Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COZART LIMITED
Company Information for

COZART LIMITED

21 BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1DY,
Company Registration Number
05139713
Private Limited Company
Active

Company Overview

About Cozart Ltd
COZART LIMITED was founded on 2004-05-27 and has its registered office in Abingdon. The organisation's status is listed as "Active". Cozart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COZART LIMITED
 
Legal Registered Office
21 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE
OX14 1DY
Other companies in OX14
 
Filing Information
Company Number 05139713
Company ID Number 05139713
Date formed 2004-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 10:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COZART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COZART LIMITED
The following companies were found which have the same name as COZART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COZART -ROBERT- CORPORATION FL Inactive Company formed on the 1963-08-13
COZART AND ASSOCIATES PLLC North Carolina Unknown
COZART APPRAISAL SERVICES INC North Carolina Unknown
COZART ASSOCIATES INC California Unknown
Cozart Bioscience, Inc. Delaware Unknown
COZART BIOSCIENCE INCORPORATED California Unknown
COZART BRAZEE BUILDERS INC Georgia Unknown
COZART BRAZEE BUILDERS INC Georgia Unknown
Cozart Broadcast Consulting, Corp. 257 Davie Drive Colorado Springs CO 80911 Delinquent Company formed on the 2009-10-07
COZART BROTHERS INC California Unknown
COZART CAPITAL, LLC 2827 AUBURN DR 2827 AUBURN DR. MIDLAND TX 79705 Active Company formed on the 2015-06-19
COZART CARPENTRY LTD. Ontario Unknown
Cozart Co LLC Maryland Unknown
COZART CO INC Arkansas Unknown
COZART COGDELL DEVELOPERS INC North Carolina Unknown
COZART COLLECTIVE MEDIA LLC 5555 LONG PRAIRIE TRCE APT 436 RICHMOND TX 77407 Active Company formed on the 2023-07-04
COZART COMPANY INC North Carolina Unknown
Cozart Consulting, LLC 257 Davie Drive Colorado Springs CO 80911 Delinquent Company formed on the 2009-10-02
COZART CONSULTING, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-09-10
Cozart Consulting Corp. 400-1900 Albert St. Regina Saskatchewan Active Company formed on the 1997-11-26

Company Officers of COZART LIMITED

Current Directors
Officer Role Date Appointed
PAOLO BEATO
Director 2018-02-28
NICHOLAS ANTHONY BREARE
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES
Director 2014-01-31 2018-02-28
ANTHONY WALL
Director 2014-01-31 2015-06-05
VERONIQUE YVONNE AMEYE
Director 2013-06-20 2015-02-07
ROBERT IAN MACNAUGHTON
Director 2013-11-06 2014-11-17
DENE BALDWIN
Director 2004-07-01 2014-05-20
GEOFFREY JOHN COULING
Company Secretary 2010-06-17 2014-01-31
ROSS GWYNFOR MACKEN
Director 2012-04-02 2014-01-31
CHRISTOPHER JAMES TARPEY
Director 2012-07-24 2014-01-31
IAN WILLIAM FIELDHOUSE
Director 2013-05-23 2013-11-06
KATHARINE HANNAH WRIGHT
Director 2010-07-01 2013-06-19
MARTYN ROBERT PITHER
Director 2010-06-17 2013-05-23
PETER GEOFFREY WELCH
Director 2010-06-17 2012-04-02
NEIL ANTHONY ELTON
Director 2007-10-04 2010-07-20
FIONA BEGLEY
Director 2007-10-04 2010-06-24
KEITH TOZZI
Director 2007-10-04 2010-06-24
NEIL ANTHONY ELTON
Company Secretary 2009-10-29 2010-06-17
ROWENA NIXON
Company Secretary 2008-07-01 2009-10-29
KATHARINE HANNAH WRIGHT
Company Secretary 2005-12-01 2008-07-01
CHRISTOPHER WILLIAM HAND
Director 2004-05-27 2007-10-04
PHILIP JOSEPH HAND
Director 2004-05-27 2007-10-04
STEPHEN JOHN NOAR
Director 2004-07-01 2007-10-04
BRIAN MANSEL RICHARDS
Director 2004-07-01 2007-10-04
EDGAR WALLNER
Director 2004-07-01 2007-10-04
CHRIS HENRY FRANCIS YATES
Director 2005-12-01 2007-10-04
PAUL KENNEDY
Director 2005-10-18 2007-03-16
PHILIP JOSEPH HAND
Company Secretary 2004-05-27 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO BEATO ABBOTT TOXICOLOGY LIMITED Director 2018-02-28 CURRENT 2005-03-17 Active
PAOLO BEATO FORENSICS LIMITED Director 2018-02-28 CURRENT 2007-03-19 Active
PAOLO BEATO IG INNOVATIONS LIMITED Director 2018-02-28 CURRENT 2010-03-12 Active
PAOLO BEATO CONCATENO SOUTH LIMITED Director 2018-02-28 CURRENT 1986-09-15 Active - Proposal to Strike off
PAOLO BEATO CONCATENO UK LIMITED Director 2018-02-28 CURRENT 1993-05-27 Active - Proposal to Strike off
PAOLO BEATO MEDSCREEN HOLDINGS LIMITED Director 2018-02-28 CURRENT 2002-03-04 Active - Proposal to Strike off
PAOLO BEATO ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2018-02-28 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE IG INNOVATIONS LIMITED Director 2017-04-20 CURRENT 2010-03-12 Active
NICHOLAS ANTHONY BREARE MEDSCREEN HOLDINGS LIMITED Director 2015-09-25 CURRENT 2002-03-04 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE CHEMIST ON CALL LIMITED Director 2015-06-23 CURRENT 2004-01-30 Dissolved 2016-09-20
NICHOLAS ANTHONY BREARE CONCATENO UK LIMITED Director 2015-06-05 CURRENT 1993-05-27 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2015-06-05 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE FORENSICS LIMITED Director 2015-05-28 CURRENT 2007-03-19 Active
NICHOLAS ANTHONY BREARE ABBOTT TOXICOLOGY LIMITED Director 2014-12-02 CURRENT 2005-03-17 Active
NICHOLAS ANTHONY BREARE CAVENDISH KNIGHT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2016-11-01
NICHOLAS ANTHONY BREARE NICK BREARE CONSULTANCY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22DIRECTOR APPOINTED NICOLA WOJCIECHOWICZ
2022-08-22AP01DIRECTOR APPOINTED NICOLA WOJCIECHOWICZ
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY BREARE
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MICHAEL ROBERT KENDALL CLAYTON
2022-01-21DIRECTOR APPOINTED MRS JENNIFER DEELEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES ROWE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES ROWE
2022-01-21AP01DIRECTOR APPOINTED MRS JENNIFER DEELEY
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-04-13AD02Register inspection address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ
2021-04-09CH01Director's details changed for Kenneth James Rowe on 2021-04-08
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27PSC05Change of details for Alere Toxicology Plc as a person with significant control on 2020-05-01
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BEATO
2020-03-10AP01DIRECTOR APPOINTED KENNETH JAMES ROWE
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2018-04-27AP01DIRECTOR APPOINTED PAOLO BEATO
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-06AUDAUDITOR'S RESIGNATION
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1152964.23
2016-07-11AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-24AD03Registers moved to registered inspection location of Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
2016-05-24AD03Registers moved to registered inspection location of Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
2016-05-20AD02Register inspection address changed from Derwent House University Way Cranfield Technology Park Bedford Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1152964.23
2015-07-06AR0127/05/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BREARE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAUGHTON
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DENE BALDWIN
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1152964.23
2014-06-17AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-17AD02Register inspection address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
2014-06-17AD04Register(s) moved to registered office address
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2014-02-07AP01DIRECTOR APPOINTED MR ANTHONY WALL
2014-02-07AP01DIRECTOR APPOINTED MR NEIL JAMES
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKEN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARPEY
2013-11-06AP01DIRECTOR APPOINTED MR ROBERT MACNAUGHTON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0127/05/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT
2013-06-20AP01DIRECTOR APPOINTED MS VERONIQUE AMEYE
2013-06-19AP01DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TARPEY
2012-05-28AR0127/05/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED ROSS MACKEN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELCH
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0127/05/11 FULL LIST
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF
2010-12-23AUDAUDITOR'S RESIGNATION
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENE BALDWIN / 25/11/2010
2010-11-16MISCSECTION 519 COMPANIES ACT 2006
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON
2010-07-02AP01DIRECTOR APPOINTED MR KATHARINE HANNAH WRIGHT
2010-07-01AP03SECRETARY APPOINTED MR GEOFFREY JOHN COULING
2010-07-01AP01DIRECTOR APPOINTED MR PETER GEOFFREY WELCH
2010-07-01AP01DIRECTOR APPOINTED MR MARTYN ROBERT PITHER
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOZZI
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY NEIL ELTON
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY
2010-06-22AR0127/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENE BALDWIN / 24/05/2010
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AP03SECRETARY APPOINTED MR NEIL ANTHONY ELTON
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON
2009-10-29AD02SAIL ADDRESS CREATED
2009-07-08363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-13ELRESS252 DISP LAYING ACC 05/02/2009
2009-02-13ELRESS366A DISP HOLDING AGM 05/02/2009
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 92 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2008-07-15288aSECRETARY APPOINTED ROWENA JANE NIXON
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY KATHARINE WRIGHT
2008-06-10363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COZART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COZART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COZART LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COZART LIMITED

Intangible Assets
Patents
We have not found any records of COZART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COZART LIMITED
Trademarks
We have not found any records of COZART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COZART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as COZART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COZART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COZART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COZART LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.