Company NameOzone Cleaning Services Ltd
Company StatusDissolved
Company Number05648921
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameOzone Clean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arnold Powell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Jeremy Balcombe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(6 days after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Asmara Road
London
NW2 3ST
Secretary NameAdrienne Powell
NationalityBritish
StatusResigned
Appointed14 December 2005(6 days after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address2 Asmara Road
London
NW2 3ST
Director NameMr Michael Powell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Court 9 Woodside Grange Road
London
N12 8TN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.ozoneclean.co.uk/
Telephone020 88832756
Telephone regionLondon

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£149,532
Gross Profit£86,664
Net Worth-£237,829
Cash£43,588
Current Liabilities£356,726

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
14 January 2021Change of details for June Powell as a person with significant control on 1 August 2020 (2 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Company name changed ozone clean LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
13 April 2015Company name changed ozone clean LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
10 April 2015Termination of appointment of Michael Powell as a director on 31 October 2014 (1 page)
10 April 2015Termination of appointment of Michael Powell as a director on 31 October 2014 (1 page)
19 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Termination of appointment of Adrienne Powell as a secretary on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Adrienne Powell as a secretary on 22 September 2014 (1 page)
3 July 2014Appointment of Mr Michael Powell as a director (2 pages)
3 July 2014Appointment of Mr Michael Powell as a director (2 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Jeremy Balcombe on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jeremy Balcombe on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Jeremy Balcombe on 1 October 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 March 2009Return made up to 08/12/08; full list of members (7 pages)
17 March 2009Return made up to 08/12/08; full list of members (7 pages)
3 March 2009Ad 09/12/08\gbp si 499000@1=499000\gbp ic 1000/500000\ (2 pages)
3 March 2009Ad 09/12/08\gbp si 499000@1=499000\gbp ic 1000/500000\ (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2008Nc inc already adjusted 09/12/08 (1 page)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2008Nc inc already adjusted 09/12/08 (1 page)
7 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 January 2008Return made up to 08/12/07; full list of members (5 pages)
22 January 2008Return made up to 08/12/07; full list of members (5 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2007Return made up to 08/12/06; full list of members (3 pages)
23 January 2007Return made up to 08/12/06; full list of members (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Ad 14/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2006Ad 14/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)