OLTCO LIMITED
CALLINGTON POSIGRIP (UK) LIMITED

Hellopages » Cornwall » Cornwall » PL17 7AJ

Company number 05321550
Status Active
Incorporation Date 29 December 2004
Company Type Private Limited Company
Address 52 FORE STREET, CALLINGTON, CORNWALL, PL17 7AJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 053215500003, created on 13 April 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OLTCO LIMITED are www.oltco.co.uk, and www.oltco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Saltash Rail Station is 8.1 miles; to St Budeaux Victoria Road Rail Station is 8.9 miles; to Keyham Rail Station is 9.8 miles; to Dockyard (Plymouth) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oltco Limited is a Private Limited Company. The company registration number is 05321550. Oltco Limited has been working since 29 December 2004. The present status of the company is Active. The registered address of Oltco Limited is 52 Fore Street Callington Cornwall Pl17 7aj. . STRINGER, Christine Sonia is a Secretary of the company. PEARCE, John is a Director of the company. STRINGER, Christine Sonia is a Director of the company. STRINGER, Paul Anthony is a Director of the company. STRINGER, Paul Thomas is a Director of the company. Secretary MCLEOD, Samantha Louise has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director DOWEN, Corinna has been resigned. Director MCLEOD, Samantha Louise has been resigned. Director ROBERTSON, Gary Scott has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
STRINGER, Christine Sonia
Appointed Date: 01 June 2005

Director
PEARCE, John
Appointed Date: 01 January 2011
42 years old

Director
STRINGER, Christine Sonia
Appointed Date: 23 May 2005
69 years old

Director
STRINGER, Paul Anthony
Appointed Date: 23 May 2005
74 years old

Director
STRINGER, Paul Thomas
Appointed Date: 23 May 2005
44 years old

Resigned Directors

Secretary
MCLEOD, Samantha Louise
Resigned: 25 January 2006
Appointed Date: 23 March 2005

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 01 April 2005
Appointed Date: 29 December 2004

Director
DOWEN, Corinna
Resigned: 31 March 2008
Appointed Date: 03 February 2006
48 years old

Director
MCLEOD, Samantha Louise
Resigned: 25 January 2006
Appointed Date: 23 March 2005
53 years old

Director
ROBERTSON, Gary Scott
Resigned: 25 January 2006
Appointed Date: 23 March 2005
56 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 18 May 2005
Appointed Date: 29 December 2004

Persons With Significant Control

Mr John Pearce
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Thomas Stringer
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OLTCO LIMITED Events

03 Feb 2017
Confirmation statement made on 29 December 2016 with updates
22 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 053215500003, created on 13 April 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 102

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
01 Apr 2005
Secretary resigned
29 Mar 2005
Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100
29 Mar 2005
New secretary appointed;new director appointed
23 Mar 2005
Registered office changed on 23/03/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
29 Dec 2004
Incorporation

OLTCO LIMITED Charges

13 April 2015
Charge code 0532 1550 0003
Delivered: 22 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 beach road newquay cornwall…
20 July 2012
Mortgage deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 64 tower road newquay cornwall t/no…
17 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…