Company NameOzark Enterprises Limited
DirectorsPeter Hanmer and Stuart Boyd Hanmer
Company StatusActive
Company Number02206367
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NamePeter Hanmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill Farm Hollins Road
Waterhead
Oldham
OL4 3SG
Director NameMr Stuart Boyd Hanmer
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRoundhill Farm Hollins Road
Waterhead
Oldham
OL4 3SG
Secretary NameJean Alison Boyd Hanmer
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 18 February 2017)
RoleCompany Director
Correspondence AddressRoundhill Farm Hollins Road
Waterhead
Oldham
Lancashire
OL4 3SG

Contact

Websitewww.ozark.co.uk

Location

Registered Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,274
Cash£46,614
Current Liabilities£59,348

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
21 September 2020Registered office address changed from 18 Cashmore Drive Hindley Wigan WN2 3JJ England to 779 Atherton Road Hindley Green Wigan WN2 4SB on 21 September 2020 (1 page)
5 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 June 2020Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to 18 Cashmore Drive Hindley Wigan WN2 3JJ on 5 June 2020 (1 page)
5 June 2020Cessation of Jean Alison Hanmer as a person with significant control on 31 May 2020 (1 page)
29 August 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
22 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
22 June 2018Notification of Jean Alison Hanmer as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Notification of Peter Hanmer as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Jean Alison Boyd Hanmer as a secretary on 18 February 2017 (1 page)
4 April 2017Termination of appointment of Jean Alison Boyd Hanmer as a secretary on 18 February 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 February 2014Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
26 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
1 July 2008Registered office changed on 01/07/2008 from sadler house 14-16 sadler st middleton manchester M24 5UH (1 page)
1 July 2008Registered office changed on 01/07/2008 from sadler house 14-16 sadler st middleton manchester M24 5UH (1 page)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 June 2007Return made up to 21/05/07; no change of members (6 pages)
21 June 2007Return made up to 21/05/07; no change of members (6 pages)
23 May 2006Return made up to 21/05/06; full list of members (6 pages)
23 May 2006Return made up to 21/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2005Return made up to 21/05/05; full list of members (6 pages)
22 September 2005Return made up to 21/05/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 August 2004Return made up to 21/05/04; full list of members (6 pages)
4 August 2004Return made up to 21/05/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 June 2003Return made up to 21/05/03; full list of members (6 pages)
1 June 2003Return made up to 21/05/03; full list of members (6 pages)
17 May 2002Return made up to 21/05/02; full list of members (6 pages)
17 May 2002Return made up to 21/05/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 June 1997Return made up to 21/05/97; full list of members (6 pages)
29 June 1997Return made up to 21/05/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
17 May 1996Return made up to 21/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
17 May 1996Return made up to 21/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
28 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)
28 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)