Advanced company searchLink opens in new window

OLTC LTD

Company number SC444896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 TM01 Termination of appointment of Anne Marie O'neill as a director on 15 January 2016
04 Feb 2016 AP01 Appointment of Mr Brian Joseph Warwick as a director on 4 January 2016
27 Jan 2016 TM01 Termination of appointment of Brian John O'neill as a director on 11 January 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AP01 Appointment of Mrs Anne Marie O'neill as a director on 21 December 2015
20 Jan 2016 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12
23 Oct 2015 AD01 Registered office address changed from International Bar Aikenhead Road Glasgow G42 0PR Scotland to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 23 October 2015
08 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from D Wren Ltd 9 Victoria Crescent Kilsyth Glasgow G65 9BJ to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 15 September 2014
19 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted