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

Ozona Limited HITCHIN


Founded in 2006, Ozona, classified under reg no. 05705144 is an active company. Currently registered at 2 Walsworth Road SG4 9SP, Hitchin the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has one director. Stuart B., appointed on 10 February 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kevin M. who worked with the the firm until 3 December 2009.

Ozona Limited Address / Contact

Office Address 2 Walsworth Road
Town Hitchin
Post code SG4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705144
Date of Incorporation Fri, 10th Feb 2006
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Stuart B.

Position: Director

Appointed: 10 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

James B.

Position: Director

Appointed: 10 February 2006

Resigned: 19 January 2018

Kevin M.

Position: Director

Appointed: 10 February 2006

Resigned: 20 February 2009

Kevin M.

Position: Secretary

Appointed: 10 February 2006

Resigned: 03 December 2009

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Stuart B. The abovementioned PSC and has 75,01-100% shares.

Stuart B.

Notified on 10 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-1 356-7203 172       
Balance Sheet
Cash Bank In Hand6 0005 7751 629       
Cash Bank On Hand  1 6292 9954 6821 2902 03813 5003 7051 593
Current Assets10 32010 89312 91410 3449 1356 9948 43513 7727 2985 711
Debtors2 7202 6188 6854 7491 8533 1045 8972723 5934 118
Net Assets Liabilities  3 1721 020162-2 918104-19 407-11 079-15 584
Net Assets Liabilities Including Pension Asset Liability-1 356-7203 172       
Other Debtors  2721 6661 0981 7461 3622722 3433 652
Property Plant Equipment  5 6944 7643 9943 3562 8242 3802 008 
Stocks Inventory1 6002 5002 600       
Tangible Fixed Assets8 2166 8285 694       
Total Inventories  2 6002 6002 6002 600500   
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 456-8203 072       
Shareholder Funds-1 356-7203 172       
Other
Amount Specific Advance Or Credit Directors        2 072 
Amount Specific Advance Or Credit Made In Period Directors        2 072 
Amount Specific Advance Or Credit Repaid In Period Directors         2 072
Accumulated Depreciation Impairment Property Plant Equipment  27 38228 31229 08229 72030 25230 69631 0682 268
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -3 380
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts  3 2665 2188 83310 3449 33317 50016 04212 436
Creditors  14 96913 70612 63712 98311 03717 50016 04212 436
Creditors Due Within One Year19 24818 28514 969       
Dividends Paid   4 000      
Increase From Depreciation Charge For Year Property Plant Equipment   930770638532444372288
Net Current Assets Liabilities-8 928-7 392-2 055-3 362-3 502-5 989-2 602-4 2532 955-4 844
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  4 7772 6951 9291 0591 4857 7971 4179 463
Other Taxation Social Security Payable  2 183850142109711 329927-42
Par Value Share 111111111
Profit Loss   1 848-858-3 0803 022-19 5118 328-4 505
Property Plant Equipment Gross Cost  33 07633 07633 07633 07633 07633 07633 076 
Provisions  4673823302851183434-3 380
Provisions For Liabilities Balance Sheet Subtotal  46738233028511834  
Provisions For Liabilities Charges644156467       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation33 07633 076        
Tangible Fixed Assets Depreciation24 86026 24827 382       
Tangible Fixed Assets Depreciation Charged In Period 1 3881 134       
Total Assets Less Current Liabilities-712-5643 6391 402492-2 633222-1 8734 963-3 148
Trade Creditors Trade Payables  4 7434 9431 7331 471148  1 013
Trade Debtors Trade Receivables  8 4133 0837551 3584 535 1 250466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements