About

Registered Number: 02794321
Date of Incorporation: 26/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 51 Bell Street, Sawbridgeworth, Hertfordshire, CM21 9AR

 

Oltan Grout Ltd was founded on 26 February 1993 and are based in Hertfordshire. The company has 6 directors listed as Cogno, Giuliano, Gagliasso, Stefano, Grout, Phillip William, Muir, Gillian, Gomiero, Lucio, Wilden, Brian Hart at Companies House. We do not know the number of employees at this company.

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.