Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOZ19 LIMITED
Company Information for

BOZ19 LIMITED

C/O PARKER GETTY DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS,
Company Registration Number
03834015
Private Limited Company
Liquidation

Company Overview

About Boz19 Ltd
BOZ19 LIMITED was founded on 1999-08-31 and has its registered office in Stanmore. The organisation's status is listed as "Liquidation". Boz19 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
BOZ19 LIMITED
 
Legal Registered Office
C/O PARKER GETTY DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS
Other companies in TW16
 
Previous Names
BIG OZ INDUSTRIES LIMITED12/10/2019
Filing Information
Company Number 03834015
Company ID Number 03834015
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731755629  
Last Datalog update: 2023-01-06 16:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOZ19 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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.

Company Officers of BOZ19 LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH LOTTER
Company Secretary 1999-08-31
ANNE ELIZABETH LOTTER
Director 1999-08-31
MARK CHRISTOPHER LYNCH
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY FRANCIS LOTTER
Director 2016-07-22 2016-08-23
PATRICK JAMES NEWTON
Director 2015-07-27 2015-12-11
GREGORY FRANCIS LOTTER
Director 2014-11-15 2015-02-27
GRAHAM ADRIAN MADELEY
Director 2013-04-16 2014-04-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-31 1999-09-01
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-31 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH LOTTER PROJECT LE MONDE Director 2010-09-28 CURRENT 2010-09-28 Active
ANNE ELIZABETH LOTTER PROJECT LE MONDE TRADING COMPANY LIMITED Director 1999-11-16 CURRENT 1999-11-16 Dissolved 2016-09-13
MARK CHRISTOPHER LYNCH PROJECT LE MONDE Director 2010-09-28 CURRENT 2010-09-28 Active
MARK CHRISTOPHER LYNCH PROJECT LE MONDE TRADING COMPANY LIMITED Director 1999-11-16 CURRENT 1999-11-16 Dissolved 2016-09-13

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
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Voluntary liquidation. Return of final meeting of creditors
2022-09-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-30
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-30
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-30
2019-10-12RES15CHANGE OF COMPANY NAME 08/01/23
2019-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Unit C Shears Way Brooklands Close Sunbury Middlesex TW16 7EE
2019-05-21LIQ02Voluntary liquidation Statement of affairs
2019-05-21600Appointment of a voluntary liquidator
2019-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-01
2019-04-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD BROMELL
2019-03-25AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER LYNCH
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER LYNCH
2019-03-25PSC07CESSATION OF GRANDA15 AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER LYNCH
2019-03-21TM02Termination of appointment of Anne Elizabeth Lotter on 2019-03-20
2019-03-21PSC07CESSATION OF MARK CHRISTOPHER LYNCH AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21PSC02Notification of Granda15 as a person with significant control on 2019-03-20
2019-03-21AP01DIRECTOR APPOINTED MR ADRIAN RICHARD BROMELL
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038340150008
2018-11-01SH06Cancellation of shares. Statement of capital on 2018-10-26 GBP 799,189
2018-11-01SH03Purchase of own shares
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038340150009
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1121189
2017-11-01SH0125/10/17 STATEMENT OF CAPITAL GBP 1121189
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038340150006
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LYNCH / 06/03/2017
2017-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ELIZABETH LOTTER on 2017-03-06
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOTTER / 06/03/2017
2017-05-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038340150008
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 641189
2016-11-28SH0109/11/16 STATEMENT OF CAPITAL GBP 641189.00
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 422281
2016-11-25SH0104/10/16 STATEMENT OF CAPITAL GBP 422281
2016-11-25SH0104/10/16 STATEMENT OF CAPITAL GBP 422281
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-26RES13Resolutions passed:
  • Other company business 13/09/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2016-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-26RES01ADOPT ARTICLES 13/09/2016
2016-09-26RES01ADOPT ARTICLES 13/09/2016
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FRANCIS LOTTER
2016-07-25AP01DIRECTOR APPOINTED MR GREG FRANCIS LOTTER
2016-07-25AP01DIRECTOR APPOINTED MR GREG FRANCIS LOTTER
2016-06-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 422000
2016-03-11SH0126/02/16 STATEMENT OF CAPITAL GBP 422000
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038340150005
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08AA01CURRSHO FROM 31/08/2016 TO 31/01/2016
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NEWTON
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 422000
2015-09-16AR0131/08/15 FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM BIG OZ INDUSTRIES LIMITED UNIT C BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EE
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038340150007
2015-07-28AP01DIRECTOR APPOINTED MR PATRICK JAMES NEWTON
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LOTTER
2014-11-21AP01DIRECTOR APPOINTED MR GREGORY FRANCIS LOTTER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 422000
2014-09-16AR0131/08/14 FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT C BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7DX
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038340150006
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MADELEY
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038340150005
2013-10-16AR0131/08/13 FULL LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED MR GRAHAM ADRIAN MADELEY
2012-09-11AR0131/08/12 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 23 ELLESMERE ROAD TWICKENHAM MIDDLESEX TW1 2DJ
2012-05-25RES01ADOPT ARTICLES 30/04/2012
2012-05-25RES12VARYING SHARE RIGHTS AND NAMES
2012-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-24SH0130/04/12 STATEMENT OF CAPITAL GBP 422000
2012-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-13AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-01AR0131/08/11 FULL LIST
2011-03-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0131/08/10 FULL LIST
2010-04-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-18363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LYNCH / 01/12/2008
2009-01-22363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, UNIT C STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 2DJ
2008-10-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE LOTTER / 01/04/2007
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 10 DANCER ROAD, KEW RICHMOND, SURREY, TW9 4LA
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-08363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 38 HAMPTON ROAD, TWICKENHAM, MIDDLESEX TW2 5QB
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: THORNURN & CO ROTHERFIELD HOUSE, 7 THE FAIRMILE HENLEY ON THAMES, OXFORDSHIRE RG9 2JR
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-10-2088(2)RAD 31/08/02--------- £ SI 99900@1=99900 £ IC 100/100000
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-10RES04£ NC 100/100000 31/07
2002-08-10123NC INC ALREADY ADJUSTED 31/07/02
2002-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-12363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-15288bSECRETARY RESIGNED
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-07CERTNMCOMPANY NAME CHANGED HATWOOD LIMITED CERTIFICATE ISSUED ON 08/09/99
1999-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1087848 Active Licenced property: SHEARS WAY UNIT C SUNBURY-ON-THAMES GB TW16 7EE. Correspondance address: C UNIT SHEARS WAY SUNBURY-ON-THAMES SHEARS WAY GB TW16 7EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-15
Resolution2019-05-08
Appointmen2019-05-08
Meetings o2019-04-16
Fines / Sanctions
No fines or sanctions have been issued against BOZ19 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2015-09-07 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-06-06 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-01-29 Satisfied STATE SECURITIES PLC
RENT DEPOSIT DEED 2012-02-28 Satisfied FRANCIS H NEWMAN (SHIPYARDS) LIMITED
DEBENTURE 2011-11-04 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-04-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 2,490,511
Creditors Due After One Year 2012-08-31 £ 2,033,635
Creditors Due Within One Year 2013-08-31 £ 556,767
Creditors Due Within One Year 2012-08-31 £ 320,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 BOZ19 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 422,000
Called Up Share Capital 2012-08-31 £ 422,000
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 490,377
Current Assets 2012-08-31 £ 440,937
Debtors 2013-08-31 £ 325,370
Debtors 2012-08-31 £ 336,277
Stocks Inventory 2013-08-31 £ 164,847
Stocks Inventory 2012-08-31 £ 104,500
Tangible Fixed Assets 2013-08-31 £ 1,419,157
Tangible Fixed Assets 2012-08-31 £ 1,472,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOZ19 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOZ19 LIMITED
Trademarks
We have not found any records of BOZ19 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOZ19 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 (46190 - Agents involved in the sale of a variety of goods) as BOZ19 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOZ19 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.
Import/Export of Goods
Goods imported/exported by BOZ19 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-10-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-09-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2018-09-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-09-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-07-0011
2018-06-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-06-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-01-0011
2017-04-0019041010Prepared foods obtained by swelling or roasting cereals or cereal products based on maize
2017-04-0019042099Prepared foods obtained from unroasted cereal flakes or from mixtures of unroasted and roasted cereal flakes or swelled cereals (excl. obtained from maize or rice and preparations of the Müsli type based on unroasted cereal flakes)
2017-03-0019041010Prepared foods obtained by swelling or roasting cereals or cereal products based on maize
2017-03-0019042099Prepared foods obtained from unroasted cereal flakes or from mixtures of unroasted and roasted cereal flakes or swelled cereals (excl. obtained from maize or rice and preparations of the Müsli type based on unroasted cereal flakes)
2017-01-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2016-11-0010082900Millet (excl. grain sorghum, and seed for sowing)
2016-10-0010082900Millet (excl. grain sorghum, and seed for sowing)
2016-10-0011041210Rolled oat grains
2016-09-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2016-08-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2016-08-0010
2016-08-0010082900Millet (excl. grain sorghum, and seed for sowing)
2016-07-0010
2016-07-0019041010Prepared foods obtained by swelling or roasting cereals or cereal products based on maize
2016-05-0019042099Prepared foods obtained from unroasted cereal flakes or from mixtures of unroasted and roasted cereal flakes or swelled cereals (excl. obtained from maize or rice and preparations of the Müsli type based on unroasted cereal flakes)
2016-05-0010
2016-04-0010089000Cereals (excl. wheat and meslin, rye, barley, oats, maize, rice, grain sorghum, buckwheat, millet, canary seeds, fonio, quinoa and triticale)
2016-04-0011
2016-04-0019042099Prepared foods obtained from unroasted cereal flakes or from mixtures of unroasted and roasted cereal flakes or swelled cereals (excl. obtained from maize or rice and preparations of the Müsli type based on unroasted cereal flakes)
2016-04-0010082900Millet (excl. grain sorghum, and seed for sowing)
2016-03-0010
2016-03-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2016-02-0084379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2016-01-0019042099Prepared foods obtained from unroasted cereal flakes or from mixtures of unroasted and roasted cereal flakes or swelled cereals (excl. obtained from maize or rice and preparations of the Müsli type based on unroasted cereal flakes)
2016-01-0010081000Buckwheat
2016-01-0011041210Rolled oat grains
2016-01-0084379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2015-12-0010081000Buckwheat
2015-10-0010
2015-09-0010
2015-08-0010
2015-07-0110
2015-07-0010
2015-06-0110
2015-06-0111
2015-06-0010
2015-06-0011
2015-05-0110
2015-05-0111041210Rolled oat grains
2015-05-0010
2015-05-0011041210Rolled oat grains
2015-03-0110081000Buckwheat
2015-03-0010081000Buckwheat
2015-02-0190181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2015-02-0090181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2015-01-0110082100Millet seed for sowing (excl. grain sorghum)
2015-01-0010082100Millet seed for sowing (excl. grain sorghum)
2014-12-0110082100Millet seed for sowing (excl. grain sorghum)
2014-11-0110082100Millet seed for sowing (excl. grain sorghum)
2014-10-0110
2014-10-0110082100Millet seed for sowing (excl. grain sorghum)
2014-10-0184
2014-10-0184233000Constant weight scales and scales for discharging a pre-determined weight of material into a bag or container, incl. hopper scales (excl. scales for continuous weighing of goods on conveyors)
2014-10-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2014-09-0110081000Buckwheat
2014-09-0110082100Millet seed for sowing (excl. grain sorghum)
2014-08-0110082100Millet seed for sowing (excl. grain sorghum)
2014-06-0110082100Millet seed for sowing (excl. grain sorghum)
2014-06-0110085000Quinoa "Chenopodium quinoa"
2014-06-0111042917Hulled, even sliced or kibbled cereal grains (excl. rice, oats, maize and barley)
2014-03-0111
2014-03-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-08-0111042917Hulled, even sliced or kibbled cereal grains (excl. rice, oats, maize and barley)
2013-07-0111
2013-06-0111042917Hulled, even sliced or kibbled cereal grains (excl. rice, oats, maize and barley)
2013-05-0111
2013-04-0111
2013-03-0110082900Millet (excl. grain sorghum, and seed for sowing)
2013-02-0110082900Millet (excl. grain sorghum, and seed for sowing)
2013-01-0110082900Millet (excl. grain sorghum, and seed for sowing)
2012-09-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-03-0110081000Buckwheat
2012-03-0110082100Millet seed for sowing (excl. grain sorghum)
2012-02-0110081000Buckwheat
2012-02-0173269098Articles of iron or steel, n.e.s.
2012-02-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-01-0110082100Millet seed for sowing (excl. grain sorghum)
2011-11-0110081000Buckwheat
2011-11-0110082000
2011-09-0110081000Buckwheat
2011-07-0110081000Buckwheat
2011-06-0110082000
2011-05-0110081000Buckwheat
2011-03-0110081000Buckwheat
2011-02-0110082000
2011-01-0110081000Buckwheat
2011-01-0110082000
2010-11-0110082000
2010-09-0110
2010-09-0110082000
2010-06-0110081000Buckwheat
2010-04-0110
2010-04-0110082000
2010-03-0110082000
2010-01-0110081000Buckwheat

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBOZ19 LIMITEDEvent Date2020-12-15
 
Initiating party Event TypeResolution
Defending partyBIG OZ INDUSTRIES LIMITEDEvent Date2019-05-08
 
Initiating party Event TypeAppointmen
Defending partyBIG OZ INDUSTRIES LIMITEDEvent Date2019-05-08
Name of Company: BIG OZ INDUSTRIES LIMITED Company Number: 03834015 Trading Name: Big Oz Nature of Business: Agents inolved in the sale of a variety of goods; Other retail sale of food in specialised…
 
Initiating party Event TypeMeetings o
Defending partyBIG OZ INDUSTRIES LIMITEDEvent Date2019-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOZ19 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 BOZ19 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.