General information

Name:

Oz10 Ltd

Office Address:

The Chapel 58 London Street RG28 7LN Whitchurch

Number: 05902302

Incorporation date: 2006-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oz10 is a company situated at RG28 7LN Whitchurch at The Chapel. This enterprise was formed in 2006 and is established under the registration number 05902302. This enterprise has been active on the British market for 18 years now and company state is active. The firm's registered with SIC code 74100 and has the NACE code: specialised design activities. The business most recent financial reports cover the period up to Wed, 31st Aug 2022 and the most current confirmation statement was submitted on Thu, 10th Aug 2023.

The firm's trademark is "YOLO". They applied for it on 2013-05-03 and their IPO licensed it five months later. The trademark's registration will no longer be valid after 2023-05-03.

Right now, the company is overseen by just one managing director: Austen M., who was formally appointed 18 years ago. To help the directors in their tasks, this specific company has been utilizing the expertise of Anita M. as a secretary since August 2006.

Austen M. is the individual who controls this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003004662
Trademark image:-
Trademark name:YOLO
Status:Registered
Filing date:2013-05-03
Date of entry in register:2013-10-25
Renewal date:2023-05-03
Owner name:OZ10 Limited
Owner address:Unit 63 The Innovation Centre, Caxton Close, Andover, United Kingdom, SP10 3FG

Financial data based on annual reports

Company staff

Anita M.

Role: Secretary

Appointed: 10 August 2006

Latest update: 12 March 2024

Austen M.

Role: Director

Appointed: 10 August 2006

Latest update: 12 March 2024

People with significant control

Austen M.
Notified on 10 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 May 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 March 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 10th August 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2013

Address:

Unit 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2014

Address:

Unit 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2015

Address:

Unit 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2016

Address:

Unit 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Similar companies nearby

Closest companies