Greyfriars Studios
Richmond
TW9 1DJ
Director Name | Miguel Afonso |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
Director Name | Youssef Annali |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Charles Fredric Hornecker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Ceo Logisitic & Transportation |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Timothy Donald Sether |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Chief Financial Officer (Cpa) |
Country of Residence | United States |
Correspondence Address | Paxton House, 4th Floor 30 Artillery Lane London E1 7LS |
Director Name | Mr Terence Roy Walpole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | David John Ower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Dante Robert Fornari |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2019) |
Role | Executive Vice President Of Global Logistics - Oia |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Keith Edward Lovetro |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | bellvillerodair.com |
---|
Registered Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.7m at £1 | Oia (Uk) LTD 95.00% Ordinary A |
---|---|
300.8k at £1 | Oia (Uk) LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,930,415 |
Cash | £13,267 |
Current Liabilities | £266,606 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 December 2022 (18 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
5 September 2022 | Registered 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 May 2022 | Termination of appointment of Timothy Donald Sether as a director on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Youssef Annali as a director on 30 April 2022 (2 pages) |
5 May 2022 | Appointment of Miguel Afonso as a director on 30 April 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
26 October 2020 | Second filing for the appointment of Jeffery Ross Barrie as a director (3 pages) |
24 October 2020 | Appointment of Jeffrey Ross Barrie as a director on 21 October 2020
|
28 September 2020 | Director's details changed for Timothy Donald Sether on 21 September 2020 (2 pages) |
28 September 2020 | Registered 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) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 December 2019 | Termination of appointment of Keith Edward Lovetro as a director on 30 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 January 2019 | Appointment of Keith Edward Lovetro as a director on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Dante Robert Fornari as a director on 17 January 2019 (1 page) |
10 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
30 May 2018 | Appointment of Dante Robert Fornari as a director on 25 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Charles Fredric Hornecker as a director on 25 May 2018 (1 page) |
18 April 2018 | Termination of appointment of David John Ower as a director on 18 April 2018 (1 page) |
15 March 2018 | Resolutions
|
22 February 2018 | Sub-division of shares on 13 February 2018 (4 pages) |
19 February 2018 | Resolutions
|
6 September 2017 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Cessation of Oia (Uk) Limited as a person with significant control on 15 June 2017 (1 page) |
4 July 2017 | Cessation of Oia (Uk) Limited as a person with significant control on 15 June 2017 (1 page) |
4 July 2017 | Cessation of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (1 page) |
4 July 2017 | Notification of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (2 pages) |
4 July 2017 | Cessation of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (1 page) |
4 July 2017 | Notification of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
19 October 2015 | Current accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
19 October 2015 | Current accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
16 October 2015 | Full accounts made up to 29 September 2014 (16 pages) |
16 October 2015 | Full accounts made up to 29 September 2014 (16 pages) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
3 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
15 April 2015 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
15 April 2015 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
15 April 2015 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
15 April 2015 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
14 April 2015 | Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ to Paxton House, 4th Floor 30 Artillery Lane London E1 7LS on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Registered 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 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for David John Ower on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Terence Roy Walpole on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Terence Roy Walpole on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for David John Ower on 14 April 2015 (2 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 October 2013 | Appointment of David John Ower as a director (3 pages) |
7 October 2013 | Appointment of Terence Roy Walpole as a director (3 pages) |
7 October 2013 | Appointment of David John Ower as a director (3 pages) |
7 October 2013 | Appointment of Terence Roy Walpole as a director (3 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
6 September 2013 | Incorporation (33 pages) |
6 September 2013 | Incorporation (33 pages) |