- Company Overview for OLTC LTD (SC444896)
- Filing history for OLTC LTD (SC444896)
- People for OLTC LTD (SC444896)
- More for OLTC LTD (SC444896)
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
|
|
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
|
|
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
|
|
12 Mar 2013 | NEWINC |
Incorporation
|