OZKA PROPERTIES LIMITED

Hellopages » Greater London » Islington » N1 1ED

Company number 03073292
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 245 CALEDONIAN ROAD, LONDON, N1 1ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 100 . The most likely internet sites of OZKA PROPERTIES LIMITED are www.ozkaproperties.co.uk, and www.ozka-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ozka Properties Limited is a Private Limited Company. The company registration number is 03073292. Ozka Properties Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Ozka Properties Limited is 245 Caledonian Road London N1 1ed. The company`s financial liabilities are £93.21k. It is £0k against last year. The cash in hand is £25.9k. It is £0k against last year. And the total assets are £93.93k, which is £0k against last year. ZEKAI, Kamil is a Secretary of the company. OSMAN, Oguz is a Director of the company. ZEKAI, Kamil is a Director of the company. Secretary OSMAN, Sevim has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ozka properties Key Finiance

LIABILITIES £93.21k
CASH £25.9k
TOTAL ASSETS £93.93k
All Financial Figures

Current Directors

Secretary
ZEKAI, Kamil
Appointed Date: 01 July 1997

Director
OSMAN, Oguz
Appointed Date: 28 June 1995
77 years old

Director
ZEKAI, Kamil
Appointed Date: 01 July 1997
79 years old

Resigned Directors

Secretary
OSMAN, Sevim
Resigned: 01 July 1997
Appointed Date: 28 June 1995

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Nominee Director
NOTEHURST LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

OZKA PROPERTIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

03 Sep 2014
Total exemption small company accounts made up to 30 June 2014
30 Aug 2014
Compulsory strike-off action has been discontinued
...
... and 61 more events
05 Dec 1995
Particulars of mortgage/charge
14 Aug 1995
Particulars of mortgage/charge
12 Jul 1995
Secretary resigned
12 Jul 1995
Director resigned
28 Jun 1995
Incorporation

OZKA PROPERTIES LIMITED Charges

3 May 2013
Charge code 0307 3292 0012
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Volantis Capital LLP
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0307 3292 0011
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Volantis Capital LLP
Description: The empress works, boreham wood road, wood green, london…
3 May 2013
Charge code 0307 3292 0010
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Volantis Capital LLP
Description: 151 new park avenue, london. Notification of addition to or…
3 November 2011
Debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 13 June 2013
Persons entitled: Montello Private Finance General Partners Limited
Description: Empress works, boreham road t/no EGL269440 and 151 new park…
7 July 2008
Legal charge
Delivered: 25 July 2008
Status: Satisfied on 9 August 2013
Persons entitled: National Westminster Bank PLC
Description: 151 new park avenue london by way of fixed charge, the…
12 February 2002
Legal charge
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 glebe road hackney london E8 4BD. By way of fixed charge…
15 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 glebe road london E8 4BD title number LN20362.
8 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 140 kingsland road hackney london t/n…
12 December 1998
Mortgage debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1995
Legal mortgage
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a empress works, boreham road and 5…
9 August 1995
Legal mortgage
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a empress works boreham road l/b of haringey…