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
-
Check the company
-
UK
-
Cornwall
- Company name
- OLTCO LIMITED
- Company number
- 05321550
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Dec 2004
Age - 21 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
- 43
- 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
- 70
- 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
- 74
- 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
- 44
- 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
- 48
- 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
- 53
- 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
- 56
- 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.