Company NameOIA Global Limited
Company StatusActive
Company Number03724276
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeffery Ross Barrie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCeo Oia Global
Country of ResidenceGermany
Correspondence AddressSecond Floor 25e The Quadrant
Greyfriars Studios
Richmond
TW9 1DJ
Director NameYoussef Annali
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 25e The Quadrant
Greyfriars Studios
Richmond
TW9 1DJ
Director NameMiguel Afonso
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 25e The Quadrant
Greyfriars Studios
Richmond
TW9 1DJ
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 April 2015(16 years, 1 month after company formation)
Appointment Duration9 years
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameDavid John Ower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Secretary NameTerence Roy Walpole
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMrs Susanne Shirley Oud
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 July 2020)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Secretary NameAbigail Haran
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Gatesden Road
Fetcham
KT22 9QW
Director NameAbigail Haran
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Gatesden Road
Fetcham
KT22 9QW
Secretary NameMr Terence Roy Walpole
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameCharles Fredric Hornecker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2018)
RoleCeo Logistics & Transportation
Country of ResidenceUnited States
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameTimothy Donald Sether
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressPaxton House, 4th Floor 30 Artillery Lane
London
E1 7LS
Director NameDante Robert Fornari
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(19 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2019)
RoleExecutive Vice President Of Global Logistics
Country of ResidenceUnited States
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameKeith Edward Lovetro
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2019(19 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameMr Claus Palm Rasmussen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2020)
RoleDirector Of It And Communication
Country of ResidenceEngland
Correspondence AddressPaxton House, 4th Floor 30 Artillery Lane
London
E1 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebellvillerodair.com

Location

Registered AddressSecond Floor 25e The Quadrant
Greyfriars Studios
Richmond
TW9 1DJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Oia Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,357,233
Gross Profit£4,026,496
Net Worth£3,338,164
Cash£155,170
Current Liabilities£3,623,875

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

4 June 2009Delivered on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon us dollar tracker account a/c no. 49417877.
Outstanding
20 February 2008Delivered on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon,the charged account being barclays bank PLC re bellville rodair international limited, euro tracker account numbered 66943533.
Outstanding
3 March 2004Delivered on: 12 March 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2001Delivered on: 9 February 2001
Satisfied on: 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
2 June 2023Full accounts made up to 31 December 2022 (22 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 September 2022Change of details for Oia Europe Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Registered office address changed from , Paxton House, 4th Floor 30 Artillery Lane, London, E1 7LS, England to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 5 September 2022 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (22 pages)
5 May 2022Appointment of Miguel Afonso as a director on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Timothy Donald Sether as a director on 30 April 2022 (1 page)
5 May 2022Appointment of Youssef Annali as a director on 30 April 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (22 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 October 2020Appointment of Jeffery Ross Barrie as a director on 21 October 2020 (2 pages)
23 October 2020Termination of appointment of Claus Palm Rasmussen as a director on 21 October 2020 (1 page)
28 September 2020Change of details for Oia Europe Limited as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ England to Paxton House, 4th Floor 30 Artillery Lane London E1 7LS on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Susanne Shirley Oud as a director on 13 July 2020 (1 page)
28 September 2020Registered office address changed from , Wheat Wharf 27a Shad Thames, London, SE1 2XZ, England to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 28 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (24 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Keith Edward Lovetro as a director on 30 September 2019 (1 page)
13 May 2019Full accounts made up to 31 December 2018 (22 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 January 2019Appointment of Keith Edward Lovetro as a director on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Dante Robert Fornari as a director on 17 January 2019 (1 page)
21 January 2019Appointment of Mr Claus Palm Rasmussen as a director on 17 January 2019 (2 pages)
31 July 2018Satisfaction of charge 2 in full (4 pages)
31 July 2018Satisfaction of charge 4 in full (4 pages)
31 July 2018Satisfaction of charge 3 in full (4 pages)
11 June 2018Full accounts made up to 31 December 2017 (25 pages)
30 May 2018Appointment of Dante Robert Fornari as a director on 25 May 2018 (2 pages)
29 May 2018Termination of appointment of Charles Fredric Hornecker as a director on 25 May 2018 (1 page)
18 April 2018Termination of appointment of David John Ower as a director on 18 April 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 February 2018Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
12 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 June 2016Termination of appointment of Terence Roy Walpole as a secretary on 7 June 2016 (1 page)
14 June 2016Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page)
14 June 2016Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page)
14 June 2016Termination of appointment of Terence Roy Walpole as a secretary on 7 June 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (24 pages)
27 May 2016Full accounts made up to 31 December 2015 (24 pages)
16 May 2016Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
16 May 2016Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 April 2015Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
15 April 2015Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
14 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to Wheat Wharf 27a Shad Thames London SE1 2XZ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 14 April 2015 (1 page)
14 April 2015Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to Wheat Wharf 27a Shad Thames London SE1 2XZ on 14 April 2015 (1 page)
14 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages)
25 February 2015Auditor's resignation (1 page)
25 February 2015Auditor's resignation (1 page)
22 February 2015Auditor's resignation (1 page)
22 February 2015Auditor's resignation (1 page)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(6 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(6 pages)
29 December 2014Company name changed bellville rodair international LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
29 December 2014Company name changed bellville rodair international LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
4 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 4 October 2013 (2 pages)
4 October 2013Appointment of Timothy Donald Sether as a director (3 pages)
4 October 2013Appointment of Charles Frederic Hornecker as a director (3 pages)
4 October 2013Registered office address changed from , Calder & Co 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom on 4 October 2013 (2 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2013Appointment of Timothy Donald Sether as a director (3 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2013Appointment of Charles Frederic Hornecker as a director (3 pages)
23 April 2013Full accounts made up to 31 December 2012 (18 pages)
23 April 2013Full accounts made up to 31 December 2012 (18 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (21 pages)
9 June 2011Full accounts made up to 31 December 2010 (21 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
4 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
4 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
4 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
9 February 2009Director's change of particulars / david ower / 09/02/2009 (1 page)
9 February 2009Director's change of particulars / david ower / 09/02/2009 (1 page)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Secretary appointed terence roy walpole (2 pages)
2 July 2008Secretary appointed terence roy walpole (2 pages)
2 July 2008Appointment terminated director and secretary abigail haran (1 page)
2 July 2008Appointment terminated director and secretary abigail haran (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2008Return made up to 18/02/08; full list of members (3 pages)
20 February 2008Return made up to 18/02/08; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
29 June 2004Full accounts made up to 31 December 2003 (11 pages)
29 June 2004Full accounts made up to 31 December 2003 (11 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
16 December 2003Company name changed bellville logistics LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed bellville logistics LIMITED\certificate issued on 16/12/03 (2 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 25/02/02; full list of members (7 pages)
1 March 2002Return made up to 25/02/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 02/03/01; full list of members (7 pages)
13 March 2001Return made up to 02/03/01; full list of members (7 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
9 November 2000Company name changed bellville-fix international limi ted\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed bellville-fix international limi ted\certificate issued on 10/11/00 (2 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)