OOZELLS TRADING LIMITED - WEST MIDLANDS


Company Profile Company Filings

Overview

OOZELLS TRADING LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
OOZELLS TRADING LIMITED was incorporated 28 years ago on 24/08/1995 and has the registered number: 03095021. The accounts status is SMALL and accounts are next due on 31/12/2024.

OOZELLS TRADING LIMITED - WEST MIDLANDS

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 OOZELLS SQUARE
WEST MIDLANDS
B1 2HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS CHARLES DENSLOW Feb 1954 British Director 2007-10-04 CURRENT
MR IAN ROBERT HYDE Secretary 2016-07-25 CURRENT
MR LEE BROCKLEHURST Mar 1974 British Director 2023-05-16 CURRENT
PROFESSOR HELEN ELISABETH HIGSON May 1960 British Director 2021-02-24 CURRENT
JONATHAN WATKINS British Secretary 2002-11-26 UNTIL 2003-11-25 RESIGNED
MARTIN KEITH POOLE Mar 1972 British Director 2004-01-26 UNTIL 2006-07-10 RESIGNED
STEPHEN PALLISTER Jan 1963 British Director 2002-11-26 UNTIL 2018-03-06 RESIGNED
MR ANDREW JOSEPH RUHAN Sep 1962 British Director 1996-01-29 UNTIL 1999-11-23 RESIGNED
DAVID MAXWELL Jun 1938 British Director 1997-11-11 UNTIL 2003-03-04 RESIGNED
MR OLIVER DAVID LONGMORE Mar 1982 British Director 2018-03-06 UNTIL 2021-02-24 RESIGNED
DR JOHN HAILEY MARSTON Apr 1938 British Director 1995-12-21 UNTIL 1997-11-11 RESIGNED
MS JEANETTE KOCH Feb 1947 British Director 1995-12-21 UNTIL 1996-12-10 RESIGNED
AMANDA JANE KNIGHT-ADAMS Jan 1964 British Director 1995-12-21 UNTIL 2002-11-26 RESIGNED
MS VAYU NAIDU-BANFIELD Feb 1957 British Director 1996-12-10 UNTIL 1999-06-07 RESIGNED
MISS HARMINDER RANDHAWA Jan 1983 British Director 2020-11-25 UNTIL 2023-05-16 RESIGNED
DR JOHN HAILEY MARSTON Apr 1938 British Secretary 1995-12-21 UNTIL 1997-11-11 RESIGNED
DEBORAH KERMODE Secretary 2011-10-04 UNTIL 2016-06-25 RESIGNED
MISS JUDITH ANN HARRY Aug 1973 Secretary 2007-04-10 UNTIL 2011-08-26 RESIGNED
CELINE HARAN Jul 1955 Secretary 1997-11-11 UNTIL 2002-11-26 RESIGNED
GRAHAM HALSTEAD Secretary 2003-11-25 UNTIL 2007-04-10 RESIGNED
ELAINE HACKETT Jan 1963 Secretary 1995-08-24 UNTIL 1995-12-21 RESIGNED
KAREN LORNA TRUSSELLE Jul 1951 British Director 1996-12-10 UNTIL 2005-12-07 RESIGNED
MR GLENN PAUL HOWELLS Jul 1961 British Director 2006-11-22 UNTIL 2018-03-06 RESIGNED
MARTIN JOHN BROOKS Jul 1955 British Director 1999-11-23 UNTIL 2003-03-14 RESIGNED
PROFESSOR MICHAEL GILBERT CLARKE May 1944 British Director 1999-11-23 UNTIL 2005-12-07 RESIGNED
ELIZABETH COX Apr 1961 British Director 2002-11-26 UNTIL 2005-06-26 RESIGNED
JACQUELINE FISHER Mar 1952 British Director 1995-08-24 UNTIL 1995-12-21 RESIGNED
SIR ANTONY MARK DAVID GORMLEY Aug 1950 British Director 1996-12-10 UNTIL 1998-07-07 RESIGNED
ELAINE HACKETT Jan 1963 Director 1995-08-24 UNTIL 1995-12-21 RESIGNED
PATRICIA ANNE HASLIMANN Nov 1943 British Director 1999-11-23 UNTIL 2006-11-22 RESIGNED
MICHAEL JOHN HIBBS Oct 1958 British Director 2002-11-26 UNTIL 2016-04-01 RESIGNED
ADRIAN DENNIS BLAND Mar 1956 British Director 1995-12-21 UNTIL 2002-11-26 RESIGNED
SEMBA JALLOW RUTHERFORD Dec 1952 British Director 2003-04-01 UNTIL 2010-12-01 RESIGNED
DHARVINDER SINGH JOHAL Apr 1973 British Director 2003-03-04 UNTIL 2007-11-14 RESIGNED
SHEILA ELIZABETH HEALY Oct 1954 Irish Director 1995-12-21 UNTIL 2003-11-25 RESIGNED
TESSA KING-FARLOW Feb 1941 British Director 1995-12-21 UNTIL 2002-11-26 RESIGNED
MS VICTORIA TESTER Aug 1981 Director 2018-03-06 UNTIL 2020-11-25 RESIGNED
MR RICHARD JOHN SLAWSON Jul 1937 British Director 1995-12-21 UNTIL 2002-11-26 RESIGNED
JANE KELLY Jul 1947 British Director 1996-01-29 UNTIL 1999-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lee Brocklehurst 2023-05-15 3/1974 Right to appoint and remove directors
Mr Ian Robert Hyde 2022-10-29 9/1978 Significant influence or control
Professor Helen Elisabeth Higson 2021-02-24 5/1960 Right to appoint and remove directors
Ms Harminder Randhawa 2020-11-25 - 2023-05-16 1/1983 Voting rights 25 to 50 percent
Mr Oliver David Longmore 2018-03-06 - 2021-02-24 3/1982 Voting rights 25 to 50 percent
Ms Victoria Tester 2018-03-06 - 2020-11-20 8/1981 Voting rights 25 to 50 percent
Mr Jonathan Watkins 2016-04-06 - 2022-10-28 10/1957 Significant influence or control
Mr Glenn Paul Howells 2016-04-06 - 2018-03-06 7/1961 Birmingham   Voting rights 25 to 50 percent
Mr Stephen Pallister 2016-04-06 - 2018-03-06 1/1963 Cheltenham   Voting rights 25 to 50 percent
Mr Nicholas Charles Denslow 2016-04-06 2/1954 Birmingham   Voting rights 25 to 50 percent
Ikon Gallery Ltd 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY BIRMINGHAM ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
IKON GALLERY LIMITED BIRMINGHAM Active GROUP 90030 - Artistic creation
BIRMINGHAM BUSINESS SUPPORT CENTRE LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BIRMINGHAM OPERA COMPANY BIRMINGHAM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BIRMINGHAM RATHBONE SOCIETY BIRMINGHAM ENGLAND Active SMALL 55900 - Other accommodation
EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED SALFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EX CATHEDRA LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BAYERSOUND LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BUSINESS PROFESSIONAL SERVICES BIRMINGHAM LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
WELLESBOURNE PARK MANAGEMENT LIMITED SOUTHAMPTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
THE UNIVERSITY VOCATIONAL AWARDS COUNCIL BOLTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
GLENN HOWELLS ARCHITECTS LIMITED BIRMINGHAM Active SMALL 71111 - Architectural activities
LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 84110 - General public administration activities
NAVITAS UK HOLDINGS LIMITED ABINGDON UNITED KINGDOM Active GROUP 85421 - First-degree level higher education
CAFE IKON LIMITED BIRMINGHAM Dissolved... FULL 56101 - Licensed restaurants
NEST NETWORKING COMMUNITY INTEREST COMPANY BIRMINGHAM Dissolved... MICRO ENTITY 99999 - Dormant Company
THE COLLEGE FOR INTERNATIONAL CITIZENSHIP CIC BIRMINGHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
AMADEUS LEARNING PARTNERSHIP LTD WEST BROMWICH ENGLAND Dissolved... DORMANT 85200 - Primary education
BRADFORD STREET PROPERTIES LLP WEST MIDLANDS Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IKON GALLERY LIMITED BIRMINGHAM Active GROUP 90030 - Artistic creation
SIAMAIS RESTAURANT LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
PICCOLINOO BIRMINGHAM LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants