ABOUT OZONE INDUSTRIES LIMITED
Ozone Industries Ltd (OIL) was formed in 1994 with the brief of exploiting the unique properties of ozone in the odour, disinfection and related markets. The company now operates from its modern factory in Andover, UK.
Ozone Industries’ team of engineers has over 30 years’ experience in the design, manufacture, installation and servicing of ozone systems. We can provide assistance in the:
The European market is becoming increasingly compliance orientated. Legislation, particularly in the field of biocidal products, means that only those companies with approved products will be able to continue to supply to the market. OIL’s record on compliance issues is second to none:
Founding member of the European Ozone Trade Association (EuOTA). This Trade Association was formed in 2015 in order to assist ozone companies and generator suppliers comply with the Biocidal Products Regulations (BPR EU528/2012). Ozone Industries’ MD, Mike Prince, is the Chairman and driving force behind EuOTA.
Ozone Industries is a major provider of ozone generator applications for the control of odours and micro-organisms in both air and water for a wide range of commercial, industrial, and domestic markets.
Thank you for taking the time to look at our website. Ozone Industries has over 20 years’ experience applying ozone to numerous applications. If you would like further details on any of our products or applications please contact us.
Ozone Industries Ltd
KEY FINANCES
Year
2016
Assets
£223.83k
▲ £36.99k (19.80 %)
Cash
£9.29k
▲ £3.47k (59.60 %)
Liabilities
£42.63k
▼ £-110.96k (-72.24 %)
Net Worth
£181.2k
▲ £147.95k (444.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Test Valley
- Company name
- OZONE INDUSTRIES LIMITED
- Company number
- 02973246
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Oct 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ozone-industries.co.uk
- Phones
-
01264 369 923
+44 (0)1264 369 923
- Registered Address
- UNIT 3 REGENTS COURT,
SOUTH WAY,
ANDOVER,
HAMPSHIRE,
SP10 5NX
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 12 Oct 2016
- Confirmation statement made on 30 September 2016 with updates
- 02 Sep 2016
- Micro company accounts made up to 31 December 2015
- 11 Dec 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
18 May 2011
- Status
- Outstanding
- Delivered
- 20 May 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of first fixed charge all debts and all export debts…
-
13 November 2000
- Status
- Outstanding
- Delivered
- 18 November 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 April 2000
- Status
- Outstanding
- Delivered
- 5 May 2000
-
Persons entitled
- Brixton Nominee Summit Centre Farnborough 1 Limited and Brixton Nominee Summit Centrefarnborough 2 Limited
- Description
- Monies deposited pursuant to the terms of deed dated…
See Also
Last update 2018
OZONE INDUSTRIES LIMITED DIRECTORS
Michael John Prince
Acting
PSC
- Appointed
- 01 July 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Well Cottage, 22 Upper Enham, Andover, Hampshire, SP11 6JB
- Country Of Residence
- England
- Name
- PRINCE, Michael John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jocelyn Charles Coad
Resigned
- Appointed
- 17 June 2005
- Resigned
- 21 March 2006
- Role
- Secretary
- Address
- 41 Gosberton Road, London, SW12 8LE
- Name
- COAD, Jocelyn Charles
I P R INDUSTRIES LIMITED
Resigned
- Appointed
- 01 March 1999
- Resigned
- 21 February 2005
- Role
- Secretary
- Address
- Ipr House, 37 Guildford Road, Lightwater, Surrey, GU18 5SA
- Name
- I P R INDUSTRIES LIMITED
Patrick Martensson
Resigned
- Appointed
- 21 March 2006
- Resigned
- 30 November 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- Swedish
- Address
- Foxbourne, Lake Road, Virginia Water, Surrey, GU25 4QW
- Name
- MARTENSSON, Patrick
Nicola Pearl Osbourne
Resigned
- Appointed
- 28 February 2005
- Resigned
- 13 June 2005
- Role
- Secretary
- Address
- 97 Tavistock Road, Fleet, Hampshire, GU51 4EN
- Name
- OSBOURNE, Nicola Pearl
Vevers John Colonel
Resigned
- Appointed
- 04 October 1994
- Resigned
- 01 March 1999
- Role
- Secretary
- Address
- Herons Court 20 Eriswell Road, Walton On Thames, Surrey, KT12 5DH
- Name
- VEVERS, John, Colonel
Michael Brian Ashdown
Resigned
- Appointed
- 28 February 2005
- Resigned
- 24 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 60 St Margarets Grove, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HP
- Name
- ASHDOWN, Michael Brian
Daniel Robert Chapchal
Resigned
- Appointed
- 17 June 2005
- Resigned
- 21 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB
- Country Of Residence
- England
- Name
- CHAPCHAL, Daniel Robert
Jocelyn Charles Coad
Resigned
- Appointed
- 17 June 2005
- Resigned
- 21 March 2006
- Occupation
- Finance Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 41 Gosberton Road, London, SW12 8LE
- Country Of Residence
- United Kingdom
- Name
- COAD, Jocelyn Charles
William Leslie Cole
Resigned
- Appointed
- 13 June 1997
- Resigned
- 30 June 1998
- Occupation
- Metallurgist
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 35 Culverlands Crescent, Ash, Aldershot, Surrey, GU12 6TD
- Name
- COLE, William Leslie
Cooksey David James Scott Sir
Resigned
- Appointed
- 23 October 1996
- Resigned
- 11 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD
- Name
- COOKSEY, David James Scott, Sir
Duncan John Lloyd Fitzwilliams
Resigned
- Appointed
- 23 October 1996
- Resigned
- 21 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 31 Old Burlington Street, London, W1S 3AS
- Country Of Residence
- United Kingdom
- Name
- FITZWILLIAMS, Duncan John Lloyd
David Charles Kent
Resigned
- Appointed
- 18 February 2004
- Resigned
- 20 March 2006
- Occupation
- Ceo
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- The Briars, Bromham Park, Bromham, Bedfordshire, MK43 8HH
- Country Of Residence
- England
- Name
- KENT, David Charles
Nils Erik Vilhelm Martensson
Resigned
- Appointed
- 24 March 2006
- Resigned
- 30 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- Swedish
- Address
- Stanyards Stanners Hill, Chertsey Road, Chobham, Surrey, GU24 8JE
- Country Of Residence
- United Kingdom
- Name
- MARTENSSON, Nils Erik Vilhelm
Nils Erik Vilhelm Martensson
Resigned
- Appointed
- 04 October 1994
- Resigned
- 22 February 2005
- Occupation
- Company Chairman
- Role
- Director
- Age
- 88
- Nationality
- Swedish
- Address
- Stanyards Stanners Hill, Chertsey Road, Chobham, Surrey, GU24 8JE
- Country Of Residence
- United Kingdom
- Name
- MARTENSSON, Nils Erik Vilhelm
Patrick Martensson
Resigned
- Appointed
- 21 March 2006
- Resigned
- 30 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Swedish
- Address
- Foxbourne, Lake Road, Virginia Water, Surrey, GU25 4QW
- Country Of Residence
- England
- Name
- MARTENSSON, Patrick
Andrew Jason Page
Resigned
- Appointed
- 11 November 2003
- Resigned
- 21 March 2006
- Occupation
- Investment Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 27 Leigh Road, Hale, Cheshire, WA15 9BJ
- Name
- PAGE, Andrew Jason
Iain Gladstone Ross
Resigned
- Appointed
- 28 February 2005
- Resigned
- 20 May 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD
- Country Of Residence
- England
- Name
- ROSS, Iain Gladstone
Vevers John Colonel
Resigned
- Appointed
- 04 October 1994
- Resigned
- 01 March 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 105
- Nationality
- British
- Address
- Herons Court 20 Eriswell Road, Walton On Thames, Surrey, KT12 5DH
- Name
- VEVERS, John, Colonel
Wagner Hans Dr
Resigned
- Appointed
- 16 July 1998
- Resigned
- 30 November 2015
- Occupation
- Consultant
- Role
- Director
- Age
- 96
- Nationality
- Swedish
- Address
- Sjotullsbacken 21, Djurgarden, Stockholm, Sweden, S11525
- Country Of Residence
- Sweden
- Name
- WAGNER, Hans, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.