Omz Victory Ltd is a private limited company. Located at 58 New Bedford Road, Luton LU1 1SH, this 4 years old enterprise was incorporated on 2019-03-26 and is categorised as "other retail sale not in stores, stalls or markets" (SIC code: 47990), "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (Standard Industrial Classification code: 47789), "wholesale of pharmaceutical goods" (Standard Industrial Classification code: 46460). 1 director can be found in this firm: Mazen A. (appointed on 26 March 2019).
About
Name: Omz Victory Ltd
Number: 11904852
Incorporation date: 2019-03-26
End of financial year: 31 March
Address:
58 New Bedford Road
Luton
LU1 1SH
SIC code:
47990 - Other retail sale not in stores, stalls or markets
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
46460 - Wholesale of pharmaceutical goods
Company staff
People with significant control
Mazen A.
26 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Omz Victory Ltd confirmation statement filing is 2024-03-21. The most recent confirmation statement was sent on 2023-03-07. The deadline for the next accounts filing is 31 December 2024. Last accounts filing was submitted for the time up to 31 March 2023.
1 person of significant control is reported in the official register, an only person Mazen A. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 31st March 2023
filed on: 3rd, July 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company accounts made up to 31st March 2023
filed on: 3rd, July 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
Free Download
(3 pages)
CH01
On 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 31st March 2022
filed on: 25th, June 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 9th March 2022
filed on: 9th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 11th March 2021
filed on: 11th, March 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
| accounts
Free Download
(4 pages)
TM02
20th February 2021 - the day secretary's appointment was terminated
filed on: 22nd, February 2021
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control 13th November 2020
filed on: 13th, November 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 12th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 13th November 2020. New Address: 58 New Bedford Road Luton LU1 1SH. Previous address: 41a the Avenue London Ealing W13 8JR
filed on: 13th, November 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 25th March 2020
filed on: 22nd, April 2020
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 9th January 2020. New Address: 41a the Avenue London Ealing W13 8JR. Previous address: 41 Hythe Park Road Egham Surrey TW20 8BW United Kingdom
filed on: 9th, January 2020
| address
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 26th, March 2019
| incorporation