Company NameOZER Hygiene Limited
DirectorKoray Ozer
Company StatusActive
Company Number05358836
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous NameOZER Hygeine Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKoray Ozer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleHygiene Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63-64 Millmead Business Centre
Millmead Road Tottenham Hale
London
N17 9QU
Secretary NameMetin Unlu
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 63-64 Millmead Business Centre
Millmead Road Tottenham Hale
London
N17 9QU

Contact

Telephone020 88854442
Telephone regionLondon

Location

Registered AddressUnit 63-64 Millmead Business Centre
Millmead Road Tottenham Hale
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2013
Net Worth-£949
Cash£8,001
Current Liabilities£9,555

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

13 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
15 February 2016Register inspection address has been changed to Unit 63 - 64 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page)
15 February 2016Termination of appointment of Metin Unlu as a secretary on 2 March 2015 (1 page)
15 February 2016Termination of appointment of Metin Unlu as a secretary on 2 March 2015 (1 page)
15 February 2016Register inspection address has been changed to Unit 63 - 64 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 February 2012Secretary's details changed for Metin Unlu on 1 February 2011 (1 page)
21 February 2012Secretary's details changed for Metin Unlu on 1 February 2011 (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 February 2012Secretary's details changed for Metin Unlu on 1 February 2011 (1 page)
25 October 2011Registered office address changed from Unit 225 109a Kingsland High Street London E8 2PB on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Unit 225 109a Kingsland High Street London E8 2PB on 25 October 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Koray Ozer on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Koray Ozer on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Koray Ozer on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / metin unlu / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / koray ozer / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / koray ozer / 10/02/2009 (1 page)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / metin unlu / 10/02/2009 (1 page)
17 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
30 August 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
30 August 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
27 January 2006Registered office changed on 27/01/06 from: 14 leigham hall streatham high road london SW16 1DN (1 page)
27 January 2006Registered office changed on 27/01/06 from: 14 leigham hall streatham high road london SW16 1DN (1 page)
18 February 2005Company name changed ozer hygeine LIMITED\certificate issued on 18/02/05 (3 pages)
18 February 2005Company name changed ozer hygeine LIMITED\certificate issued on 18/02/05 (3 pages)
9 February 2005Incorporation (9 pages)
9 February 2005Incorporation (9 pages)