Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OZONE DEVELOPMENTS LIMITED
Company Information for

OZONE DEVELOPMENTS LIMITED

UNIT 4, 85 RINGWOOD ROAD,, PARKSTONE, POOLE, DORSET, BH14 0RH,
Company Registration Number
03654409
Private Limited Company
Liquidation

Company Overview

About Ozone Developments Ltd
OZONE DEVELOPMENTS LIMITED was founded on 1998-10-22 and has its registered office in Dorset. The organisation's status is listed as "Liquidation". Ozone Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OZONE DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 4, 85 RINGWOOD ROAD,
PARKSTONE, POOLE
DORSET
BH14 0RH
Other companies in BH14
 
Filing Information
Company Number 03654409
Company ID Number 03654409
Date formed 1998-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730256951  
Last Datalog update: 2020-08-05 18:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OZONE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OZONE DEVELOPMENTS LIMITED
The following companies were found which have the same name as OZONE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OZONE DEVELOPMENTS LIMITED Unknown

Company Officers of OZONE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANN ASQUITH TURNER
Company Secretary 1999-06-17
GAIL EMMA BONNER
Director 1999-06-17
STEVEN PAUL BONNER
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BRYAN FINCH
Director 2005-08-08 2006-10-13
GAIL EMMA BONNER
Company Secretary 1998-10-22 1999-06-17
STEVEN PAUL BONNER
Director 1998-10-22 1999-06-17
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-10-22 1998-10-22
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-10-22 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ASQUITH TURNER SPACEAGE PVC LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Liquidation
GAIL EMMA BONNER SPACEAGE PVC LIMITED Director 2005-02-16 CURRENT 2005-02-16 Liquidation
STEVEN PAUL BONNER T & B PROMOTIONS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-01-19
STEVEN PAUL BONNER SKYLINE (SOUTH) LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2016-01-19
STEVEN PAUL BONNER SPACEAGE PVC LIMITED Director 2005-02-16 CURRENT 2005-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-30COCOMPCompulsory winding up order
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-21AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-23AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-26AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-21AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0122/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07MG01Particulars of a mortgage or charge / charge no: 2
2010-12-01AR0122/10/10 ANNUAL RETURN FULL LIST
2010-11-01SH0107/10/10 STATEMENT OF CAPITAL GBP 6
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-15AR0122/10/09 ANNUAL RETURN FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BONNER / 02/10/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL EMMA BONNER / 02/10/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-12-22190LOCATION OF DEBENTURE REGISTER
2006-12-22353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: UNIT 4 85 RINGWOOD ROAD PARKSTONE POOLE DORSET BH14 0RH
2006-11-15288bDIRECTOR RESIGNED
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 25A ST LEONARDS ROAD, CHARMINSTER, BOURNEMOUTH DORSET BH8 8QN
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 25A SAINT LEONARDS ROAD CHARMINGTON BOURNEMOUTH DORSET BH8 8QN
2005-11-03363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03190LOCATION OF DEBENTURE REGISTER
2005-11-03353LOCATION OF REGISTER OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-07288aNEW DIRECTOR APPOINTED
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-08363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 25 TARRANT ROAD BOURNEMOUTH DORSET BH9 3PX
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-04363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-28363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-06363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-07-02288aNEW SECRETARY APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: SANSERRA HOUSE MAYFIELD ROAD BOURNEMOUTH BH9 1TF
1999-07-02288bSECRETARY RESIGNED
1999-07-02288bDIRECTOR RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 26 STATION ROAD WILLINGTON BEDFORD MK44 3QH
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW SECRETARY APPOINTED
1999-01-14288bSECRETARY RESIGNED
1999-01-14287REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1999-01-14288bDIRECTOR RESIGNED
1998-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to OZONE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-01-30
Petitions 2019-08-02
Petitions to Wind Up (Companies)2019-01-07
Dismissal 2018-03-02
Petitions 2017-11-08
Dismissal of Winding Up Petition2017-02-15
Petitions to Wind Up (Companies)2016-10-26
Fines / Sanctions
No fines or sanctions have been issued against OZONE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-04-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 25,742
Creditors Due Within One Year 2011-11-01 £ 227,677
Provisions For Liabilities Charges 2011-11-01 £ 2,731

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OZONE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Current Assets 2011-11-01 £ 252,527
Debtors 2011-11-01 £ 252,527
Fixed Assets 2011-11-01 £ 31,600
Secured Debts 2011-11-01 £ 82,255
Shareholder Funds 2011-11-01 £ 27,977
Tangible Fixed Assets 2011-11-01 £ 31,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OZONE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OZONE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OZONE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OZONE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as OZONE DEVELOPMENTS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where OZONE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyOZONE DEVELOPMENTS LIMITEDEvent Date2020-01-22
In the High Court Of Justice case number 004228 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 :
 
Initiating party Event TypePetitions
Defending partyOZONE DEVELOPMENTS LIMITED Event Date2019-08-02
In the High Court of Justice (Chancery Division) Companies Court No 4228 of 2019 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) Principal trading address: Unit 4, 85 Ringwood R…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOZONE DEVELOPMENTS LIMITEDEvent Date2018-10-11
In the High Court of Justice (Chancery Division) Companies Court case number 008609 A Petition to wind up the above-named Company, Registration Number 03654409, of ,UNIT 4, 85 RINGWOOD ROAD, PARKSTONE, POOLE, DORSET, BH14 0RH, presented on 11 October 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 January 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 January 2019 .
 
Initiating party Event TypeDismissal
Defending partyOZONE DEVELOPMENTS LIMITED Event Date2018-03-02
In the High Court of Justice (Chancery Division) Companies Court No 007142 of 2017 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) and in the Matter of the In the Matter Of The…
 
Initiating party Event TypePetitions
Defending partyOZONE DEVELOPMENTS LIMITED Event Date2017-11-08
In the High Court of Justice (Chancery Division) Companies Court No 007142 of 2017 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) and in the Matter of the Insolvency Act 1986 A…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyOZONE DEVELOPMENTS LIMITEDEvent Date2016-09-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5783 A Petition to wind up the above-named Company, Registration Number 03654409, of ,Unit 4, Ringwood Road, Parkstone, Poole, Dorset, BH14 0RH, presented on 16 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OZONE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OZONE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.