to 30 June 2006
10 November 2006Total exemption full accounts made up to 30 June 2006
15 November 2005Return made up to 01/07/05; full list of members
15 November 2005Return made up to 01/07/05; full list of members
26 January 2005New director appointed
26 January 2005Accounting reference date shortened from 31/07/05 to 30/06/05
26 January 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2
26 January 2005New director appointed
26 January 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2
26 January 2005Registered office changed on 26/01/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 January 2005New secretary appointed;new director appointed
26 January 2005New secretary appointed;new director appointed
26 January 2005Accounting reference date shortened from 31/07/05 to 30/06/05
26 January 2005Registered office changed on 26/01/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
9 July 2004Director resigned
9 July 2004Secretary resigned
9 July 2004Secretary resigned
9 July 2004Director resigned
1 July 2004Incorporation
1 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing