Company NameOIA (Freight) Limited
Company StatusActive
Company Number08680148
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 8 months ago)

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(7 years, 1 month 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(8 years, 7 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(8 years, 7 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(1 year, 7 months after company formation)
Appointment Duration9 years
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameCharles Fredric Hornecker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCeo Logisitic & 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
Appointed06 September 2013(same day as company formation)
RoleChief Financial Officer (Cpa)
Country of ResidenceUnited States
Correspondence AddressPaxton House, 4th Floor 30 Artillery Lane
London
E1 7LS
Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2016)
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
Appointed17 September 2013(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Wharf 27a Shad Thames
London
SE1 2XZ
Director NameDante Robert Fornari
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(4 years, 8 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(5 years, 4 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
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed06 September 2013(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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

5.7m at £1Oia (Uk) LTD
95.00%
Ordinary A
300.8k at £1Oia (Uk) LTD
5.00%
Ordinary B

Financials

Year2014
Net Worth£6,930,415
Cash£13,267
Current Liabilities£266,606

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 Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
2 June 2023Full accounts made up to 31 December 2022 (18 pages)
8 September 2022Full accounts made up to 31 December 2021 (18 pages)
7 September 2022Confirmation statement made on 6 September 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 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)
5 May 2022Appointment of Miguel Afonso as a director on 30 April 2022 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (18 pages)
26 October 2020Second filing for the appointment of Jeffery Ross Barrie as a director (3 pages)
24 October 2020Appointment of Jeffrey Ross Barrie as a director on 21 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2020.
(3 pages)
28 September 2020Director's details changed for Timothy Donald Sether 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)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
9 December 2019Termination of appointment of Keith Edward Lovetro as a director on 30 September 2019 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
3 June 2019Full accounts made up to 31 December 2018 (18 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)
10 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 6,015,589.01
(4 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
11 June 2018Full accounts made up to 31 December 2017 (20 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 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 February 2018Sub-division of shares on 13 February 2018 (4 pages)
19 February 2018Resolutions
  • RES13 ‐ Sub division 13/02/2018
(1 page)
6 September 2017Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
31 July 2017Full accounts made up to 31 December 2016 (21 pages)
31 July 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Cessation of Oia (Uk) Limited as a person with significant control on 15 June 2017 (1 page)
4 July 2017Cessation of Oia (Uk) Limited as a person with significant control on 15 June 2017 (1 page)
4 July 2017Cessation of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (1 page)
4 July 2017Notification of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (2 pages)
4 July 2017Cessation of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (1 page)
4 July 2017Notification of Oia (Uk) Holding Limited as a person with significant control on 15 June 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 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 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)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
19 October 2015Current accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
19 October 2015Current accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
16 October 2015Full accounts made up to 29 September 2014 (16 pages)
16 October 2015Full accounts made up to 29 September 2014 (16 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,015,589
(17 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,015,589
(17 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,015,589
(17 pages)
3 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
3 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (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)
15 April 2015Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
14 April 2015Registered 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 2015Termination of appointment of Citco Management (Uk) Limited as a secretary on 14 April 2015 (1 page)
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 David John Ower on 14 April 2015 (2 pages)
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 Terence Roy Walpole on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Terence Roy Walpole 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)
14 April 2015Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Citco Management (Uk) Limited as a secretary on 14 April 2015 (1 page)
14 April 2015Director's details changed for David John Ower on 14 April 2015 (2 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6,015,589
(8 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6,015,589
(8 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6,015,589
(8 pages)
7 October 2013Appointment of David John Ower as a director (3 pages)
7 October 2013Appointment of Terence Roy Walpole as a director (3 pages)
7 October 2013Appointment of David John Ower as a director (3 pages)
7 October 2013Appointment of Terence Roy Walpole as a director (3 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 6,015,589
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 6,015,589
(4 pages)
6 September 2013Incorporation (33 pages)
6 September 2013Incorporation (33 pages)