Company NameO-I Bolivia Holdings Limited
DirectorsJohn Haudrich and Scott Gedris
Company StatusActive
Company Number09686828
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Haudrich
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleActing Cfo
Country of ResidenceUnited States
Correspondence AddressOne Michael Owens Way
Parrysburg
Ohio
43551
Secretary NameMr Paul Malcolm Boreham
StatusCurrent
Appointed26 April 2017(1 year, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressPO Box 6068
Head Office Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Scott Gedris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2024(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleVp, Global Tax And Accounting
Country of ResidenceUnited States
Correspondence AddressPO Box 6068
Head Office Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameJames William Baehren
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressOne Michael Owens Way
Perrysburg
Ohio
43551
Secretary NameDavid Wederell
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHead Office Edinburg Way
Harlow
Essex
CM20 2UG
Director NameMr Juan David Amezquita Campuzano
Date of BirthMay 1968 (Born 56 years ago)
NationalityColombian
StatusResigned
Appointed03 January 2018(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 January 2020)
RoleVp Finance And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressOne Michael Owens Way
Perrysburg
Ohio 43551
United States
Director NameMr John Williams Reynolds, Iii
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2024)
RoleVp Global Accounting
Country of ResidenceUnited States
Correspondence AddressPO Box 6068
Head Office Edinburgh Way
Harlow
Essex
CM20 2UG

Location

Registered AddressHead Office
Edinburgh Way
Harlow
Essex
CM20 2UG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 August 2020Full accounts made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Juan David Amezquita Campuzano as a director on 6 January 2020 (1 page)
6 January 2020Appointment of Mr John Williams Reynolds, Iii as a director on 6 January 2020 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
23 January 2018Appointment of Mr Juan David Amezquita Campuzano as a director on 3 January 2018 (2 pages)
22 January 2018Termination of appointment of James William Baehren as a director on 31 December 2017 (1 page)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
13 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
18 July 2016Registered office address changed from Head Office Edinburg Way Harlow Essex CM20 2UG United Kingdom to PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from Head Office Edinburg Way Harlow Essex CM20 2UG United Kingdom to PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG on 18 July 2016 (1 page)
17 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
17 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • USD 1
(34 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • USD 1
(34 pages)