About

Registered Number: 05031637
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Mill House Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT

 

Olsten Trout Ltd was registered on 02 February 2004 and has its registered office in Louth in Lincolnshire, it has a status of "Active". There are 4 directors listed as Oliver, Elizabeth Anne, Oliver, Robert Frank Coutts, Oliver, William George, Oliver, William George for Olsten Trout Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Elizabeth Anne 29 March 2004 - 1
OLIVER, Robert Frank Coutts 03 February 2004 - 1
OLIVER, William George 26 September 2016 - 1
OLIVER, William George 01 April 2008 19 July 2010 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 February 2019
PSC04 - N/A 13 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
AA - Annual Accounts 11 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 13 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 06 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 25 September 2008
363a - Annual Return 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 21 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
225 - Change of Accounting Reference Date 14 April 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2010 Outstanding

N/A

Debenture 19 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.