OZERTRIPITY LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-04-21 View Report
Dissolution. Dissolution application strike off company. 2020-04-08 View Report
Accounts. Accounts type micro entity. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Address. Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom. New address: 31 Malpas Rd Newport NP20 5PB. Change date: 2018-11-26. 2018-11-26 View Report
Accounts. Accounts type micro entity. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-04-06 View Report
Address. Change date: 2018-02-26. New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England. 2018-02-26 View Report
Accounts. Accounts type micro entity. 2017-12-17 View Report
Address. New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ. Change date: 2017-11-22. Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England. 2017-11-22 View Report
Accounts. Change account reference date company previous extended. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Address. New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change date: 2016-08-11. Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom. 2016-08-11 View Report
Officers. Officer name: Ms Amparo Orot. Appointment date: 2016-05-09. 2016-06-22 View Report
Officers. Officer name: Ashley Spencer Moor. Termination date: 2016-05-09. 2016-06-20 View Report
Incorporation. Capital: GBP 1 2016-03-21 View Report