OZLAND LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 01320686
Status Active
Incorporation Date 8 July 1977
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 42 . The most likely internet sites of OZLAND LIMITED are www.ozland.co.uk, and www.ozland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Ozland Limited is a Private Limited Company. The company registration number is 01320686. Ozland Limited has been working since 08 July 1977. The present status of the company is Active. The registered address of Ozland Limited is 168 Church Road Hove East Sussex Bn3 2dl. . BRIGHTON REGISTRARS LIMITED is a Secretary of the company. CHOUDHARY, Harris Ramzan is a Director of the company. CHOUDHARY, Omar Ramzan is a Director of the company. CHOUDHARY, Tariq Ramzan is a Director of the company. Secretary CHOUDHARY, Immad Ramzan has been resigned. Secretary CHOUDHARY, Nadira Ramzan has been resigned. Director CHOUDHARY, Nadira Ramzan has been resigned. Director CHOUDHARY, Sikander Ramzan has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BRIGHTON REGISTRARS LIMITED
Appointed Date: 18 September 2003

Director
CHOUDHARY, Harris Ramzan
Appointed Date: 09 June 2015
40 years old

Director
CHOUDHARY, Omar Ramzan
Appointed Date: 09 June 2015
36 years old

Director

Resigned Directors

Secretary
CHOUDHARY, Immad Ramzan
Resigned: 18 September 2003
Appointed Date: 27 December 1996

Secretary
CHOUDHARY, Nadira Ramzan
Resigned: 27 December 1996

Director
CHOUDHARY, Nadira Ramzan
Resigned: 27 December 1996
70 years old

Director
CHOUDHARY, Sikander Ramzan
Resigned: 07 September 2001
73 years old

Persons With Significant Control

Mr Tariq Ramzan Choudhary
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

OZLAND LIMITED Events

07 Mar 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 42

30 Nov 2015
Accounts for a small company made up to 31 March 2015
23 Jun 2015
Appointment of Harris Ramzan Choudhary as a director on 9 June 2015
...
... and 83 more events
29 Feb 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Accounts for a small company made up to 22 March 1986

15 Jan 1987
Return made up to 31/12/86; full list of members

07 Jul 1986
Return made up to 31/12/85; full list of members

08 Jul 1977
Incorporation

OZLAND LIMITED Charges

5 October 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64A to 64F 66 66A and 66B albert road yiewsley west drayton…
24 May 2011
Legal charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 bell close road t/no. MX129219 and any other interests…
30 October 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 648 uxbridge road hayes UB4 0RY; by way of fixed charge…
9 December 1998
Licence to assign
Delivered: 11 December 1998
Status: Satisfied on 29 November 2011
Persons entitled: Zoom Investments Limited
Description: £17,500 or all other sums consisiting the bond (as defined…
4 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 175 high street sutton surrey t/n…
7 February 1991
Legal mortgage
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 646 uxbridge road hayes middlesex and the proceeds of sale…
7 February 1991
Legal mortgage
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 london road morden and the proceeds of sale thereof…
7 February 1991
Mortgage debenture
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1990
Legal mortgage
Delivered: 27 March 1990
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: 126/126A broadway telworth, surrey. And the proceeds of…
16 September 1985
Legal mortgage
Delivered: 26 September 1985
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: 22 railway approach east grimstead sussex t/n wsx 39039 and…
19 October 1983
Legal mortgage
Delivered: 3 November 1983
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 8 whiteleys parade, uxbridge road…
19 October 1983
Legal mortgage
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 78/78A, high st, yiewsley, west drayton…
19 October 1983
Legal charge
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 650/652 uxbridge road, hayes, middlesex…