OZMO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOZMO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05719097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OZMO LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OZMO LIMITED located?

    Registered Office Address
    2nd Floor Ibex House
    42-47 Minories
    EC2N 1DX London
    Undeliverable Registered Office AddressNo

    What were the previous names of OZMO LIMITED?

    Previous Company Names
    Company NameFromUntil
    H-STREAM WIRELESS LIMITEDFeb 23, 2006Feb 23, 2006

    What are the latest accounts for OZMO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OZMO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OZMO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Annual return made up to Feb 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Legalsurf Registrars Limited as a secretary on Jun 26, 2013

    1 pagesTM02

    Current accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of Katelijn Vleugels as a director on Jul 03, 2013

    2 pagesTM01

    Appointment of Scott Wornow as a director on Jul 03, 2013

    3 pagesAP01

    Appointment of Stephen Skaggs as a director on Jul 03, 2013

    3 pagesAP01

    Termination of appointment of Jonathan Paul Edney as a director on Jul 03, 2013

    1 pagesTM01

    Registered office address changed from Legal Surfing Centre St Andrews House 90 st Andrews Road Cambridge Cambridgeshire CB4 1DL on Jul 24, 2013

    1 pagesAD01

    Annual return made up to Feb 23, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 23, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of OZMO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKAGGS, Stephen Andrew
    42-47 Minories
    EC3N 1DX London
    Floor 2 Ibex House
    United Kingdom
    Director
    42-47 Minories
    EC3N 1DX London
    Floor 2 Ibex House
    United Kingdom
    United States Of AmericaUsaChief Financial Officer180261500001
    WORNOW, Scott
    Minories
    EC3N 1DX London
    Floor 2 Ibex House 42-47
    United Kingdom
    Director
    Minories
    EC3N 1DX London
    Floor 2 Ibex House 42-47
    United Kingdom
    United States Of AmericaAmericanAttorney177958250001
    KAROBKOFF, Olga
    1008 Junipero Ave
    CA 94061 Redwood City
    Usa
    Secretary
    1008 Junipero Ave
    CA 94061 Redwood City
    Usa
    British110955120001
    INTRINSEC COMPANY SECRETARIAL LIMITED
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    116245830001
    LEGALSURF REGISTRARS LIMITED
    Legal Surfing Centre
    St. Andrews House, 90 St. Andrews Road
    CB4 1DL Cambridge
    Secretary
    Legal Surfing Centre
    St. Andrews House, 90 St. Andrews Road
    CB4 1DL Cambridge
    117548370001
    EDNEY, Jonathan Paul
    High Street
    Willingham
    CB24 5ES Cambridge
    31
    Cambridgeshire
    Director
    High Street
    Willingham
    CB24 5ES Cambridge
    31
    Cambridgeshire
    BritishElectronic Engineer49414140001
    TIMM, David Michael
    Rakstad Road
    95120 San Jose
    21150
    Ca
    Us
    Director
    Rakstad Road
    95120 San Jose
    21150
    Ca
    Us
    OtherChief Executive Officer129793580001
    VLEUGELS, Katelijn
    152 Coronado Ave
    CA 94070 San Carlos
    Usa
    Director
    152 Coronado Ave
    CA 94070 San Carlos
    Usa
    BelgianChief Architect110955110001

    Does OZMO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 11, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account into which the deposit of £11,500 has been placed and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • Michael Clive Herbert
    Transactions
    • Oct 12, 2012Registration of a charge (MG01)
    • Oct 25, 2013All of the property or undertaking has been released from the charge (MR05)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 22, 2008
    Delivered On Jun 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details.
    Persons Entitled
    • Covelstone Limited
    Transactions
    • Jun 04, 2008Registration of a charge (395)
    • Mar 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Apr 02, 2014Satisfaction of a charge (MR04)

    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