About

Registered Number: 03045198
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 4 Woodyard Lane, Dulwich London, SE21 7BH

 

Founded in 1995, Oltimo Club Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Buffet-baudin, Chantal, Buffet, Chantal, Leonesi, Donata, Mayne Kirk & Co Limited, Van De Kerchove, Jean Rene in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFFET, Chantal 08 July 2005 16 March 2018 1
LEONESI, Donata 21 August 2000 18 January 2011 1
MAYNE KIRK & CO LIMITED 12 April 1995 19 January 2000 1
VAN DE KERCHOVE, Jean Rene 12 April 1995 02 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BUFFET-BAUDIN, Chantal 29 May 2008 16 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 April 2019
PSC01 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 03 May 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 24 April 1997
RESOLUTIONS - N/A 18 July 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 25 April 1996
288 - N/A 24 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.