Background WavePink WaveYellow Wave

OZON SOLICITORS LIMITED (07306416)

OZON SOLICITORS LIMITED (07306416) is an active UK company. incorporated on 6 July 2010. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. OZON SOLICITORS LIMITED has been registered for 15 years. Current directors include KWASNICK, Sefton, LIPSON, Harry Louis, OZON, Michael and 1 others.

Company Number
07306416
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
1st Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KWASNICK, Sefton, LIPSON, Harry Louis, OZON, Michael, ZARE, Dean
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OZON SOLICITORS LIMITED

OZON SOLICITORS LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. OZON SOLICITORS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07306416

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1st Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Vantage Point Hardman Street Spinningfields Manchester Lancashire M3 3HF
From: 24 July 2013To: 30 December 2018
the Lexicon 10-12 Mount Street Manchester M2 5NT England
From: 6 July 2010To: 24 July 2013
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Nov 12
Director Joined
Sept 14
Director Joined
May 15
Director Left
Jul 15
Director Left
Feb 17
Owner Exit
Jul 17
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Mar 23
Loan Secured
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KWASNICK, Sefton

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1956
Director
Appointed 07 Apr 2020

LIPSON, Harry Louis

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1950
Director
Appointed 07 Apr 2020

OZON, Michael

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 06 Jul 2010

ZARE, Dean

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1983
Director
Appointed 28 Mar 2023

FAGAN, Simon Paul

Resigned
10-12 Mount Street, ManchesterM2 5NT
Born September 1971
Director
Appointed 07 Feb 2011
Resigned 07 Nov 2012

HILL, Anthony James

Resigned
Hardman Street, ManchesterM3 3HF
Born May 1963
Director
Appointed 05 May 2015
Resigned 09 Apr 2020

LLOYD, Greg

Resigned
Hardman Street, ManchesterM3 3HF
Born June 1977
Director
Appointed 08 Sept 2014
Resigned 06 Feb 2017

WHITLEY, Michael Sasha Sedgwick

Resigned
10-12 Mount Street, ManchesterM2 5NT
Born October 1962
Director
Appointed 01 Nov 2010
Resigned 20 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony James Hill

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2020

Mr Greg Lloyd

Ceased
Hardman Street, ManchesterM3 3HF
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2017

Mr Michael Ozon

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Legacy
5 December 2014
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Incorporation Company
6 July 2010
NEWINCIncorporation