You are here: bizstats.co.uk > a-z index > O list > OZ list

Ozu Ltd LONDON


Founded in 2008, Ozu, classified under reg no. 06511992 is an active company. Currently registered at Riverside Buildings County Hall SE1 7PB, London the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th May 2016 Ozu Ltd is no longer carrying the name Global Ozu (go).

The firm has 6 directors, namely Kenzo O., Alexis P. and Inaki M. and others. Of them, Olivia O. has been with the company the longest, being appointed on 23 December 2009 and Kenzo O. has been with the company for the least time - from 1 December 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ozu Ltd Address / Contact

Office Address Riverside Buildings County Hall
Office Address2 Westminster Bridge Road
Town London
Post code SE1 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511992
Date of Incorporation Sun, 24th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Kenzo O.

Position: Director

Appointed: 01 December 2018

Alexis P.

Position: Director

Appointed: 16 April 2018

Inaki M.

Position: Director

Appointed: 11 May 2017

Darran N.

Position: Director

Appointed: 13 March 2017

Kenichiro Y.

Position: Director

Appointed: 08 June 2015

Olivia O.

Position: Director

Appointed: 23 December 2009

Masakazu O.

Position: Director

Appointed: 01 March 2022

Resigned: 04 January 2023

Naomi T.

Position: Director

Appointed: 01 February 2019

Resigned: 19 December 2019

Patrice C.

Position: Director

Appointed: 07 November 2017

Resigned: 16 April 2018

Jitendra C.

Position: Director

Appointed: 07 September 2016

Resigned: 14 February 2017

Jung O.

Position: Director

Appointed: 08 March 2016

Resigned: 07 October 2016

Alexis P.

Position: Director

Appointed: 19 May 2015

Resigned: 08 March 2016

Chun C.

Position: Director

Appointed: 28 August 2014

Resigned: 13 March 2017

Alexis P.

Position: Director

Appointed: 28 May 2014

Resigned: 28 August 2014

Patrice C.

Position: Director

Appointed: 01 June 2012

Resigned: 19 May 2015

Peter W.

Position: Director

Appointed: 09 August 2011

Resigned: 26 September 2013

Craig D.

Position: Director

Appointed: 23 December 2009

Resigned: 28 May 2014

Mark H.

Position: Director

Appointed: 23 December 2009

Resigned: 01 June 2012

Craig D.

Position: Secretary

Appointed: 23 December 2009

Resigned: 28 May 2014

Masakazu O.

Position: Director

Appointed: 23 December 2009

Resigned: 08 March 2016

Philippe B.

Position: Director

Appointed: 20 July 2009

Resigned: 23 December 2009

Audrey S.

Position: Director

Appointed: 14 March 2008

Resigned: 07 December 2009

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 24 February 2008

Resigned: 24 February 2008

Luke L.

Position: Director

Appointed: 24 February 2008

Resigned: 10 August 2009

Audrey S.

Position: Secretary

Appointed: 24 February 2008

Resigned: 07 December 2009

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 24 February 2008

Resigned: 24 February 2008

Masakazu O.

Position: Director

Appointed: 24 February 2008

Resigned: 09 May 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Miso Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is County Hall Entertainment Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cadogan Entertainment Investments Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Miso Investments Limited

Riverside Building, County Hall Westminster Bridge Road, London, SE1 7PB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11687530
Notified on 27 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

County Hall Entertainment Limited

The Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05718023
Notified on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Cadogan Entertainment Investments Ltd

The Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04298784
Notified on 5 April 2018
Ceased on 27 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Fumiaki O.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Ozu (go) May 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand622 780350 8846 785 3675 582 5095 967 0952 256 729947 3371 372 843
Current Assets5 479 5868 689 61013 126 7838 203 6098 394 3424 910 3553 928 1365 392 604
Debtors4 856 8068 338 7266 341 4162 621 1002 423 6442 650 2032 977 4964 016 458
Property Plant Equipment915 264915 264915 26412 693 69812 693 69812 759 93813 008 951249 013
Net Assets Liabilities    3 694 9293 367 8983 652 5355 288 883
Total Inventories    3 6033 4233 3033 303
Other
Average Number Employees During Period 1111123
Creditors6 962 97710 910 5044 792 9074 846 9624 593 9074 859 2094 589 4174 784 439
Fixed Assets4 059 9752 220 8942 170 95322 889 93222 583 59822 758 24023 007 25323 290 317
Investments Fixed Assets3 144 7111 305 6301 255 68910 196 2349 889 9009 998 3029 998 30210 281 366
Net Current Assets Liabilities-1 483 391-2 220 8942 621 954-18 042 970-14 294 762-14 531 133-14 765 301-13 216 995
Number Shares Issued Fully Paid 4 330 1004 330 1001 0001 0001 0001 0001 000
Par Value Share 1111111
Property Plant Equipment Gross Cost915 264915 264915 26412 693 69812 693 69812 759 938249 013 
Total Additions Including From Business Combinations Property Plant Equipment   11 778 434 66 240249 013 
Total Assets Less Current Liabilities2 576 584 4 792 9074 846 9628 288 8368 227 1068 241 95210 073 322
Amounts Owed By Associates      2 072 4662 177 236
Investment Property      12 759 93812 759 938
Investment Property Fair Value Model      12 759 938 

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 4th January 2023
filed on: 9th, January 2023
Free Download (1 page)

Company search

Advertisements