Company NameCrys&Ovy Limited
DirectorOvidiu Rotaru
Company StatusActive
Company Number07488157
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameOvidiu Rotaru
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameOvidiu Rotaru
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address131 Rogers Road
Dagenham
Essex
RM10 8JU
Director NameMrs Cristina Ioana Rotaru
Date of BirthOctober 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed14 October 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Hall Road
Aveley
South Ockendon
Essex
RM15 4HS

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Ovidu Rotaru
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£9,842
Current Liabilities£9,874

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
27 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
19 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
5 June 2018Director's details changed for Ovidiu Rotaru on 5 June 2018 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
14 March 2018Notification of Ovidiu Rotaru as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
6 November 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 July 2016Registered office address changed from 118 Hall Road Aveley South Ockendon Essex RM15 4HS to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 118 Hall Road Aveley South Ockendon Essex RM15 4HS to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 1 July 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
16 April 2015Registered office address changed from 70 Reede Road Dagenham Essex RM10 8DT to 118 Hall Road Aveley South Ockendon Essex RM15 4HS on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 70 Reede Road Dagenham Essex RM10 8DT to 118 Hall Road Aveley South Ockendon Essex RM15 4HS on 16 April 2015 (1 page)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Appointment of Mrs Cristina Ioana Rotaru as a director (2 pages)
14 October 2013Appointment of Mrs Cristina Ioana Rotaru as a director (2 pages)
3 October 2013Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 October 2012Termination of appointment of Ovidiu Rotaru as a secretary (1 page)
19 October 2012Termination of appointment of Ovidiu Rotaru as a secretary (1 page)
19 October 2012Registered office address changed from 131 Rogers Road Dagenham Essex RM10 8JU on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 131 Rogers Road Dagenham Essex RM10 8JU on 19 October 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages)
7 March 2012Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages)
7 March 2012Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages)
11 January 2011Incorporation (34 pages)
11 January 2011Incorporation (34 pages)