Background WavePink WaveYellow Wave

OZLEWORTH PARK MANAGEMENT LIMITED (05603029)

OZLEWORTH PARK MANAGEMENT LIMITED (05603029) is an active UK company. incorporated on 25 October 2005. with registered office in Wotton Under Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OZLEWORTH PARK MANAGEMENT LIMITED has been registered for 20 years. Current directors include STONE, Andrew Jonathan.

Company Number
05603029
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
The Estate Office, Wotton Under Edge, GL12 7QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STONE, Andrew Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OZLEWORTH PARK MANAGEMENT LIMITED

OZLEWORTH PARK MANAGEMENT LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Wotton Under Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OZLEWORTH PARK MANAGEMENT LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05603029

LTD Company

Age

20 Years

Incorporated 25 October 2005

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 30 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Estate Office Ozleworth Park Wotton Under Edge, GL12 7QA,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 14
Director Left
Feb 16
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Apr 19
Director Left
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STONE, Andrew Jonathan

Active
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born November 1970
Director
Appointed 27 Jun 2014

LEGARD, Diana May

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Secretary
Appointed 27 Oct 2005
Resigned 24 Feb 2016

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

GREEN, Sebastian Dominic

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born April 1971
Director
Appointed 27 Oct 2005
Resigned 02 Mar 2023

LEGARD, Diana May

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born April 1950
Director
Appointed 27 Oct 2005
Resigned 24 Feb 2016

STONE, Michael John Christopher

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936
Director
Appointed 27 Oct 2005
Resigned 13 Jan 2019

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Stone

Active
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Michael John Christopher Stone

Ceased
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
7 January 2009
363aAnnual Return
Legacy
29 December 2008
287Change of Registered Office
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
88(2)R88(2)R
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation