Company NameOzjgrip Limited
DirectorJames Murray Neale
Company StatusActive
Company Number09006948
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr James Murray Neale
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brixham Avenue Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Secretary NameKaren Jane Neale
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Brixham Avenue Cheadle Hulme
Cheadle
Cheshire
SK8 6JG

Location

Registered Address3 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 April 2018Notification of James Murray Neale as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
30 June 2014Director's details changed for James Murray Neal on 23 April 2014 (2 pages)
30 June 2014Director's details changed for James Murray Neal on 23 April 2014 (2 pages)
30 June 2014Secretary's details changed for Karen Jane Neal on 23 April 2014 (1 page)
30 June 2014Secretary's details changed for Karen Jane Neal on 23 April 2014 (1 page)
23 April 2014Incorporation (36 pages)
23 April 2014Incorporation (36 pages)