Check the

OLTCO LIMITED

Company
OLTCO LIMITED (05321550)

OLTCO

Phone: +44 (0)1637 839 000
B rating

ABOUT OLTCO LIMITED

The most amazing transformation of our back garden, an area which pooled with water and looked mouldy and tired has been transformed into an incredible oasis with no pooling water and looking fresh...the product is of an incredibly high standard!

Can't rate this company highly enough, first contact was with Corinna who has a very nice telephone manner and quite pleasant to deal with plus John who came to measure up and price the job there and then,two large areas were completed today and already have had good comments from neighbours who tell me it has completely transformed my property. and i could not wish for a better team who did the work. A fantastic job well done thanks. to all.

Johnny Pearce and the Oltco team have transformed our garden from an untidy, unusable area into a clean and tidy outside space for our family to enjoy. An amazing product installed by a friendly and professional team. Highly recommend to anyone looking to improve their outside space.

KEY FINANCES

Year
2016
Assets
£63.61k ▼ £-4.9k (-7.16 %)
Cash
£0k ▼ £-21.08k (-100.00 %)
Liabilities
£117.9k ▲ £10.23k (9.50 %)
Net Worth
£-54.29k ▲ £-15.13k (38.64 %)

REGISTRATION INFO

Company name
OLTCO LIMITED
Company number
05321550
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.oltco.co.uk
Phones
+44 (0)1637 839 000
01637 839 000
Registered Address
52 FORE STREET,
CALLINGTON,
CORNWALL,
PL17 7AJ

ECONOMIC ACTIVITIES

43330
Floor and wall covering

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Feb 2017
Confirmation statement made on 29 December 2016 with updates
22 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 053215500003, created on 13 April 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

13 April 2015
Status
Outstanding
Delivered
22 October 2016
Persons entitled
Lloyds Bank PLC
Description
4 beach road newquay cornwall…

20 July 2012
Status
Outstanding
Delivered
1 August 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 64 tower road newquay cornwall t/no…

17 June 2012
Status
Outstanding
Delivered
21 June 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

OLTCO LIMITED DIRECTORS

Christine Sonia Stringer

  Acting
Appointed
01 June 2005
Role
Secretary
Address
Long Trail, Rawley Lane, Newquay, Cornwall, TR7 2EU
Name
STRINGER, Christine Sonia

John Pearce

  Acting PSC
Appointed
01 January 2011
Occupation
Account Manager
Role
Director
Age
42
Nationality
British
Address
The Barn, Gannel Road, Newquay, Cornwall, Uk, TR7 2AF
Country Of Residence
England
Name
PEARCE, John
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christine Sonia Stringer

  Acting
Appointed
23 May 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Long Trail, Rawley Lane, Newquay, Cornwall, TR7 2EU
Country Of Residence
United Kingdom
Name
STRINGER, Christine Sonia

Paul Anthony Stringer

  Acting
Appointed
23 May 2005
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Long Trail, Rawley Lane, Newquay, Cornwall, TR7 2EU
Country Of Residence
United Kingdom
Name
STRINGER, Paul Anthony

Paul Thomas Stringer

  Acting PSC
Appointed
23 May 2005
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Long Trail, Rawley Lane, Newquay, Cornwall, TR7 2EU
Country Of Residence
England
Name
STRINGER, Paul Thomas
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Samantha Louise Mcleod

  Resigned
Appointed
23 March 2005
Resigned
25 January 2006
Role
Secretary
Address
Loch View, Bruce Street, Lochmaben, Dumfriesshire, DG11 1PD
Name
MCLEOD, Samantha Louise

@UK DORMANT COMPANY SECRETARY LIMITED

  Resigned
Appointed
29 December 2004
Resigned
01 April 2005
Role
Nominee Secretary
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY SECRETARY LIMITED

Corinna Dowen

  Resigned
Appointed
03 February 2006
Resigned
31 March 2008
Occupation
Accounts
Role
Director
Age
47
Nationality
British
Address
1 Bothwicks Road, Newquay, Cornwall, TR7 1DY
Name
DOWEN, Corinna

Samantha Louise Mcleod

  Resigned
Appointed
23 March 2005
Resigned
25 January 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Loch View, Bruce Street, Lochmaben, Dumfriesshire, DG11 1PD
Name
MCLEOD, Samantha Louise

Gary Scott Robertson

  Resigned
Appointed
23 March 2005
Resigned
25 January 2006
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Loch View, Bruce Street, Lochmaben, Dumfriesshire, DG11 1PD
Name
ROBERTSON, Gary Scott

@UK DORMANT COMPANY DIRECTOR LIMITED

  Resigned
Appointed
29 December 2004
Resigned
18 May 2005
Role
Nominee Director
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.