Company NameOIZ Ltd
DirectorNachman Leifer
Company StatusActive
Company Number10597936
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nachman Leifer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2022(5 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Elm Park Avenue
London
N15 6UN
Director NameMrs Lili Lifsche Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Secretary NameMrs Lili Lifsche Berger
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address45 Filey Avenue
London
N16 6JL

Location

Registered Address63a Elm Park Avenue
London
N15 6UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due26 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

28 February 2023Delivered on: 3 March 2023
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 39 alconbury road, london, E5 8RG.
Outstanding
28 June 2017Delivered on: 3 July 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 39 alconbury road, london, E5 8RG, united kingdom (title no: LN141660).
Outstanding

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 February 2019Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 4 February 2019 (1 page)
2 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 April 2018Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 13 April 2018 (1 page)
13 February 2018Registered office address changed from 149 Gladesmore Road London N15 6TJ England to 30 Castlewood Road London N16 6DW on 13 February 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 January 2018Registered office address changed from 21B Cazenove Mansions Cazenove Road London N16 6AR England to 149 Gladesmore Road London N15 6TJ on 17 January 2018 (1 page)
3 July 2017Registration of charge 105979360001, created on 28 June 2017 (23 pages)
3 July 2017Registration of charge 105979360001, created on 28 June 2017 (23 pages)
16 March 2017Secretary's details changed for Mrs Lili Lifsche Berger on 2 February 2017 (1 page)
16 March 2017Secretary's details changed for Mrs Lili Lifsche Berger on 2 February 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)