Background WavePink WaveYellow Wave

OZZY MARINE (UK) LTD (12187415)

OZZY MARINE (UK) LTD (12187415) is an active UK company. incorporated on 3 September 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429) and 3 other business activities. OZZY MARINE (UK) LTD has been registered for 6 years. Current directors include NEOPHYTOU, Christos.

Company Number
12187415
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
Sterling House Sterling House, London, E17 4EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
NEOPHYTOU, Christos
SIC Codes
47429, 47640, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OZZY MARINE (UK) LTD

OZZY MARINE (UK) LTD is an active company incorporated on 3 September 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429) and 3 other business activities. OZZY MARINE (UK) LTD was registered 6 years ago.(SIC: 47429, 47640, 93110, 93120)

Status

active

Active since 6 years ago

Company No

12187415

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ATROPOS MARINE CO LTD
From: 10 September 2019To: 4 January 2022
ATROPOS MARINE (UK) LTD
From: 3 September 2019To: 10 September 2019
Contact
Address

Sterling House Sterling House Fulbourne Road London, E17 4EE,

Previous Addresses

23 Alex Grierson Close Binley Coventry CV3 2QJ England
From: 6 July 2021To: 2 March 2022
Sterling House Fulbourne Road London E17 4EE England
From: 3 September 2019To: 6 July 2021
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Mar 22
Director Left
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEOPHYTOU, Christos

Active
Sterling House, LondonE17 4EE
Born July 1976
Director
Appointed 03 Sept 2019

CEVDET HASSAN, Ilker

Resigned
Sterling House, LondonE17 4EE
Born March 1967
Director
Appointed 22 Feb 2022
Resigned 14 Feb 2023

Persons with significant control

1

Mr Christos Neophytou

Active
Sterling House, LondonE17 4EE
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
10 September 2019
RESOLUTIONSResolutions
Incorporation Company
3 September 2019
NEWINCIncorporation