OZWELL SPENCER LIMITED

OZWELL SPENCER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOZWELL SPENCER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12885491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OZWELL SPENCER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OZWELL SPENCER LIMITED located?

    Registered Office Address
    50 Princes Street
    IP1 1RJ Ipswich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OZWELL SPENCER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLYON & SONS LTDSep 17, 2020Sep 17, 2020

    What are the latest accounts for OZWELL SPENCER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OZWELL SPENCER LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for OZWELL SPENCER LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 50 Princess Street Ipswitch IP1 1RJ United Kingdom to 50 Princes Street Ipswich IP1 1RJ on Oct 03, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed carlyon & sons LTD\certificate issued on 05/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2024

    RES15

    Confirmation statement made on Sep 04, 2024 with updates

    5 pagesCS01

    Notification of Brijeshkumar Vinodbhai Patel as a person with significant control on Sep 03, 2024

    2 pagesPSC01

    Termination of appointment of Nuala Thornton as a director on Sep 03, 2024

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 50 Princess Street Ipswitch IP1 1RJ on Sep 05, 2024

    1 pagesAD01

    Appointment of Mr Brijeshkumar Patel as a director on Sep 03, 2024

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Sep 03, 2024

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 03, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 05, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Sep 18, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Sep 18, 2023

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Sep 18, 2023

    2 pagesPSC01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Oct 11, 2023

    1 pagesAD01

    Termination of appointment of Peter Anthony Valaitis as a director on Sep 17, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Sep 17, 2023

    1 pagesPSC07

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Sep 18, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2020

    Statement of capital on Sep 17, 2020

    • Capital: GBP 1
    SH01

    Who are the officers of OZWELL SPENCER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Brijeshkumar Vinodbhai
    IP1 1RJ Ipswitch
    50 Princess Street
    United Kingdom
    Director
    IP1 1RJ Ipswitch
    50 Princess Street
    United Kingdom
    EnglandIndianDirector326823950001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector314613150001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of OZWELL SPENCER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brijeshkumar Vinodbhai Patel
    IP1 1RJ Ipswitch
    50 Princess Street
    United Kingdom
    Sep 03, 2024
    IP1 1RJ Ipswitch
    50 Princess Street
    United Kingdom
    No
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Sep 18, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Sep 18, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Sep 17, 2020
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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