About

Registered Number: 03959966
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 7 months ago)
Registered Address: 48 Queen Anne Street, London, W1G 9JJ

 

Oltbert Ltd was founded on 30 March 2000 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has 4 directors listed as Krasnogiro, Tatiana, Krasnogiro, Tatiana, Krasnogiro, Tatiana, Terekhine, Viatcheslav at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRASNOGIRO, Tatiana 02 June 2018 - 1
KRASNOGIRO, Tatiana 01 August 2000 01 August 2001 1
TEREKHINE, Viatcheslav 01 August 2000 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
KRASNOGIRO, Tatiana 02 June 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 21 December 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
SH01 - Return of Allotment of shares 02 August 2018
CS01 - N/A 01 August 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 28 November 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 30 April 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 08 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.