Company NameOzone Kites Ltd.
DirectorsMichael John David Cavanagh and Matthew Taggart
Company StatusActive
Company NumberSC218022
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John David Cavanagh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFoxfield Farm Cartmel Fell
Grange-Over-Sands
Cumbria
LA11 6NX
Director NameMr Matthew Taggart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceNew Zealand
Correspondence Address335c Te Hutewai Rd
Raglan
Rd2 3296
Secretary NameMichael John David Cavanagh
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield Farm Cartmel Fell
Grange-Over-Sands
Cumbria
LA11 6NX
Director NameRobert Whittall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RolePilot
Correspondence Address11 North Grange Mews
Headingley
Leeds
Yorkshire
LS6 2EW
Director NameMr David John Pilkington
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Farm Mill Lane
Goosnargh
Preston
PR3 2JX
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Barnes Green
Livingston
EH54 8PP
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£158,695
Cash£250,979
Current Liabilities£152,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Termination of appointment of David John Pilkington as a director on 2 April 2017 (1 page)
26 April 2017Termination of appointment of David John Pilkington as a director on 2 April 2017 (1 page)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 56.82
(6 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 56.82
(6 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 75
(6 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 75
(6 pages)
18 November 2014Appointment of Dr David John Pilkington as a director on 15 April 2014 (2 pages)
18 November 2014Appointment of Dr David John Pilkington as a director on 15 April 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 75
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 75
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages)
28 June 2013Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages)
28 June 2013Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages)
28 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Matthew Taggart on 2 January 2012 (2 pages)
17 April 2012Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages)
17 April 2012Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages)
17 April 2012Director's details changed for Matthew Taggart on 2 January 2012 (2 pages)
17 April 2012Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages)
17 April 2012Director's details changed for Matthew Taggart on 2 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 June 2010Director's details changed for Matthew Taggart on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Matthew Taggart on 31 December 2009 (2 pages)
14 June 2010Registered office address changed from C/O Hodgson and Company Chartered Accountants 16 Barnes Green Livingston West Lothian EH54 8PP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from C/O Hodgson and Company Chartered Accountants 16 Barnes Green Livingston West Lothian EH54 8PP on 14 June 2010 (1 page)
14 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 11/04/08; full list of members (4 pages)
13 May 2008Return made up to 11/04/08; full list of members (4 pages)
9 November 2007Div s-div 21/12/06 (1 page)
9 November 2007Div s-div 21/12/06 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006£ sr 25@1 30/11/05 (2 pages)
16 June 2006£ sr 25@1 30/11/05 (2 pages)
26 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2005Return made up to 11/04/05; full list of members (3 pages)
6 July 2005Return made up to 11/04/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 May 2004Return made up to 11/04/04; full list of members (8 pages)
20 May 2004Return made up to 11/04/04; full list of members (8 pages)
22 January 2004Registered office changed on 22/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Return made up to 11/04/03; full list of members (8 pages)
15 July 2003Return made up to 11/04/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh EH9 2PA (1 page)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh EH9 2PA (1 page)
30 May 2002Return made up to 11/04/02; full list of members (7 pages)
30 May 2002Return made up to 11/04/02; full list of members (7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Ad 11/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Ad 11/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
11 April 2001Incorporation (17 pages)
11 April 2001Incorporation (17 pages)