ALTO ENERGY LIMITED

Orchard Works Carterton Industrial Estate Orchard Works Carterton Industrial Estate, Carterton, OX18 3EZ, Oxfordshire, England
StatusACTIVE
Company No.10510963
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALTO ENERGY LIMITED is an active private limited company with number 10510963. It was incorporated 7 years, 5 months, 13 days ago, on 05 December 2016. The company address is Orchard Works Carterton Industrial Estate Orchard Works Carterton Industrial Estate, Carterton, OX18 3EZ, Oxfordshire, England.



Company Fillings

Change person director company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Scott John Greening

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Townsend

Appointment date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105109630004

Charge creation date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-28

Officer name: Mr David George Webb

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Kimber

Termination date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Louise Johnson

Appointment date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Kimber

Appointment date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John William Dobson

Termination date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-01

Officer name: Mr Scott John Greening

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-09

Psc name: Mr Rupert James Graham Lowe

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: Orchard Works Carterton Industrial Estate Black Bourton Road Carterton Oxfordshire OX18 3EZ

Old address: Unit 17 Glenmore Business Centre Witney OX29 0AA England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105109630003

Charge creation date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Graham Lowe

Appointment date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Paul Tuson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 13 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-13

Charge number: 105109630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105109630001

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2019

Action Date: 01 May 2019

Category: Capital

Type: SH06

Capital : 1,960.80 GBP

Date: 2019-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: PO Box OX29 0AA Unit 17 Glenmore Business Centre Witney Witney Oxon OX29 0AA United Kingdom

New address: Unit 17 Glenmore Business Centre Witney OX29 0AA

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-13

Psc name: Scott John Greening

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-13

Psc name: David George Webb

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert James Graham Lowe

Notification date: 2017-03-13

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 2,500.0 GBP

Date: 2017-03-13

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Hexagon House Avenue Four Station Lane Witney Oxfordshire OX28 4BN England

New address: PO Box OX29 0AA Unit 17 Glenmore Business Centre Witney Witney Oxon OX29 0AA

Change date: 2017-04-04

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105109630001

Charge creation date: 2017-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John William Dobson

Appointment date: 2017-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tuson

Appointment date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott John Greening

Change date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Address

Type: AD01

New address: Hexagon House Avenue Four Station Lane Witney Oxfordshire OX28 4BN

Old address: 17 Richens Drive Carterton OX18 3XT England

Change date: 2017-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr David George Webb

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 SQUARE LIMITED

SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ

Number:09590828
Status:ACTIVE
Category:Private Limited Company

COILAVOULIN AND ARDGIE FARM

EDRADOUR,PERTHSHIRE,

Number:SL000899
Status:ACTIVE
Category:Limited Partnership

CONYER LODGE LIMITED

CONYER LODGE CORSELEY ROAD,TUNBRIDGE WELLS,TN3 9PN

Number:10215156
Status:ACTIVE
Category:Private Limited Company

MEDICAL SCIENCE SOLUTIONS LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:03931307
Status:ACTIVE
Category:Private Limited Company

PGPC LIMITED

6 MOUNTJOY AVENUE,PENARTH,CF64 2SX

Number:08589160
Status:ACTIVE
Category:Private Limited Company

PROFI BUSINESS TECHNOLOGY LLP

SUITE 1,,FITZROVIA,W1T 1DG

Number:OC396051
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source