Background WavePink WaveYellow Wave

OOZELLS TRADING LIMITED (03095021)

OOZELLS TRADING LIMITED (03095021) is an active UK company. incorporated on 24 August 1995. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. OOZELLS TRADING LIMITED has been registered for 30 years. Current directors include BROCKLEHURST, Lee, DENSLOW, Nicholas Charles, GREEN, Martin Keith.

Company Number
03095021
Status
active
Type
ltd
Incorporated
24 August 1995
Age
30 years
Address
1 Oozells Square, West Midlands, B1 2HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BROCKLEHURST, Lee, DENSLOW, Nicholas Charles, GREEN, Martin Keith
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OOZELLS TRADING LIMITED

OOZELLS TRADING LIMITED is an active company incorporated on 24 August 1995 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. OOZELLS TRADING LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03095021

LTD Company

Age

30 Years

Incorporated 24 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

FORAY 848 LIMITED
From: 24 August 1995To: 8 January 1996
Contact
Address

1 Oozells Square Brimingham West Midlands, B1 2HS,

Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 11
Director Left
Jul 16
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
May 23
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HYDE, Ian Robert

Active
1 Oozells Square, West MidlandsB1 2HS
Secretary
Appointed 25 Jul 2016

BROCKLEHURST, Lee

Active
1 Oozells Square, West MidlandsB1 2HS
Born March 1974
Director
Appointed 16 May 2023

DENSLOW, Nicholas Charles

Active
51 Hidcote Avenue, Sutton ColdfieldB76 1SB
Born February 1954
Director
Appointed 04 Oct 2007

GREEN, Martin Keith

Active
1 Oozells Square, West MidlandsB1 2HS
Born September 1971
Director
Appointed 08 Dec 2025

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Secretary
Appointed 24 Aug 1995
Resigned 21 Dec 1995

HALSTEAD, Graham

Resigned
147 Highbury Road, BirminghamB14 7QP
Secretary
Appointed 25 Nov 2003
Resigned 10 Apr 2007

HARAN, Celine

Resigned
3 Church Avenue, MoseleyB13 8JQ
Secretary
Appointed 11 Nov 1997
Resigned 26 Nov 2002

HARRY, Judith Ann

Resigned
11 Old Oak Road, BirminghamB38 9AJ
Secretary
Appointed 10 Apr 2007
Resigned 26 Aug 2011

KERMODE, Deborah

Resigned
1 Oozells Square, West MidlandsB1 2HS
Secretary
Appointed 04 Oct 2011
Resigned 25 Jun 2016

MARSTON, John Hailey, Dr

Resigned
Rowney Lodge Rowney Green Lane, BirminghamB48 7QZ
Secretary
Appointed 21 Dec 1995
Resigned 11 Nov 1997

WATKINS, Jonathan

Resigned
10 Bloomfield Road, BirminghamB13 9BY
Secretary
Appointed 26 Nov 2002
Resigned 25 Nov 2003

BLAND, Adrian Dennis

Resigned
Nash House,, Harborne,BirminghamB17 9TA
Born March 1956
Director
Appointed 21 Dec 1995
Resigned 26 Nov 2002

BROOKS, Martin John

Resigned
88 Lordswood Road, BirminghamB17 9BY
Born July 1955
Director
Appointed 23 Nov 1999
Resigned 14 Mar 2003

CLARKE, Michael Gilbert, Professor

Resigned
Millington House, WorcesterWR3 8JE
Born May 1944
Director
Appointed 23 Nov 1999
Resigned 07 Dec 2005

COX, Elizabeth

Resigned
92 Little Sutton Lane, Sutton ColdfieldB75 6PG
Born April 1961
Director
Appointed 26 Nov 2002
Resigned 26 Jun 2005

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 24 Aug 1995
Resigned 21 Dec 1995

GORMLEY, Antony Mark David, Sir

Resigned
13 South Villas, LondonNW1 9BS
Born August 1950
Director
Appointed 10 Dec 1996
Resigned 07 Jul 1998

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Born January 1963
Director
Appointed 24 Aug 1995
Resigned 21 Dec 1995

HASLIMANN, Patricia Anne

Resigned
The Dovecote St Mary's Barns, LichfieldWS14 0PW
Born November 1943
Director
Appointed 23 Nov 1999
Resigned 22 Nov 2006

HEALY, Sheila Elizabeth

Resigned
510 Sutton Road, WalsallWS5 3AY
Born October 1954
Director
Appointed 21 Dec 1995
Resigned 25 Nov 2003

HIBBS, Michael John

Resigned
57 Showell Lane, WolverhamptonWV4 4TZ
Born October 1958
Director
Appointed 26 Nov 2002
Resigned 01 Apr 2016

HIGSON, Helen Elisabeth, Professor

Resigned
1 Oozells Square, West MidlandsB1 2HS
Born May 1960
Director
Appointed 24 Feb 2021
Resigned 29 May 2024

HOWELLS, Glenn Paul

Resigned
18 Charlotte Road, BirminghamB15 2NG
Born July 1961
Director
Appointed 22 Nov 2006
Resigned 06 Mar 2018

JALLOW RUTHERFORD, Semba

Resigned
212 Tennal Road, BirminghamB32 2HJ
Born December 1952
Director
Appointed 01 Apr 2003
Resigned 01 Dec 2010

JOHAL, Dharvinder Singh

Resigned
24 Kendrick Close, SolihullB92 0QD
Born April 1973
Director
Appointed 04 Mar 2003
Resigned 14 Nov 2007

KELLY, Jane

Resigned
Giffen Lodge, DalryKA24 4HQ
Born July 1947
Director
Appointed 29 Jan 1996
Resigned 07 Jun 1999

KING-FARLOW, Tessa

Resigned
8 Vicarage Road, BirminghamB15 3ES
Born February 1941
Director
Appointed 21 Dec 1995
Resigned 26 Nov 2002

KNIGHT-ADAMS, Amanda Jane

Resigned
377 Liverpool Road, LondonN1 1NL
Born January 1964
Director
Appointed 21 Dec 1995
Resigned 26 Nov 2002

KOCH, Jeanette

Resigned
195 Victoria Park Road, LondonE9 7JN
Born February 1947
Director
Appointed 21 Dec 1995
Resigned 10 Dec 1996

LEO, James

Resigned
1 Oozells Square, West MidlandsB1 2HS
Born May 1974
Director
Appointed 29 May 2024
Resigned 08 Dec 2025

LONGMORE, Oliver David

Resigned
1 Oozells Square, West MidlandsB1 2HS
Born March 1982
Director
Appointed 06 Mar 2018
Resigned 24 Feb 2021

MARSTON, John Hailey, Dr

Resigned
Rowney Lodge Rowney Green Lane, BirminghamB48 7QZ
Born April 1938
Director
Appointed 21 Dec 1995
Resigned 11 Nov 1997

MAXWELL, David

Resigned
Covertside, GloucesterGL19 4LJ
Born June 1938
Director
Appointed 11 Nov 1997
Resigned 04 Mar 2003

NAIDU-BANFIELD, Vayu

Resigned
124 Park Road, WarleyB67 5HT
Born February 1957
Director
Appointed 10 Dec 1996
Resigned 07 Jun 1999

PALLISTER, Stephen

Resigned
Compass House, CheltenhamGL50 2QJ
Born January 1963
Director
Appointed 26 Nov 2002
Resigned 06 Mar 2018

Persons with significant control

13

5 Active
8 Ceased

Mr Martin Keith Green

Active
1 Oozells Square, West MidlandsB1 2HS
Born September 1971

Nature of Control

Significant influence or control
Notified 08 Dec 2025

Mr James Leo

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born May 1974

Nature of Control

Significant influence or control
Notified 29 May 2024
Ceased 08 Dec 2025

Mr Lee Brocklehurst

Active
1 Oozells Square, West MidlandsB1 2HS
Born March 1974

Nature of Control

Significant influence or control
Notified 15 May 2023

Mr Ian Robert Hyde

Active
1 Oozells Square, West MidlandsB1 2HS
Born September 1978

Nature of Control

Significant influence or control
Notified 29 Oct 2022

Professor Helen Elisabeth Higson

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 29 May 2024

Ms Harminder Randhawa

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born January 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2020
Ceased 16 May 2023

Mr Oliver David Longmore

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2018
Ceased 24 Feb 2021

Ms Victoria Tester

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2018
Ceased 20 Nov 2020

Mr Jonathan Watkins

Ceased
1 Oozells Square, West MidlandsB1 2HS
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2022

Mr Stephen Pallister

Ceased
Promenade, CheltenhamGL50 1HH
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2018

Mr Glenn Paul Howells

Ceased
Bradford Street, BirminghamB5 6ET
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2018

Ikon Gallery Ltd

Active
Oozells Square, BirminghamB1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Charles Denslow

Active
Bradford Street, BirminghamB5 6ET
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Auditors Resignation Company
12 August 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts Amended With Accounts Type Full
17 January 2012
AAMDAAMD
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
20 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
26 November 2002
288cChange of Particulars
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288cChange of Particulars
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Certificate Change Of Name Company
5 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1996
224224
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Incorporation Company
24 August 1995
NEWINCIncorporation