Company NameOancea Trans Ltd
Company StatusDissolved
Company Number09155567
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Gheorghe Oancea
Date of BirthOctober 1979 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG

Location

Registered Address5 Forest House
186 Forest Road
Loughton
Essex
IG10 1EG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 October 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 October 2017Change of details for Mr Gheorghe Oancea as a person with significant control on 15 November 2016 (2 pages)
11 October 2017Change of details for Mr Gheorghe Oancea as a person with significant control on 15 November 2016 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Director's details changed for Mr Gheorghe Oancea on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Gheorghe Oancea on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
30 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages)
5 August 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages)
5 August 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages)
17 October 2014Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 2 Crooked Mile Waltham Abbey Essex EN9 1PS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 2 Crooked Mile Waltham Abbey Essex EN9 1PS on 17 October 2014 (1 page)
11 September 2014Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 11 September 2014 (1 page)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)