OZSEEKER LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DA

Company number 04052861
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address FIRST FLOOR, HIGH ROAD, LONDON, N12 0DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 10 . The most likely internet sites of OZSEEKER LIMITED are www.ozseeker.co.uk, and www.ozseeker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Ozseeker Limited is a Private Limited Company. The company registration number is 04052861. Ozseeker Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of Ozseeker Limited is First Floor High Road London N12 0da. The company`s financial liabilities are £0.52k. It is £-0.5k against last year. The cash in hand is £7.77k. It is £6.26k against last year. And the total assets are £10.81k, which is £7.19k against last year. RICHES, Ian Norman is a Secretary of the company. SULLIVAN, John Christopher is a Director of the company. Secretary AUBREY, Caroline Margaret has been resigned. Secretary BENSON, Veronica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


ozseeker Key Finiance

LIABILITIES £0.52k
-50%
CASH £7.77k
+415%
TOTAL ASSETS £10.81k
+198%
All Financial Figures

Current Directors

Secretary
RICHES, Ian Norman
Appointed Date: 16 June 2004

Director
SULLIVAN, John Christopher
Appointed Date: 15 August 2000
74 years old

Resigned Directors

Secretary
AUBREY, Caroline Margaret
Resigned: 02 August 2001
Appointed Date: 15 August 2000

Secretary
BENSON, Veronica
Resigned: 16 June 2004
Appointed Date: 02 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Persons With Significant Control

Mr John Christopher Sullivan
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

OZSEEKER LIMITED Events

31 Aug 2016
Confirmation statement made on 15 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10

27 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10

...
... and 38 more events
21 Aug 2000
Secretary resigned
21 Aug 2000
New secretary appointed
21 Aug 2000
Director resigned
21 Aug 2000
New director appointed
15 Aug 2000
Incorporation

Similar Companies

OZSAY LTD OZSCOTT LTD OZSEN LTD OZSOM INTERNATIONAL LIMITED OZSU FISH UK LIMITED OZ-SU LIMITED OZSYS LIMITED