Background WavePink WaveYellow Wave

OIZ LTD (10597936)

OIZ LTD (10597936) is an active UK company. incorporated on 2 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OIZ LTD has been registered for 9 years. Current directors include LEIFER, Nachman.

Company Number
10597936
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
63a Elm Park Avenue, London, N15 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIFER, Nachman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIZ LTD

OIZ LTD is an active company incorporated on 2 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OIZ LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10597936

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

63a Elm Park Avenue London, N15 6UN,

Previous Addresses

, 149 Gladesmore Road, London, N15 6TJ, England
From: 24 May 2023To: 2 June 2023
, C/O 32 Castlewood Road, London, N16 6DW, England
From: 4 February 2019To: 24 May 2023
, C/O 30 Castlewood Road, London, N16 6DW, England
From: 13 April 2018To: 4 February 2019
, 30 Castlewood Road, London, N16 6DW, England
From: 13 February 2018To: 13 April 2018
, 149 Gladesmore Road, London, N15 6TJ, England
From: 17 January 2018To: 13 February 2018
, 21B Cazenove Mansions, Cazenove Road, London, N16 6AR, England
From: 2 February 2017To: 17 January 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 17
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Jan 23
Loan Secured
Mar 23
Loan Cleared
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEIFER, Nachman

Active
Elm Park Avenue, LondonN15 6UN
Born October 1991
Director
Appointed 11 Apr 2022

BERGER, Lili Lifsche

Resigned
Filey Avenue, LondonN16 6JL
Secretary
Appointed 02 Feb 2017
Resigned 16 Jan 2023

BERGER, Lili Lifsche

Resigned
Castlewood Road, LondonN16 6DW
Born September 1955
Director
Appointed 02 Feb 2017
Resigned 11 Apr 2022

Persons with significant control

1

Mr Nachman Leifer

Active
Elm Park Avenue, LondonN15 6UN
Born October 1981

Nature of Control

Significant influence or control
Notified 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Resolution
20 February 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Incorporation Company
2 February 2017
NEWINCIncorporation