Company NameOLTI Ltd
Company StatusDissolved
Company Number05510064
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMufail Shalaku
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Lowry Court
Stubbs Drive
London
SE16 3ED
Secretary NameXhemajl Krasniqi
NationalityBritish
StatusClosed
Appointed14 February 2007(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 02 October 2007)
RoleManager
Correspondence Address113 Inderwick Road
Crouchend
N8 9JR
Secretary NameNaim Baca
NationalityKosovan
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleValetin Assistent
Correspondence Address3 Code Street
London
E1 5ER
Secretary NameShkelzeh Gashi
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCo Secretary
Correspondence Address16 Tower Bridge Road
London
SE1 4TR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address42 Druid Street
Inc Arch 28 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
19 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (1 page)
15 August 2006Return made up to 15/07/06; full list of members (6 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
19 August 2005New director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Incorporation (14 pages)