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

Ouze Global Services Ltd ENFIELD


Founded in 2016, Ouze Global Services, classified under reg no. 10191048 is an active company. Currently registered at Unit 5, Martinbridge Trading Estate EN1 1SP, Enfield the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Cosmin T., appointed on 1 February 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amrinder S. who worked with the the firm until 31 January 2022.

Ouze Global Services Ltd Address / Contact

Office Address Unit 5, Martinbridge Trading Estate
Office Address2 240-242 Lincoln Road
Town Enfield
Post code EN1 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10191048
Date of Incorporation Fri, 20th May 2016
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Cosmin T.

Position: Director

Appointed: 01 February 2023

Vinoth S.

Position: Director

Appointed: 28 June 2021

Resigned: 31 May 2023

Tawakkil H.

Position: Director

Appointed: 01 December 2020

Resigned: 11 August 2021

Amrinder S.

Position: Secretary

Appointed: 25 April 2020

Resigned: 31 January 2022

Easwary M.

Position: Director

Appointed: 01 April 2017

Resigned: 10 February 2021

Amrinder S.

Position: Director

Appointed: 02 January 2017

Resigned: 31 March 2019

Shui-On S.

Position: Director

Appointed: 21 November 2016

Resigned: 02 January 2017

Kajanithi A.

Position: Director

Appointed: 01 June 2016

Resigned: 31 March 2019

Amrinder S.

Position: Director

Appointed: 20 May 2016

Resigned: 30 November 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we researched, there is Cosmin T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vinoth S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tawakkil H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cosmin T.

Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vinoth S.

Notified on 28 June 2021
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tawakkil H.

Notified on 10 February 2021
Ceased on 28 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Easwary M.

Notified on 2 May 2017
Ceased on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amrinder S.

Notified on 1 May 2017
Ceased on 1 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kajanithi A.

Notified on 1 May 2017
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth1 744    
Balance Sheet
Current Assets6 5402 01219 73292 257131 113
Net Assets Liabilities1 7441 98916 56230 45870 901
Net Assets Liabilities Including Pension Asset Liability1 744    
Reserves/Capital
Shareholder Funds1 744    
Other
Average Number Employees During Period  111
Creditors6 3821 3714 31616 20421 641
Fixed Assets1 5861 3481 1464 40511 429
Net Current Assets Liabilities15864115 41676 053109 472
Total Assets Less Current Liabilities1 7441 98916 56280 458120 901
Creditors Due Within One Year6 382    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search