Company NameOZ Wines Limited
DirectorMark Vaughan Manson
Company StatusActive
Company Number03954318
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Vaughan Manson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameAndrew John Groves
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleWine Merchant
Correspondence Address68 Heythorp Street
London
SW18 5BN
Secretary NameMichelle Claire Demack Groves
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleProperty Consultant
Correspondence Address68 Heythorp Street
London
SW18 5BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.ozwines.co.uk
Email address[email protected]
Telephone01628 311899
Telephone regionMaidenhead

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£102,875
Current Liabilities£101,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

13 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 April 2018Director's details changed for Mr Mark Vaughan Manson on 26 April 2018 (2 pages)
26 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Registered office address changed from C/O Nunn Hayward 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from C/O Nunn Hayward 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 19 April 2013 (1 page)
10 April 2013Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 10 April 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages)
21 May 2010Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages)
21 May 2010Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages)
21 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Andrew Groves as a director (1 page)
3 February 2010Termination of appointment of Michelle Groves as a secretary (1 page)
3 February 2010Termination of appointment of Michelle Groves as a secretary (1 page)
3 February 2010Termination of appointment of Andrew Groves as a director (1 page)
21 December 2009Registered office address changed from 68 Heythorp Street London SW18 5BN on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 68 Heythorp Street London SW18 5BN on 21 December 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 28/03/07; full list of members (7 pages)
4 May 2007Return made up to 28/03/07; full list of members (7 pages)
14 April 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 July 2001Ad 16/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Ad 16/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Return made up to 22/03/01; full list of members (6 pages)
21 June 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (2 pages)
27 March 2000Registered office changed on 27/03/00 from: the britannia suite, st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the britannia suite, st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (2 pages)
22 March 2000Incorporation (10 pages)
22 March 2000Incorporation (10 pages)