OOZELLS TRADING LIMITED
Overview
Company Name | OOZELLS TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03095021 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OOZELLS TRADING LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is OOZELLS TRADING LIMITED located?
Registered Office Address | 1 Oozells Square Brimingham B1 2HS West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OOZELLS TRADING LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 848 LIMITED | Aug 24, 1995 | Aug 24, 1995 |
What are the latest accounts for OOZELLS TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OOZELLS TRADING LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for OOZELLS TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Elisabeth Higson as a director on May 29, 2024 | 1 pages | TM01 | ||
Cessation of Helen Elisabeth Higson as a person with significant control on May 29, 2024 | 1 pages | PSC07 | ||
Change of details for Mr Nicholas Charles Denslow as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Lee Brocklehurst as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||
Notification of James Leo as a person with significant control on May 29, 2024 | 2 pages | PSC01 | ||
Appointment of Mr James Leo as a director on May 29, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee Brocklehurst as a director on May 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Harminder Randhawa as a director on May 16, 2023 | 1 pages | TM01 | ||
Notification of Lee Brocklehurst as a person with significant control on May 15, 2023 | 2 pages | PSC01 | ||
Cessation of Harminder Randhawa as a person with significant control on May 16, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Notification of Ian Hyde as a person with significant control on Oct 29, 2022 | 2 pages | PSC01 | ||
Cessation of Jonathan Watkins as a person with significant control on Oct 28, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Oliver David Longmore as a person with significant control on Feb 24, 2021 | 1 pages | PSC07 | ||
Notification of Helen Elizabeth Higson as a person with significant control on Feb 24, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Oliver David Longmore as a director on Feb 24, 2021 | 1 pages | TM01 | ||
Appointment of Prof Helen Elisabeth Higson as a director on Feb 24, 2021 | 2 pages | AP01 | ||
Cessation of Victoria Tester as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||
Who are the officers of OOZELLS TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HYDE, Ian Robert | Secretary | 1 Oozells Square Brimingham B1 2HS West Midlands | 210928560001 | |||||||
BROCKLEHURST, Lee | Director | 1 Oozells Square Brimingham B1 2HS West Midlands | England | British | Accountant | 295250550001 | ||||
DENSLOW, Nicholas Charles | Director | 51 Hidcote Avenue Walmley B76 1SB Sutton Coldfield West Midlands | England | British | Accountant | 74095240001 | ||||
LEO, James | Director | 1 Oozells Square Brimingham B1 2HS West Midlands | England | British | Solicitor | 254909180001 | ||||
HACKETT, Elaine | Secretary | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | Solicitor | 40685580002 | |||||
HALSTEAD, Graham | Secretary | 147 Highbury Road Kings Heath B14 7QP Birmingham West Midlands | British | 94644590002 | ||||||
HARAN, Celine | Secretary | 3 Church Avenue St Marys Row B13 8JQ Moseley Birmingham | British | Deputy Director | 87131810001 | |||||
HARRY, Judith Ann | Secretary | 11 Old Oak Road B38 9AJ Birmingham | British | Arts Management | 122047660002 | |||||
KERMODE, Deborah | Secretary | 1 Oozells Square Brimingham B1 2HS West Midlands | 164601780001 | |||||||
MARSTON, John Hailey, Dr | Secretary | Rowney Lodge Rowney Green Lane Alvechurch B48 7QZ Birmingham West Midlands | British | Veterinary Surgeon | 22748290001 | |||||
WATKINS, Jonathan | Secretary | 10 Bloomfield Road Moseley B13 9BY Birmingham | British | 86216280001 | ||||||
BLAND, Adrian Dennis | Director | Nash House, 58 Wentworth Road B17 9TA Harborne,Birmingham West Midlands | United Kingdom | British | Solicitor | 1433920002 | ||||
BROOKS, Martin John | Director | 88 Lordswood Road Harborne B17 9BY Birmingham West Midlands | England | British | Housing Manager | 9932360001 | ||||
CLARKE, Michael Gilbert, Professor | Director | Millington House 15 Lansdowne Crescent WR3 8JE Worcester | United Kingdom | British | Pro Vice Chancellor | 12610440002 | ||||
COX, Elizabeth | Director | 92 Little Sutton Lane Four Oaks B75 6PG Sutton Coldfield West Midlands | British | Head Of Hr | 86509280001 | |||||
FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | Secretary | 44103090001 | |||||
GORMLEY, Antony Mark David, Sir | Director | 13 South Villas NW1 9BS London | England | British | Sculptor | 51229420001 | ||||
HACKETT, Elaine | Director | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | Solicitor | 40685580002 | |||||
HASLIMANN, Patricia Anne | Director | The Dovecote St Mary's Barns Weeford WS14 0PW Lichfield Staffordshire | United Kingdom | British | Chairman Pr Company | 23816880002 | ||||
HEALY, Sheila Elizabeth | Director | 510 Sutton Road WS5 3AY Walsall West Midlands | Irish | Local Goverment | 95734980001 | |||||
HIBBS, Michael John | Director | 57 Showell Lane WV4 4TZ Wolverhampton West Midlands | United Kingdom | British | Solicitor | 68897800001 | ||||
HIGSON, Helen Elisabeth, Professor | Director | 1 Oozells Square Brimingham B1 2HS West Midlands | United Kingdom | British | University Professor | 139909550001 | ||||
HOWELLS, Glenn Paul | Director | 18 Charlotte Road Edgbaston B15 2NG Birmingham West Midlands | United Kingdom | British | Director | 117428170002 | ||||
JALLOW RUTHERFORD, Semba | Director | 212 Tennal Road B32 2HJ Birmingham West Midlands | United Kingdom | British | Poet | 89041560001 | ||||
JOHAL, Dharvinder Singh | Director | 24 Kendrick Close B92 0QD Solihull West Midlands | England | British | Accountant | 88815770001 | ||||
KELLY, Jane | Director | Giffen Lodge KA24 4HQ Dalry Ayrshire | British | Artist | 22748340003 | |||||
KING-FARLOW, Tessa | Director | 8 Vicarage Road Edgbaston B15 3ES Birmingham West Midlands | British | Garden Designer | 4198230001 | |||||
KNIGHT-ADAMS, Amanda Jane | Director | 377 Liverpool Road N1 1NL London | British | Company Director | 5542550003 | |||||
KOCH, Jeanette | Director | 195 Victoria Park Road E9 7JN London | United Kingdom | British | Business Manager | 10658880001 | ||||
LONGMORE, Oliver David | Director | 1 Oozells Square Brimingham B1 2HS West Midlands | England | British | Banking Manager | 220931830001 | ||||
MARSTON, John Hailey, Dr | Director | Rowney Lodge Rowney Green Lane Alvechurch B48 7QZ Birmingham West Midlands | British | Veterinary Surgeon | 22748290001 | |||||
MAXWELL, David | Director | Covertside Hasfield GL19 4LJ Gloucester Gloucestershire | British | Accountant | 44482290001 | |||||
NAIDU-BANFIELD, Vayu | Director | 124 Park Road Bearwood B67 5HT Warley West Midlands | British | Director Brumhalata | 32409330001 | |||||
PALLISTER, Stephen | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham Gloucestershire | United Kingdom | British | Solicitor | 71525710003 | ||||
POOLE, Martin Keith | Director | 45 Clarence Road Harborne B17 9LA Birmingham West Midlands | British | Accountant | 96577310001 |
Who are the persons with significant control of OOZELLS TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr James Leo | May 29, 2024 | 1 Oozells Square Brimingham B1 2HS West Midlands | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Lee Brocklehurst | May 15, 2023 | 1 Oozells Square Brimingham B1 2HS West Midlands | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Ian Robert Hyde | Oct 29, 2022 | 1 Oozells Square Brimingham B1 2HS West Midlands | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Professor Helen Elisabeth Higson | Feb 24, 2021 | 1 Oozells Square Brimingham B1 2HS West Midlands | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ms Harminder Randhawa | Nov 25, 2020 | 1 Oozells Square Brimingham B1 2HS West Midlands | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Oliver David Longmore | Mar 06, 2018 | 1 Oozells Square Brimingham B1 2HS West Midlands | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Victoria Tester | Mar 06, 2018 | 1 Oozells Square Brimingham B1 2HS West Midlands | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Jonathan Watkins | Apr 06, 2016 | 1 Oozells Square Brimingham B1 2HS West Midlands | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Stephen Pallister | Apr 06, 2016 | Promenade GL50 1HH Cheltenham 95 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Glenn Paul Howells | Apr 06, 2016 | Bradford Street B5 6ET Birmingham 321 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ikon Gallery Ltd | Apr 06, 2016 | Oozells Square B1 2HS Birmingham 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Nicholas Charles Denslow | Apr 06, 2016 | Bradford Street B5 6ET Birmingham 321 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0