Company NameOLT Project Llp
Company StatusDissolved
Company NumberSO302678
CategoryLimited Liability Partnership
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameBusiness Resources Ltd. (Corporation)
StatusClosed
Appointed29 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2016)
Correspondence AddressSuite 102 Ground Floor, Blake Building
Corner Eyre & Hutson Streets
Belize City
Belize
LLP Designated Member NameSateros Business Ltd (Corporation)
StatusClosed
Appointed29 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2016)
Correspondence AddressGeneva Place Waterfront Drive, P.O. Box 3469
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameGelion S.A. (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence AddressSuite 713 Ricardo J.Alfaro
The Century Tower
Panama City
Panama
LLP Designated Member NameMiramex Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address#1 Mapp Street
Belize City
Belize

Location

Registered AddressRoom 19 Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the limited liability partnership off the register (3 pages)
1 March 2016Application to strike the limited liability partnership off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 February 2015Annual return made up to 5 February 2015 (3 pages)
6 February 2015Annual return made up to 5 February 2015 (3 pages)
6 February 2015Annual return made up to 5 February 2015 (3 pages)
5 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 5 February 2015 (1 page)
3 February 2015Appointment of Sateros Business Ltd as a member on 29 December 2014 (2 pages)
3 February 2015Termination of appointment of Gelion S.A. as a member on 29 December 2014 (1 page)
3 February 2015Termination of appointment of Miramex Limited as a member on 29 December 2014 (1 page)
3 February 2015Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 3 February 2015 (1 page)
3 February 2015Appointment of Business Resources Ltd. as a member on 29 December 2014 (2 pages)
3 February 2015Termination of appointment of Miramex Limited as a member on 29 December 2014 (1 page)
3 February 2015Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Gelion S.A. as a member on 29 December 2014 (1 page)
3 February 2015Appointment of Sateros Business Ltd as a member on 29 December 2014 (2 pages)
3 February 2015Appointment of Business Resources Ltd. as a member on 29 December 2014 (2 pages)
3 February 2015Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 3 February 2015 (1 page)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 (3 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
8 February 2013Annual return made up to 5 February 2013 (3 pages)
8 February 2013Annual return made up to 5 February 2013 (3 pages)
8 February 2013Annual return made up to 5 February 2013 (3 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
6 February 2012Annual return made up to 5 February 2012 (3 pages)
6 February 2012Annual return made up to 5 February 2012 (3 pages)
6 February 2012Annual return made up to 5 February 2012 (3 pages)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
7 February 2011Annual return made up to 5 February 2011 (3 pages)
7 February 2011Annual return made up to 5 February 2011 (3 pages)
7 February 2011Annual return made up to 5 February 2011 (3 pages)
5 February 2010Incorporation of a limited liability partnership (9 pages)
5 February 2010Incorporation of a limited liability partnership (9 pages)