UKBizDB.co.uk

OD TRANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Od Trans Limited. The company was founded 6 years ago and was given the registration number 11317985. The firm's registered office is in CANNOCK. You can find them at 8 Elmwood Close, , Cannock, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OD TRANS LIMITED
Company Number:11317985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Elmwood Close, Cannock, England, WS11 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ripon Road, Walsall, England, WS2 9UU

Director01 November 2023Active
8, Elmwood Close, Cannock, England, WS11 6LX

Director19 April 2018Active

People with Significant Control

Mr Marian Alexandru Budulacu
Notified on:01 November 2023
Status:Active
Date of birth:August 1996
Nationality:Romanian
Country of residence:England
Address:14, Ripon Road, Walsall, England, WS2 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Onisim Domide
Notified on:19 April 2018
Status:Active
Date of birth:February 1961
Nationality:Romanian
Country of residence:England
Address:8, Elmwood Close, Cannock, England, WS11 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Change account reference date company previous shortened.

Download
2018-04-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.