OLT CONSULTING LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1619 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 APPLICATION FOR STRIKING-OFF

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MALCOLM YORKE ELEY / 03/11/2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR DAVIS / 03/11/2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DALE / 03/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 1

View Document

01/08/141 August 2014 SOLVENCY STATEMENT DATED 14/07/14

View Document

01/08/141 August 2014 STATEMENT BY DIRECTORS

View Document

01/08/141 August 2014 REDUCE ISSUED CAPITAL 14/07/2014

View Document

01/08/141 August 2014 ALTER MEM AND ARTS 14/07/2014

View Document

23/06/1423 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 DIRECTOR APPOINTED MR MARK DALE

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ALEXANDER MALCOLM YORKE ELEY

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIS

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR DAVIS / 01/01/2012

View Document

14/06/1214 June 2012 SAIL ADDRESS CHANGED FROM: ST MARY'S HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON W6 8JF ENGLAND

View Document

14/06/1214 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON W6 8JF ENGLAND

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ST. MARY'S HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD ENGLAND

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR DAVIS / 10/11/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NOELLE DAVIS / 10/11/2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM C/O LANSDELL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM ST MARY'S HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 18G2 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 583 FULHAM ROAD LONDON SW6 5UA

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company