About

Registered Number: 02794321
Date of Incorporation: 26/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 51 Bell Street, Sawbridgeworth, Hertfordshire, CM21 9AR

 

Oltan Grout Ltd was established in 1993, it has a status of "Active". The current directors of this organisation are Cogno, Giuliano, Gagliasso, Stefano, Grout, Phillip William, Muir, Gillian, Gomiero, Lucio, Wilden, Brian Hart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGNO, Giuliano 04 March 2015 - 1
GAGLIASSO, Stefano 20 April 2016 - 1
GROUT, Phillip William 13 July 1993 - 1
GOMIERO, Lucio 04 March 2015 20 April 2016 1
WILDEN, Brian Hart 26 February 1993 04 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Gillian 26 February 1993 13 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 23 April 2020
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 07 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 02 March 2015
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 February 2011
AUD - Auditor's letter of resignation 23 August 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 30 March 2007
RESOLUTIONS - N/A 14 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 08 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 03 April 2002
AA - Annual Accounts 02 April 2002
RESOLUTIONS - N/A 11 March 2002
363s - Annual Return 28 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 05 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 05 July 1999
363a - Annual Return 31 March 1999
363a - Annual Return 08 October 1998
363a - Annual Return 08 October 1998
363a - Annual Return 08 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 1998
353 - Register of members 07 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 24 February 1997
AUD - Auditor's letter of resignation 16 August 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 05 March 1996
363s - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
RESOLUTIONS - N/A 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
123 - Notice of increase in nominal capital 12 July 1994
363s - Annual Return 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1993
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
CERTNM - Change of name certificate 22 June 1993
CERTNM - Change of name certificate 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1993
287 - Change in situation or address of Registered Office 31 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 14 November 2011 Fully Satisfied

N/A

Debenture 06 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.