UKBizDB.co.uk

STRIPE OLT CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stripe Olt Consulting Ltd. The company was founded 11 years ago and was given the registration number 08257141. The firm's registered office is in BRISTOL. You can find them at 18 Hotwell Road, Hotwells, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STRIPE OLT CONSULTING LTD
Company Number:08257141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:18 Hotwell Road, Hotwells, Bristol, BS8 4UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hotwell Road, Hotwells, Bristol, BS8 4UD

Director17 October 2012Active
18, Hotwell Road, Hotwells, Bristol, BS8 4UD

Director17 October 2012Active
18, Hotwell Road, Hotwells, Bristol, BS8 4UD

Director28 July 2021Active
18, Hotwell Road, Hotwells, Bristol, BS8 4UD

Director30 January 2023Active
18 Hotwell Road, Bristol, United Kingdom, BS8 4UD

Director26 November 2019Active
18, Hotwell Road, Hotwells, Bristol, BS8 4UD

Director17 October 2012Active

People with Significant Control

Mr Alexander Malcolm Yorke Eley
Notified on:24 May 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:18, Hotwell Road, Bristol, United Kingdom, BS8 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Arthur Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:18, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Patrick Dale
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:18, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-30Capital

Capital name of class of shares.

Download
2022-06-30Capital

Capital variation of rights attached to shares.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-07-27Capital

Capital name of class of shares.

Download
2021-07-26Incorporation

Memorandum articles.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-26Capital

Capital variation of rights attached to shares.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-13Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.