Background WavePink WaveYellow Wave

OZONE INDUSTRIES LIMITED (02973246)

OZONE INDUSTRIES LIMITED (02973246) is an active UK company. incorporated on 4 October 1994. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). OZONE INDUSTRIES LIMITED has been registered for 31 years. Current directors include PRINCE, Michael John.

Company Number
02973246
Status
active
Type
ltd
Incorporated
4 October 1994
Age
31 years
Address
Unit 3 Regents Court, Andover, SP10 5NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
PRINCE, Michael John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OZONE INDUSTRIES LIMITED

OZONE INDUSTRIES LIMITED is an active company incorporated on 4 October 1994 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). OZONE INDUSTRIES LIMITED was registered 31 years ago.(SIC: 28990)

Status

active

Active since 31 years ago

Company No

02973246

LTD Company

Age

31 Years

Incorporated 4 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 3 Regents Court South Way Andover, SP10 5NX,

Previous Addresses

Aaaaaaaaunit 3, Regents Court, South Way, Walworth Business Park, Andover Hampshire SP10 5NX
From: 4 October 1994To: 18 October 2010
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Apr 21
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Feb 25
Share Buyback
Feb 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

PRINCE, Michael John

Active
Well Cottage, AndoverSP11 6JB
Born January 1958
Director
Appointed 01 Jul 1997

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Secretary
Appointed 17 Jun 2005
Resigned 21 Mar 2006

MARTENSSON, Patrick Nils Erik

Resigned
Foxbourne, Virginia WaterGU25 4QW
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2015

OSBOURNE, Nicola Pearl

Resigned
97 Tavistock Road, FleetGU51 4EN
Secretary
Appointed 28 Feb 2005
Resigned 13 Jun 2005

VEVERS, John, Colonel

Resigned
Herons Court 20 Eriswell Road, Walton On ThamesKT12 5DH
Secretary
Appointed 04 Oct 1994
Resigned 01 Mar 1999

I P R INDUSTRIES LIMITED

Resigned
Ipr House, LightwaterGU18 5SA
Corporate secretary
Appointed 01 Mar 1999
Resigned 21 Feb 2005

ASHDOWN, Michael Brian

Resigned
60 St Margarets Grove, High WycombeHP15 6HP
Born June 1938
Director
Appointed 28 Feb 2005
Resigned 24 Mar 2006

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 17 Jun 2005
Resigned 21 Mar 2006

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Born February 1949
Director
Appointed 17 Jun 2005
Resigned 21 Mar 2006

COLE, William Leslie

Resigned
35 Culverlands Crescent, AldershotGU12 6TD
Born December 1941
Director
Appointed 13 Jun 1997
Resigned 30 Jun 1998

COOKSEY, David James Scott, Sir

Resigned
Advent Venture Partners, LondonSW1E 6LD
Born May 1940
Director
Appointed 23 Oct 1996
Resigned 11 Nov 2003

FITZWILLIAMS, Duncan John Lloyd

Resigned
31 Old Burlington Street, LondonW1S 3AS
Born May 1943
Director
Appointed 23 Oct 1996
Resigned 21 Mar 2006

KENT, David Charles

Resigned
The Briars, BromhamMK43 8HH
Born April 1955
Director
Appointed 18 Feb 2004
Resigned 20 Mar 2006

MARTENSSON, Nils Erik Vilhelm

Resigned
Stanyards Stanners Hill, ChobhamGU24 8JE
Born February 1938
Director
Appointed 24 Mar 2006
Resigned 30 Nov 2015

MARTENSSON, Nils Erik Vilhelm

Resigned
Stanyards Stanners Hill, ChobhamGU24 8JE
Born February 1938
Director
Appointed 04 Oct 1994
Resigned 22 Feb 2005

MARTENSSON, Patrick Nils Erik

Resigned
Foxbourne, Virginia WaterGU25 4QW
Born January 1966
Director
Appointed 21 Mar 2006
Resigned 30 Nov 2015

PAGE, Andrew Jason

Resigned
27 Leigh Road, HaleWA15 9BJ
Born April 1969
Director
Appointed 11 Nov 2003
Resigned 21 Mar 2006

ROSS, Iain Gladstone

Resigned
Herons Ghyll, TilfordGU10 2DD
Born January 1954
Director
Appointed 28 Feb 2005
Resigned 20 May 2005

VEVERS, John, Colonel

Resigned
Herons Court 20 Eriswell Road, Walton On ThamesKT12 5DH
Born September 1920
Director
Appointed 04 Oct 1994
Resigned 01 Mar 1999

WAGNER, Hans, Dr

Resigned
Sjotullsbacken 21, StockholmS11525
Born April 1930
Director
Appointed 16 Jul 1998
Resigned 30 Nov 2015

Persons with significant control

1

Mr Michael John Prince

Active
Regents Court, AndoverSP10 5NX
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Resolution
5 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Legacy
20 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Resolution
18 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Resolution
3 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
30 May 2007
123Notice of Increase in Nominal Capital
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
123Notice of Increase in Nominal Capital
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
88(2)R88(2)R
Legacy
24 October 2006
363sAnnual Return (shuttle)
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Legacy
4 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
88(2)R88(2)R
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
88(2)R88(2)R
Legacy
13 January 2004
123Notice of Increase in Nominal Capital
Legacy
13 January 2004
88(2)R88(2)R
Legacy
13 January 2004
88(2)R88(2)R
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 September 2002
88(3)88(3)
Legacy
10 September 2002
88(2)R88(2)R
Legacy
10 September 2002
88(3)88(3)
Legacy
10 September 2002
88(2)R88(2)R
Legacy
14 February 2002
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
88(2)R88(2)R
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
4 April 2001
88(2)R88(2)R
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
88(2)R88(2)R
Legacy
7 April 2000
287Change of Registered Office
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
122122
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
18 June 1999
88(2)R88(2)R
Legacy
14 June 1999
9797
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
3 December 1998
AAMDAAMD
Legacy
5 November 1998
287Change of Registered Office
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
88(2)R88(2)R
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
14 April 1998
88(2)R88(2)R
Legacy
20 March 1998
88(2)R88(2)R
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
88(2)R88(2)R
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
287Change of Registered Office
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
88(2)R88(2)R
Legacy
27 April 1997
88(2)R88(2)R
Legacy
5 March 1997
88(2)Return of Allotment of Shares
Legacy
28 February 1997
88(2)R88(2)R
Legacy
21 February 1997
88(2)R88(2)R
Legacy
17 February 1997
88(2)R88(2)R
Legacy
14 February 1997
88(2)R88(2)R
Legacy
11 February 1997
88(2)R88(2)R
Legacy
29 January 1997
88(2)R88(2)R
Legacy
22 January 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
9 January 1997
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Miscellaneous
12 December 1996
MISCMISC
Auditors Resignation Company
12 December 1996
AUDAUD
Auditors Resignation Company
10 December 1996
AUDAUD
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
287Change of Registered Office
Legacy
8 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
224224
Legacy
15 November 1994
88(2)R88(2)R
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
123Notice of Increase in Nominal Capital
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Incorporation Company
4 October 1994
NEWINCIncorporation