Background WavePink WaveYellow Wave

OZMO ENTERTAINMENT LIMITED (05010024)

OZMO ENTERTAINMENT LIMITED (05010024) is an active UK company. incorporated on 8 January 2004. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OZMO ENTERTAINMENT LIMITED has been registered for 22 years. Current directors include COOPER, Orla, KIELY, Killian.

Company Number
05010024
Status
active
Type
ltd
Incorporated
8 January 2004
Age
22 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Orla, KIELY, Killian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OZMO ENTERTAINMENT LIMITED

OZMO ENTERTAINMENT LIMITED is an active company incorporated on 8 January 2004 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OZMO ENTERTAINMENT LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05010024

LTD Company

Age

22 Years

Incorporated 8 January 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

FARRAGO RETAIL SOLUTIONS LIMITED
From: 26 October 2004To: 10 September 2007
PROFIT OPPORTUNITIES LIMITED
From: 8 January 2004To: 26 October 2004
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 13 November 2025
C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
From: 18 January 2016To: 1 June 2017
Unit 1 Eagle Park Drive Eagle Park Hawley's Lane Warrington Cheshire WA2 8JA
From: 8 January 2004To: 18 January 2016
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 12
Director Left
Nov 12
Director Left
May 14
Director Joined
Jan 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

COOPER, Orla

Active
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 31 Oct 2025

KIELY, Killian

Active
Park Row, LeedsLS1 5AB
Born September 1988
Director
Appointed 31 Oct 2025

DORRIAN, Liam Martin

Resigned
The Gables, PortaferryBT22 1RR
Secretary
Appointed 30 Sept 2009
Resigned 19 Feb 2010

DORRIAN, Liam Martin

Resigned
The Gables, PortaferryBT22 1RR
Secretary
Appointed 30 Sept 2009
Resigned 19 Feb 2010

FAUGHEY, Mairead

Resigned
Crossgar Road, SaintfieldBT24 7PE
Secretary
Appointed 19 Feb 2010
Resigned 31 Oct 2014

GILLIGAN, Brian

Resigned
6 Millbrook Court, RedcrossIRISH
Secretary
Appointed 14 Sept 2007
Resigned 30 Sept 2009

HUDSON, Ryan James

Resigned
2 Elvington Close, CongletonCW12 3FZ
Secretary
Appointed 21 Jul 2004
Resigned 26 Oct 2004

OUZMAN, Neil

Resigned
7 Russell Close, CongletonCW12 3UD
Secretary
Appointed 26 Oct 2004
Resigned 14 Sept 2007

TOWNSLEY, Steven James

Resigned
Eagle Park Drive, WarringtonWA2 8JA
Secretary
Appointed 31 Oct 2014
Resigned 30 Apr 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Jan 2004
Resigned 13 Jan 2004

BROOKES, Nicholas

Resigned
Duddon Close, WiganWN6 0UJ
Born May 1965
Director
Appointed 26 Oct 2004
Resigned 29 Aug 2006

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 31 Jan 2020
Resigned 01 Jul 2024

BURTON, Matthew

Resigned
Pump Cottage, OakhangerCW1 5XB
Born August 1975
Director
Appointed 27 Sept 2007
Resigned 23 Dec 2009

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 28 Sept 2016
Resigned 30 Apr 2020

DAVIES, John Spencer

Resigned
The Parsonage, Rode Heath Stoke On TrentST7 3SD
Born November 1947
Director
Appointed 21 Jul 2004
Resigned 26 Oct 2004

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

DORRIAN, Liam Martin

Resigned
The Gables, NewtownardsBT22 1RR
Born December 1972
Director
Appointed 04 Apr 2008
Resigned 19 Feb 2010

ENNIS, Niall David

Resigned
42 Carrickbrean Lawn,, MonkstowbIRISH
Born July 1969
Director
Appointed 30 Apr 2008
Resigned 30 Jun 2018

FURLONG, Nicholas

Resigned
2 Ash-Hurst, Military Road, KillineyIRISH
Born October 1947
Director
Appointed 14 Sept 2007
Resigned 30 Apr 2008

FURLONG, Paul

Resigned
33 Brennanstown Avenue, CabinteelyIRISH
Born February 1977
Director
Appointed 14 Sept 2007
Resigned 31 Jan 2010

GILLIGAN, Brian

Resigned
6 Millbrook Court, RedcrossIRISH
Born March 1973
Director
Appointed 14 Sept 2007
Resigned 30 Sept 2009

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 31 Oct 2025

HINDS, Richard John

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 16 Aug 2021
Resigned 19 Aug 2022

LOMBARD, Shane

Resigned
Loughlinstown Industrial Estate, Ballybrack
Born May 1970
Director
Appointed 01 Jan 2011
Resigned 10 Oct 2012

LUCEY, Kevin

Resigned
Shorten Brook Way, Altham Business Park, AccringtonBB5 5YJ
Born March 1978
Director
Appointed 01 Oct 2010
Resigned 09 Apr 2015

MCGROGGAN, Robert

Resigned
Congleton Road, SandbachCW11 4SR
Born September 1970
Director
Appointed 04 Apr 2008
Resigned 30 Apr 2010

MORGAN, Jim

Resigned
129 Upper Malone Road, BelfastBT9 6UF
Born November 1956
Director
Appointed 27 Sept 2007
Resigned 31 Mar 2014

MURPHY, Conor Jospeh

Resigned
23 Richmond Grove, MonkstoneIRISH
Born July 1972
Director
Appointed 30 Apr 2008
Resigned 27 Sept 2010

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 31 Oct 2014
Resigned 31 Jan 2020

OUZMAN, Julie Anne

Resigned
The Coach House, CongletonCW12 3UD
Born July 1964
Director
Appointed 29 Aug 2006
Resigned 14 Sept 2007

OUZMAN, Neil Ronald

Resigned
The Coach House, CongletonCW12 3QJ
Born September 1964
Director
Appointed 27 Sept 2007
Resigned 05 Dec 2008

OUZMAN, Neil

Resigned
7 Russell Close, CongletonCW12 3UD
Born September 1964
Director
Appointed 26 Oct 2004
Resigned 14 Sept 2007

SUDLOW, Michael Andrew John

Resigned
Magnesium Way, BurnleyBB12 7BF
Born June 1981
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jan 2004
Resigned 13 Jan 2004

Persons with significant control

1

Multichannel Solutions For Entertainment (Mse) Trading As Mse Ltd

Active
Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
25 July 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Legacy
30 March 2009
363aAnnual Return
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
287Change of Registered Office
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Memorandum Articles
22 September 2007
MEM/ARTSMEM/ARTS
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
10 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Incorporation Company
8 January 2004
NEWINCIncorporation