Ozprodz Limited

General information

Name:

Ozprodz Ltd

Office Address:

Unit C1 Little Heath Industrial Estate, Old Church Road CV6 7ND Coventry

Number: 06930125

Incorporation date: 2009-06-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ozprodz began its operations in 2009 as a Private Limited Company under the ID 06930125. This particular company has been operating for 15 years and the present status is active. This company's headquarters is registered in Coventry at Unit C1. Anyone could also find the company utilizing the postal code : CV6 7ND. The firm's registered with SIC code 46450 which means Wholesale of perfume and cosmetics. Ozprodz Ltd reported its latest accounts for the period that ended on 2022-10-31. Its most recent confirmation statement was released on 2023-06-10.

Given this particular firm's constant growth, it became imperative to choose extra company leaders: Alan M. and Laurence G. who have been aiding each other since December 2016 to exercise independent judgement of this firm. To support the directors in their duties, this specific firm has been using the skills of Laurence G. as a secretary for the last 15 years.

Financial data based on annual reports

Company staff

Alan M.

Role: Director

Appointed: 12 December 2016

Latest update: 18 January 2024

Laurence G.

Role: Secretary

Appointed: 10 June 2009

Latest update: 18 January 2024

Laurence G.

Role: Director

Appointed: 10 June 2009

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: Muk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Little Heath Industrial Estate, Old Church Road, CV6 7ND and was registered as a PSC under the reg no 12478705.

Muk Holdings Limited
Address: Unit C1 Little Heath Industrial Estate, Old Church Road, Coventry, CV6 7ND, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12478705
Notified on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel G.
Notified on 10 June 2016
Ceased on 20 December 2022
Nature of control:
over 1/2 to 3/4 of shares
Laurence G.
Notified on 10 June 2016
Ceased on 20 December 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 January 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 February 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 December 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 10th Jun 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

58 Clarendon Avenue

Post code:

CV32 4SA

City / Town:

Leamington Spa

HQ address,
2013

Address:

58 Clarendon Avenue

Post code:

CV32 4SA

City / Town:

Leamington Spa

HQ address,
2014

Address:

Unit 9 Redland Close Aldermans Green Industrial Estate

Post code:

CV2 2NP

City / Town:

Covenrty

HQ address,
2015

Address:

9 Redland Close Aldermans Green Industrial Estate

Post code:

CV2 2NP

City / Town:

Covenrty

HQ address,
2016

Address:

9 Redland Close Aldermans Green Industrial Estate

Post code:

CV2 2NP

City / Town:

Covenrty

Accountant/Auditor,
2015 - 2016

Name:

Chapman Nash Accountancy Limited

Address:

4, The Barford Exchange Wellesbourne Road Barford

Post code:

CV35 8AQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
14
Company Age

Similar companies nearby

Closest companies