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

OZO INNOVATIONS LIMITED

UNIT 29, CHANCERYGATE BUSINESS CENTRE, LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1FQ,
Company Registration Number
08071406
Private Limited Company
Active

Company Overview

About Ozo Innovations Ltd
OZO INNOVATIONS LIMITED was founded on 2012-05-16 and has its registered office in Kidlington. The organisation's status is listed as "Active". Ozo Innovations 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
OZO INNOVATIONS LIMITED
 
Legal Registered Office
UNIT 29, CHANCERYGATE BUSINESS CENTRE
LANGFORD LANE
KIDLINGTON
OXFORD
OX5 1FQ
Other companies in OX10
 
Previous Names
OZONE PURIFICATION LIMITED11/05/2016
OZOFRESH LIMITED31/07/2012
Filing Information
Company Number 08071406
Company ID Number 08071406
Date formed 2012-05-16
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 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 22:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OZO INNOVATIONS 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 OZO INNOVATIONS LIMITED
The following companies were found which have the same name as OZO INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OZO INNOVATIONS EBT TRUSTEE LIMITED UNIT 29 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE, KIDLINGTON OXFORD OX5 1FQ Active Company formed on the 2017-09-05

Company Officers of OZO INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
KEYSTONE LAW LIMITED
Company Secretary 2015-03-16
STEPHEN BALL
Director 2017-01-20
PIERS BENEDICT CLARK
Director 2016-11-18
ROWAN GARDNER
Director 2014-10-21
MARK VIVIAN HOUGHTON-BERRY
Director 2017-01-20
TANIA HOWARTH
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HAYNES
Director 2015-10-30 2017-01-20
JOHN PETER HELAS
Director 2015-05-15 2016-12-23
GILLIAN ELIZABETH THURSTON
Director 2014-12-16 2015-10-30
PAUL ALAN LOFFLER
Director 2015-02-16 2015-05-15
TIMOTHY JAMES HIRST
Director 2012-05-16 2015-03-16
MORTIMER BURNETT LTD
Company Secretary 2013-05-16 2014-07-18
GILLIAN THURSTON
Company Secretary 2012-05-16 2013-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BALL ENDGATE SERVICES LTD Director 2011-03-04 CURRENT 2010-12-10 Dissolved 2014-04-01
PIERS BENEDICT CLARK BACTEST LIMITED Director 2016-01-01 CURRENT 2001-01-22 In Administration
PIERS BENEDICT CLARK ISLE GROUP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PIERS BENEDICT CLARK ISLE UTILITIES LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
ROWAN GARDNER OZONE PURIFICATION LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ROWAN GARDNER BIOLAUNCHER LIMITED Director 2001-03-05 CURRENT 2001-03-05 Active
MARK VIVIAN HOUGHTON-BERRY COMMONPLACE DIGITAL LTD Director 2014-07-29 CURRENT 2013-06-18 Active
MARK VIVIAN HOUGHTON-BERRY SAND AIRE LIMITED Director 2014-04-24 CURRENT 1995-06-12 Active
MARK VIVIAN HOUGHTON-BERRY APPLERIGG LIMITED Director 2010-12-31 CURRENT 2001-08-07 Active
TANIA HOWARTH TIMEBOX-CHANGE LIMITED Director 2017-07-24 CURRENT 2017-07-24 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate Trainee - Product Application TechniciansKidlingtonOzo Innovations is focused on improving the sustainability of world's largest industry - food. We aim to minimize the inputs - water, power and chemicals -2016-08-02

Jobs results powered by Indeed
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
2024-05-3012/10/23 STATEMENT OF CAPITAL GBP 843.971
2024-02-08APPOINTMENT TERMINATED, DIRECTOR TANIA HOWARTH
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12Termination of appointment of Keystone Law Limited on 2023-04-12
2023-02-09Second filing of capital allotment of shares GBP765.654
2023-02-07Change of share class name or designation
2023-02-0307/10/21 STATEMENT OF CAPITAL GBP 731.464
2023-02-0304/01/22 STATEMENT OF CAPITAL GBP 801.238
2023-02-03CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-02-03Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-27
2023-01-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-21RP04CS01
2022-09-21SH0123/11/21 STATEMENT OF CAPITAL GBP 728.548
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08RP04CS01
2022-01-20Change of details for Wheatsheaf Group Limited as a person with significant control on 2021-09-03
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/02/2022
2022-01-20CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/02/2022 AND AGAIN ON 21/09/22
2022-01-20PSC05Change of details for Wheatsheaf Group Limited as a person with significant control on 2021-09-03
2022-01-20Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/02/2022 AND AGAIN ON 21/09/22Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/02/2022, 21/09/2022 and
2022-01-10DIRECTOR APPOINTED DR MARK POOLE
2022-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GOOSEY
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GOOSEY
2022-01-10AP01DIRECTOR APPOINTED DR MARK POOLE
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM SEARSON JAMES
2021-10-06SH06Cancellation of shares. Statement of capital on 2021-09-03 GBP 205.320
2021-10-04SH0113/07/21 STATEMENT OF CAPITAL GBP 696.89
2021-09-23ANNOTATIONAnnotation
2021-09-16SH08Change of share class name or designation
2021-09-16SH0103/09/21 STATEMENT OF CAPITAL GBP 696.890
2021-09-15SH10Particulars of variation of rights attached to shares
2021-09-14SH03Return of Purchase of Own Shares
2021-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN ODVAR ODFJELL
2021-09-13AP01DIRECTOR APPOINTED TORE HOPEN
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13RES12Resolution of varying share rights or name
2021-04-22SH02Sub-division of shares on 2021-03-26
2021-04-22SH0126/03/21 STATEMENT OF CAPITAL GBP 780.648
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Subdivided 26/03/2021
  • Resolution of adoption of Articles of Association
2021-04-22SH10Particulars of variation of rights attached to shares
2021-04-22SH08Change of share class name or designation
2021-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080714060004
2021-04-08SH08Change of share class name or designation
2020-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-10-16RES13Resolutions passed:
  • Dis-application of mandatory transfer provisions (leaver) in regard to rowan gardner ceaseing to be employed by the company 22/07/2020
2020-07-29AAMDAmended small company accounts made up to 2019-12-31
2020-07-06AP01DIRECTOR APPOINTED MS SHARON VOSMEK
2020-06-24AP01DIRECTOR APPOINTED ANTHONY JAMES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN GARDNER
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-04-16SH0116/10/19 STATEMENT OF CAPITAL GBP 683.69
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK VIVIAN HOUGHTON-BERRY
2019-08-19SH08Change of share class name or designation
2019-08-19SH08Change of share class name or designation
2019-07-30RES12Resolution of varying share rights or name
2019-07-30RES12Resolution of varying share rights or name
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080714060002
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080714060002
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080714060004
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080714060004
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-06-04PSC05Change of details for Wheatsheaf Group Limited as a person with significant control on 2018-12-14
2019-03-08SH0104/09/18 STATEMENT OF CAPITAL GBP 664.190
2019-01-23MEM/ARTSARTICLES OF ASSOCIATION
2018-12-06RES13Resolutions passed:
  • Subdiv 16/11/2018
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2018-12-06SH02Sub-division of shares on 2018-11-19
2018-12-06SH08Change of share class name or designation
2018-12-06SH06Cancellation of shares. Statement of capital on 2018-11-19 GBP 641.69
2018-12-06SH03Purchase of own shares
2018-08-20AP01DIRECTOR APPOINTED MR MICHAEL HUGH O'NEILL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 651.625
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 651.625
2018-04-27SH0129/03/18 STATEMENT OF CAPITAL GBP 651.625
2018-04-24SH06Cancellation of shares. Statement of capital on 2018-03-13 GBP 630.45
2018-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-02-13AP01DIRECTOR APPOINTED MRS TANIA HOWARTH
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 638.79
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 638.79
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-07SH0102/05/17 STATEMENT OF CAPITAL GBP 638.79
2017-06-07SH0102/05/17 STATEMENT OF CAPITAL GBP 638.79
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080714060003
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080714060003
2017-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES
2017-02-11SH0105/10/16 STATEMENT OF CAPITAL GBP 431.81
2017-02-11SH0105/10/16 STATEMENT OF CAPITAL GBP 431.81
2017-02-01AP01DIRECTOR APPOINTED MR MARK VIVIAN HOUGHTON-BERRY
2017-02-01AP01DIRECTOR APPOINTED MR MARK VIVIAN HOUGHTON-BERRY
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN BALL
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN BALL
2017-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEYSTONE LAW LIMITED / 04/11/2016
2017-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEYSTONE LAW LIMITED / 04/11/2016
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS
2016-12-21AP01DIRECTOR APPOINTED MR PIERS CLARK
2016-12-21AP01DIRECTOR APPOINTED MR PIERS CLARK
2016-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG
2016-12-02AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-12-02AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080714060003
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 420.02
2016-06-10AR0117/05/16 FULL LIST
2016-05-11RES15CHANGE OF NAME 20/04/2016
2016-05-11CERTNMCOMPANY NAME CHANGED OZONE PURIFICATION LIMITED CERTIFICATE ISSUED ON 11/05/16
2016-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 420.02
2015-11-25SH0130/10/15 STATEMENT OF CAPITAL GBP 420.02
2015-11-23AP01DIRECTOR APPOINTED MR RICHARD JOHN HAYNES
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23SH0630/10/15 STATEMENT OF CAPITAL GBP 283.43
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-23RES01ADOPT ARTICLES 30/10/2015
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THURSTON
2015-09-21AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 317.82
2015-09-10SH0127/08/15 STATEMENT OF CAPITAL GBP 317.82
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOFFLER
2015-06-19RES01ADOPT ARTICLES 05/06/2015
2015-06-18AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2015-06-15AR0117/05/15 FULL LIST
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-27SH0116/03/15 STATEMENT OF CAPITAL GBP 300.6
2015-03-17AP04CORPORATE SECRETARY APPOINTED KEYSTONE LAW LIMITED
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-23RES01ADOPT ARTICLES 19/01/2015
2015-02-18AP01DIRECTOR APPOINTED MR PAUL ALAN LOFFLER
2015-01-20SH0118/12/14 STATEMENT OF CAPITAL GBP 225.00
2015-01-20SH02CONSOLIDATION 05/12/14
2015-01-20RES13SHARES SUB-DIVIDED 16/12/2014
2015-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-13AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH THURSTON
2014-12-03AP01DIRECTOR APPOINTED MRS ROWAN GARDNER
2014-12-03AP01DIRECTOR APPOINTED MRS ROWAN GARDNER
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM ISIS INNOVATION CENTRE SUITE IS10 HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080714060002
2014-06-24SH0131/03/14 STATEMENT OF CAPITAL GBP 210.00
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 210
2014-06-13AR0117/05/14 FULL LIST
2014-01-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-13AR0117/05/13 FULL LIST
2013-06-13SH0101/01/13 STATEMENT OF CAPITAL GBP 176
2013-06-11AR0116/05/13 FULL LIST
2013-05-16AP04CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN THURSTON
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 5 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8DS ENGLAND
2012-07-31RES15CHANGE OF NAME 30/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED OZOFRESH LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-05-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
202 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

81 - Services to buildings and landscape activities
812 - Cleaning activities
81229 - Other building and industrial cleaning activities

Licences & Regulatory approval
We could not find any licences issued to OZO INNOVATIONS 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 OZO INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Satisfied WHEATSHEAF GROUP LIMITED AS SECURITY TRUSTEE
2014-07-10 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-12-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 OZO INNOVATIONS LIMITED

Intangible Assets
Patents
We have not found any records of OZO INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OZO INNOVATIONS LIMITED
Trademarks
We have not found any records of OZO INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OZO INNOVATIONS 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 (20200 - Manufacture of pesticides and other agrochemical products) as OZO INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OZO INNOVATIONS 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.
Import/Export of Goods
Goods imported/exported by OZO INNOVATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2013-08-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
OZO INNOVATIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 94,371

CategoryAward Date Award/Grant
MagiWater Handheld Spray System : Smart - Proof of Concept 2013-12-01 £ 94,371

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OZO INNOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.