Company NameLOGI Care 16 Limited
DirectorAndrei Ionut Pitic
Company StatusActive
Company Number09776205
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)
Previous NameOTTY Limited

Business Activity

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

Directors

Director NameMr Andrei Ionut Pitic
Date of BirthMarch 1992 (Born 32 years ago)
NationalityRomanian
StatusCurrent
Appointed29 January 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address34 Brentmead Place
London
NW11 9LH
Director NameMr Otnel-Valentin Popovici
Date of BirthAugust 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address42 Rose Bates Drive
London
NW9 9QJ
Director NameMr Daniel Pitic
Date of BirthJuly 1998 (Born 25 years ago)
NationalityRomanian
StatusResigned
Appointed10 December 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Brentmead Place
London
NW11 9LH
Director NameMr Andrei Ionut Pitic
Date of BirthMarch 1992 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed02 January 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2022)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address34 Brentmead Place
London
NW11 9LH

Location

Registered Address34 Brentmead Place
London
NW11 9LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Daniel Pitic as a director on 1 February 2021 (1 page)
22 January 2021Appointment of Mr Andrei Ionut Pitic as a director on 2 January 2020 (2 pages)
22 January 2021Registered office address changed from 42 Rose Bates Drive London NW9 9QJ England to 34 Brentmead Place London NW11 9LH on 22 January 2021 (1 page)
11 January 2021Appointment of Mr Daniel Pitic as a director on 10 December 2019 (2 pages)
7 December 2020Director's details changed for Mr Otnel-Valentin Popovici on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
7 December 2020Change of details for Mr Otnel Valentin Popovici as a person with significant control on 7 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
21 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 November 2019Registered office address changed from 19 West End Spilsby PE23 5ED England to 42 Rose Bates Drive London NW9 9QJ on 20 November 2019 (1 page)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Total exemption full accounts made up to 30 September 2017 (5 pages)
26 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
20 December 2016Registered office address changed from 56 Vicarage Road Blackwater Camberley Surrey GU17 9BD United Kingdom to 19 West End Spilsby PE23 5ED on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 56 Vicarage Road Blackwater Camberley Surrey GU17 9BD United Kingdom to 19 West End Spilsby PE23 5ED on 20 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)