Company NameOIA Global Holdings (Europe) Limited
Company StatusActive
Company Number06036651
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Previous NameBellville Rodair Global Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJeffery Ross Barrie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(13 years, 10 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 NameMiguel Afonso
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(15 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
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(15 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 25e The Quadrant
Greyfriars Studios
Richmond
TW9 1DJ
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 April 2015(8 years, 3 months after company formation)
Appointment Duration9 years
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJeffrey Jay Cullen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NamePatrick Edward John Leo Cullen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(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
Appointed22 December 2006(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
Appointed22 December 2006(same day as company formation)
RoleFreight Forwarder
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameMr Warren Sydney Swimer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMrs Susanne Shirley Oud
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2011(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2020)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameMr Claus Palm Rasmussen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2011(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 21 October 2020)
RoleDirector Of It And Communication
Country of ResidenceEngland
Correspondence AddressPaxton House, 4th Floor 30 Artillery Lane
London
E1 7LS
Director NameCharles Fredric Hornecker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(6 years, 9 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(6 years, 9 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(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2019)
RoleExecutive Vice President Of Global Logistics - Oia
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(12 years 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

Contact

Telephone020 72653100
Telephone regionLondon

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

1000 at £1Oia Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,979,881
Gross Profit£1,821,208
Net Worth£3,256,706
Cash£90,835
Current Liabilities£1,634,793

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 Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

14 September 2011Delivered on: 24 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
2 June 2023Full accounts made up to 31 December 2022 (21 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 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)
5 September 2022Change of details for Oia Europe Limited as a person with significant control on 5 September 2022 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (21 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)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (21 pages)
14 December 2020Confirmation statement made on 14 December 2020 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 2020Termination of appointment of Susanne Shirley Oud as a director on 13 July 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 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 (22 pages)
23 June 2020Satisfaction of charge 1 in full (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 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 (21 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)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (23 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)
15 December 2017Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
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)
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)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(18 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(18 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 April 2015Register(s) moved to registered inspection location 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)
15 April 2015Register(s) moved to registered inspection location 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 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 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 Timothy Donald Sether on 14 April 2015 (2 pages)
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 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)
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)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(7 pages)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(7 pages)
25 November 2014Company name changed bellville rodair global LIMITED\certificate issued on 25/11/14 (2 pages)
25 November 2014Company name changed bellville rodair global LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
(2 pages)
24 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-17
(1 page)
12 November 2014Change of name notice (2 pages)
12 November 2014Change of name notice (2 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)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(7 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(7 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 October 2013Appointment of Timothy Donald Sether 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 2013Appointment of Charles Fredric Hornecker as a director (3 pages)
4 October 2013Appointment of Timothy Donald Sether 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 2013Appointment of Charles Fredric 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
(16 pages)
20 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
20 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
19 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
19 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
3 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 May 2013Termination of appointment of Warren Swimer as a director (1 page)
2 May 2013Termination of appointment of Warren Swimer as a director (1 page)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Jeffrey Cullen as a director (1 page)
29 June 2012Termination of appointment of Jeffrey Cullen as a director (1 page)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 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)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 October 2011Appointment of Mr Claus Palm Rasmussen as a director (3 pages)
20 October 2011Appointment of Mr Claus Palm Rasmussen as a director (3 pages)
20 October 2011Appointment of Susanne Shirley Oud as a director (3 pages)
20 October 2011Appointment of Susanne Shirley Oud as a director (3 pages)
20 October 2011Appointment of Warren Sydney Swimer as a director (3 pages)
20 October 2011Appointment of Warren Sydney Swimer as a director (3 pages)
12 October 2011Termination of appointment of Patrick Cullen as a director (1 page)
12 October 2011Termination of appointment of Patrick Cullen as a director (1 page)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
25 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
25 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 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Statement of company's objects (3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 May 2010Statement of company's objects (3 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Patrick Edward John Leo Cullen on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Director's details changed for Jeffrey Jay Cullen on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Director's details changed for Patrick Edward John Leo Cullen on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jeffrey Jay Cullen on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jeffrey Jay Cullen on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Patrick Edward John Leo Cullen on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
14 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (5 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)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2006Incorporation (18 pages)
22 December 2006Incorporation (18 pages)