Company NameOLT Consulting Limited
Company StatusDissolved
Company Number05816053
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdmund Arthur Davis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Hotwell Road
Bristol
BS8 4UD
Director NameMr Mark Dale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Hotwell Road
Bristol
BS8 4UD
Director NameMr Alexander Malcolm Yorke Eley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 April 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Hotwell Road
Bristol
BS8 4UD
Secretary NameClaire Noelle Davis
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Cottage 55 West End
Sherborne St John
Basingstoke
Hampshire
RH24 9LE

Contact

Websitewww.oltconsulting.com

Location

Registered AddressLupus House
11-13 Macklin Street
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Stripe Olt Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages)
27 May 2015Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Memorandum and Articles of Association (9 pages)
6 September 2014Memorandum and Articles of Association (9 pages)
11 August 2014Statement of capital on 11 August 2014
  • GBP 1
(4 pages)
11 August 2014Statement of capital on 11 August 2014
  • GBP 1
(4 pages)
1 August 2014Solvency statement dated 14/07/14 (1 page)
1 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
1 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
1 August 2014Statement by directors (1 page)
1 August 2014Solvency statement dated 14/07/14 (1 page)
1 August 2014Statement by directors (1 page)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (5 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (5 pages)
14 March 2014Appointment of Mr Mark Dale as a director on 28 February 2014 (2 pages)
14 March 2014Appointment of Mr Alexander Malcolm Yorke Eley as a director on 28 February 2014 (2 pages)
14 March 2014Appointment of Mr Alexander Malcolm Yorke Eley as a director on 28 February 2014 (2 pages)
14 March 2014Appointment of Mr Mark Dale as a director on 28 February 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page)
14 June 2012Register(s) moved to registered office address (1 page)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 14 June 2012 (1 page)
14 June 2012Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages)
14 June 2012Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page)
14 June 2012Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 14 June 2012 (1 page)
14 June 2012Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages)
14 June 2012Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page)
14 June 2012Register inspection address has been changed from St Mary's House 42 Vicarage Crescent London SW11 3LD United Kingdom (1 page)
14 June 2012Register(s) moved to registered office address (1 page)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2012Register inspection address has been changed from St Mary's House 42 Vicarage Crescent London SW11 3LD United Kingdom (1 page)
14 June 2012Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 24 August 2011 (1 page)
20 July 2011Registered office address changed from St. Mary's House 42 Vicarage Crescent London SW11 3LD England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from St. Mary's House 42 Vicarage Crescent London SW11 3LD England on 20 July 2011 (1 page)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Secretary's details changed for Claire Noelle Davis on 10 November 2009 (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Edmund Arthur Davis on 10 November 2009 (2 pages)
16 June 2010Director's details changed for Edmund Arthur Davis on 10 November 2009 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Secretary's details changed for Claire Noelle Davis on 10 November 2009 (1 page)
12 May 2010Registered office address changed from C/O Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 12 May 2010 (1 page)
12 May 2010Registered office address changed from C/O Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 12 May 2010 (1 page)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page)
28 July 2009Return made up to 15/05/09; full list of members (3 pages)
28 July 2009Return made up to 15/05/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18G2 the coda centre 189 munster road london SW6 6AW (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18G2 the coda centre 189 munster road london SW6 6AW (1 page)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
19 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 August 2006Registered office changed on 18/08/06 from: 583 fulham road london SW6 5UA (1 page)
18 August 2006Registered office changed on 18/08/06 from: 583 fulham road london SW6 5UA (1 page)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)