OZU LTD
LONDON GLOBAL OZU (GO) LIMITED

Hellopages » Greater London » Lambeth » SE1 7PB

Company number 06511992
Status Active
Incorporation Date 24 February 2008
Company Type Private Limited Company
Address RIVERSIDE BUILDINGS COUNTY HALL, WESTMINSTER BRIDGE ROAD, LONDON, SE1 7PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Darran Scott Nugent as a director on 13 March 2017; Termination of appointment of Chun Yip Andy Chan as a director on 13 March 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of OZU LTD are www.ozu.co.uk, and www.ozu.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ozu Ltd is a Private Limited Company. The company registration number is 06511992. Ozu Ltd has been working since 24 February 2008. The present status of the company is Active. The registered address of Ozu Ltd is Riverside Buildings County Hall Westminster Bridge Road London Se1 7pb. . NUGENT, Darran Scott is a Director of the company. O'CONNOR, Olivia is a Director of the company. YOKOYAMA, Kenichiro is a Director of the company. Secretary DAVIS, Craig has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Secretary SUMMERS, Audrey has been resigned. Director BLOCH, Philippe Eric has been resigned. Director CHAN, Chun Yip Andy has been resigned. Director CHAUHAN, Jitendra has been resigned. Director COMINA, Patrice Claude has been resigned. Director DAVIS, Craig has been resigned. Director HUBBOCKS, Mark Roger has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. Director LE HEUP, Luke has been resigned. Director OH, Jung Won has been resigned. Director OKAMOTO, Masakazu has been resigned. Director OKAMOTO, Masakazu has been resigned. Director POWILEWICZ, Alexis Ludovic Charles Marie has been resigned. Director POWILEWICZ, Alexis Ludovic Charles Marie has been resigned. Director SUMMERS, Audrey has been resigned. Director WATERMAN, Peter Alan, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NUGENT, Darran Scott
Appointed Date: 13 March 2017
51 years old

Director
O'CONNOR, Olivia
Appointed Date: 23 December 2009
77 years old

Director
YOKOYAMA, Kenichiro
Appointed Date: 08 June 2015
63 years old

Resigned Directors

Secretary
DAVIS, Craig
Resigned: 28 May 2014
Appointed Date: 23 December 2009

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 24 February 2008
Appointed Date: 24 February 2008

Secretary
SUMMERS, Audrey
Resigned: 07 December 2009
Appointed Date: 24 February 2008

Director
BLOCH, Philippe Eric
Resigned: 23 December 2009
Appointed Date: 20 July 2009
70 years old

Director
CHAN, Chun Yip Andy
Resigned: 13 March 2017
Appointed Date: 28 August 2014
47 years old

Director
CHAUHAN, Jitendra
Resigned: 14 February 2017
Appointed Date: 07 September 2016
59 years old

Director
COMINA, Patrice Claude
Resigned: 19 May 2015
Appointed Date: 01 June 2012
56 years old

Director
DAVIS, Craig
Resigned: 28 May 2014
Appointed Date: 23 December 2009
44 years old

Director
HUBBOCKS, Mark Roger
Resigned: 01 June 2012
Appointed Date: 23 December 2009
51 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 24 February 2008
Appointed Date: 24 February 2008

Director
LE HEUP, Luke
Resigned: 10 August 2009
Appointed Date: 24 February 2008
53 years old

Director
OH, Jung Won
Resigned: 07 October 2016
Appointed Date: 08 March 2016
56 years old

Director
OKAMOTO, Masakazu
Resigned: 08 March 2016
Appointed Date: 23 December 2009
75 years old

Director
OKAMOTO, Masakazu
Resigned: 09 May 2008
Appointed Date: 24 February 2008
75 years old

Director
POWILEWICZ, Alexis Ludovic Charles Marie
Resigned: 08 March 2016
Appointed Date: 19 May 2015
52 years old

Director
POWILEWICZ, Alexis Ludovic Charles Marie
Resigned: 28 August 2014
Appointed Date: 28 May 2014
52 years old

Director
SUMMERS, Audrey
Resigned: 07 December 2009
Appointed Date: 14 March 2008
62 years old

Director
WATERMAN, Peter Alan, Dr
Resigned: 26 September 2013
Appointed Date: 09 August 2011
83 years old

Persons With Significant Control

Mr Fumiaki Okamoto
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

OZU LTD Events

14 Mar 2017
Appointment of Mr Darran Scott Nugent as a director on 13 March 2017
14 Mar 2017
Termination of appointment of Chun Yip Andy Chan as a director on 13 March 2017
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
14 Feb 2017
Termination of appointment of Jitendra Chauhan as a director on 14 February 2017
07 Oct 2016
Termination of appointment of Jung Won Oh as a director on 7 October 2016
...
... and 56 more events
04 Mar 2008
Director appointed luke le heup
04 Mar 2008
Ad 24/02/08\gbp si 99@1=99\gbp ic 1/100\
04 Mar 2008
Secretary appointed audrey summers
04 Mar 2008
Appointment terminated secretary key legal services (secretarial) LTD
24 Feb 2008
Incorporation

OZU LTD Charges

24 November 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: County Hall Entertainment Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Cadogan Entertainment Investments Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

OZTURKWAY LIMITED OZTWO LIMITED OZU SOLUTIONS LTD OZUCO LIMITED OZ-UK INNOVATIONS LIMITED OZ-UK LIMITED OZUKI LTD