Company NameOzone Kitesurf Limited
DirectorsMatthew Taggart and Michael John David Cavanagh
Company StatusActive
Company NumberSC296392
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Taggart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address335c Te Hutewai Rd
Raglan
Rd2 3296
Director NameMr Michael John David Cavanagh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfield Farm Cartmel Fell
Grange-Over-Sands
Cumbria
LA11 6NX
Secretary NameMichael John David Cavanagh
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield Farm Cartmel Fell
Grange-Over-Sands
Cumbria
LA11 6NX
Director NameMr David John Pilkington
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Farm Mill Lane
Goosnargh
Preston
PR3 2JX

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£391,767
Cash£819,521
Current Liabilities£588,724

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 Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 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)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 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)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90.91
(6 pages)
16 February 2016Director's details changed for Michael John David Cavanagh on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Michael John David Cavanagh on 16 February 2016 (1 page)
16 February 2016Director's details changed for Michael John David Cavanagh on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Michael John David Cavanagh on 16 February 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90.91
(6 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 pages)
1 December 2015Purchase of own shares. (2 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)
1 June 2015Purchase of own shares. (2 pages)
1 June 2015Purchase of own shares.
  • ANNOTATION Clarification this document has been amended by hmrc
(2 pages)
1 June 2015Purchase of own shares.
  • ANNOTATION Clarification this document has been amended by hmrc
(2 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
(6 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
(6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 120
(6 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)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Matthew Taggart on 1 January 2012 (2 pages)
11 March 2013Director's details changed for Matthew Taggart on 1 January 2012 (2 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Matthew Taggart on 1 January 2012 (2 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)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 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 31 January 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Dr David John Pilkington on 26 August 2010 (2 pages)
14 April 2011Director's details changed for Dr David John Pilkington on 26 August 2010 (2 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)
26 February 2010Director's details changed for Dr David John Pilkington on 30 October 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dr David John Pilkington on 30 October 2009 (2 pages)
26 February 2010Director's details changed for Matthew Taggart on 30 October 2009 (2 pages)
26 February 2010Director's details changed for Matthew Taggart on 30 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 16 barnes green livingston west lothian EH54 8PP (1 page)
1 April 2009Registered office changed on 01/04/2009 from 16 barnes green livingston west lothian EH54 8PP (1 page)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 31/01/08; full list of members (4 pages)
13 March 2008Return made up to 31/01/08; 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 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 31/01/07; full list of members (3 pages)
11 April 2007Return made up to 31/01/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Ad 31/01/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
4 July 2006Ad 31/01/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
4 July 2006New director appointed (2 pages)
31 January 2006Incorporation (31 pages)
31 January 2006Incorporation (31 pages)