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

Ozzle Limited TUNBRIDGE WELLS


Ozzle started in year 2003 as Private Limited Company with registration number 04673012. The Ozzle company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tunbridge Wells at 30 London Road. Postal code: TN4 0RE. Since Tuesday 30th November 2004 Ozzle Limited is no longer carrying the name Whitelock Recruitment.

Currently there are 6 directors in the the company, namely Marie R., Robert M. and Martin W. and others. In addition one secretary - Jana L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ozzle Limited Address / Contact

Office Address 30 London Road
Office Address2 Southborough
Town Tunbridge Wells
Post code TN4 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04673012
Date of Incorporation Thu, 20th Feb 2003
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jana L.

Position: Secretary

Appointed: 05 September 2022

Marie R.

Position: Director

Appointed: 01 August 2018

Robert M.

Position: Director

Appointed: 01 August 2018

Martin W.

Position: Director

Appointed: 01 August 2018

Stuart E.

Position: Director

Appointed: 01 August 2018

Lindsey P.

Position: Director

Appointed: 01 August 2018

Sabine W.

Position: Director

Appointed: 01 August 2018

Martin W.

Position: Secretary

Appointed: 25 February 2019

Resigned: 05 September 2022

Heidi W.

Position: Director

Appointed: 28 February 2007

Resigned: 01 August 2018

Heidi W.

Position: Secretary

Appointed: 20 February 2003

Resigned: 01 August 2018

George W.

Position: Director

Appointed: 20 February 2003

Resigned: 23 July 2018

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2003

Resigned: 20 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Whitmar (Holdings) Limited from Tunbridge Wells, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Heidi W. This PSC owns 25-50% shares. The third one is George W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Whitmar (Holdings) Limited

30 London Road, Southborough, Tunbridge Wells, Kent, TN4 0RE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04743048
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heidi W.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

George W.

Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: 25-50% shares

Company previous names

Whitelock Recruitment November 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand27 64627 93527 20139 43530 60451 03139 45039 789
Current Assets38 10234 57833 26541 26436 86555 99546 07545 233
Debtors10 1566 3436 0641 8296 2614 9646 6255 444
Property Plant Equipment2 0031 603738538395293136109
Other
Accumulated Depreciation Impairment Property Plant Equipment11 91412 31454254397499212239
Average Number Employees During Period22111 11
Creditors27 47422 85019 01818 93010 28312 5878 7477 877
Dividends Paid 15 600      
Increase From Depreciation Charge For Year Property Plant Equipment 400 2001431026027
Net Current Assets Liabilities10 62811 72814 24722 33426 58243 40837 32837 356
Other Creditors15 67514 448      
Other Taxation Social Security Payable10 4707 163      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal300300      
Profit Loss 16 300      
Property Plant Equipment Gross Cost13 917 792792792792348 
Total Assets Less Current Liabilities12 63113 33114 98522 87226 97743 70137 46437 465
Trade Creditors Trade Payables1 3291 239      
Trade Debtors Trade Receivables10 1566 343      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      347 
Disposals Property Plant Equipment      444 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Appointment (date: Monday 5th September 2022) of a secretary
filed on: 5th, September 2022
Free Download (2 pages)

Company search