Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E-OLDCO18 LIMITED
Company Information for

E-OLDCO18 LIMITED

STOWE HOUSE ST CHADS ROAD, NETHERSTOWE, LICHFIELD, WS13 6TJ,
Company Registration Number
04058879
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E-oldco18 Ltd
E-OLDCO18 LIMITED was founded on 2000-08-24 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". E-oldco18 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E-OLDCO18 LIMITED
 
Legal Registered Office
STOWE HOUSE ST CHADS ROAD
NETHERSTOWE
LICHFIELD
WS13 6TJ
Other companies in NP44
 
Previous Names
EZITRACKER LTD04/12/2018
PANZTEL (UK) LIMITED12/09/2014
Filing Information
Company Number 04058879
Company ID Number 04058879
Date formed 2000-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 29/12/2020
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB762320061  
Last Datalog update: 2020-08-12 07:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-OLDCO18 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E-OLDCO18 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MORAY JACKSON
Director 2013-10-04
PETER GEORGE LONGMAN
Director 2013-10-04
ANTHONY DAVID TOMPKINS
Director 2018-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM BIRD
Director 2015-08-14 2018-02-03
CLAIRE THOMAS
Company Secretary 2008-07-10 2015-07-03
JOHN ROBERT MOORE
Director 2013-06-10 2015-05-19
JONATHAN CHARLES HUDSON
Director 2000-08-24 2013-10-04
DAVID ANTHONY ELLIS
Company Secretary 2005-03-01 2008-07-10
DAVID ARTHUR CURRIE
Company Secretary 2001-07-16 2004-11-01
DAVID ARTHUR CURRIE
Director 2003-05-07 2004-11-01
MICHAEL PHILLIP SMITH
Director 2000-08-24 2003-05-07
PETER CHARLES WOOD
Company Secretary 2000-08-24 2001-07-16
PETER CHARLES WOOD
Director 2000-08-24 2001-07-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MORAY JACKSON PROPERTY PLUS (DEVON) LTD Director 2017-10-12 CURRENT 2017-10-12 Active
CHRISTIAN MORAY JACKSON MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
CHRISTIAN MORAY JACKSON HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED Director 2015-08-28 CURRENT 2013-02-19 Active
CHRISTIAN MORAY JACKSON PERIOD COUNTRY PROPERTIES LIMITED Director 2015-08-28 CURRENT 2015-04-30 Active
CHRISTIAN MORAY JACKSON PERIOD COUNTRY LETTINGS LTD Director 2010-03-16 CURRENT 2010-03-16 Active
CHRISTIAN MORAY JACKSON HAS TECHNOLOGY LIMITED Director 2006-06-21 CURRENT 2006-04-13 Active
CHRISTIAN MORAY JACKSON CARE MONITORING 2000 LIMITED Director 1999-04-09 CURRENT 1999-04-09 Active
PETER GEORGE LONGMAN TRANSPORT FOR BRITAIN LIMITED Director 2016-09-16 CURRENT 2016-09-16 Dissolved 2018-02-27
PETER GEORGE LONGMAN MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
PETER GEORGE LONGMAN HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED Director 2015-08-28 CURRENT 2013-02-19 Active
PETER GEORGE LONGMAN PERIOD COUNTRY PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-04-30 Active
PETER GEORGE LONGMAN PANZTEL (UK) LTD Director 2013-10-04 CURRENT 2003-03-06 Dissolved 2016-04-26
ANTHONY DAVID TOMPKINS CARE MONITORING 2000 LIMITED Director 2018-02-03 CURRENT 1999-04-09 Active
ANTHONY DAVID TOMPKINS HAS TECHNOLOGY LIMITED Director 2018-01-25 CURRENT 2006-04-13 Active
ANTHONY DAVID TOMPKINS HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED Director 2018-01-18 CURRENT 2013-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-10DS01Application to strike the company off the register
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Four Oaks House Lichfield Road Sutton Coldfield B74 2TZ England
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID TOMPKINS
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BIRD
2018-02-06AP01DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1
2017-12-22CAP-SSSolvency Statement dated 19/12/17
2017-12-22RES13Resolutions passed:
  • Reduce capital redemption reserve 19/12/2017
  • Resolution of reduction in issued share capital
2017-12-22RES06REDUCE ISSUED CAPITAL 19/12/2017
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040588790003
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 630000
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-11PSC05Change of details for Care Monitoring and Management Ltd as a person with significant control on 2016-10-01
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 630000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Michael Bird Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ England
2016-09-22AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 3a Brecon Court Llantarnam Business Park Cwmbran Torfaen NP44 3AB
2016-03-21AUDAUDITOR'S RESIGNATION
2015-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 630000
2015-10-19AR0124/08/15 ANNUAL RETURN FULL LIST
2015-10-19TM02Termination of appointment of Claire Thomas on 2015-07-03
2015-09-18MEM/ARTSARTICLES OF ASSOCIATION
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-09AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BIRD
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040588790004
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-06AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-09-12RES15CHANGE OF NAME 19/08/2014
2014-09-12CERTNMCOMPANY NAME CHANGED PANZTEL (UK) LIMITED CERTIFICATE ISSUED ON 12/09/14
2014-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 630000
2014-08-29AR0124/08/14 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR CHRISTIAN JACKSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON
2013-10-11AP01DIRECTOR APPOINTED MR PETER GEORGE LONGMAN
2013-10-11AP01DIRECTOR APPOINTED MR PETER GEORGE LONGMAN
2013-10-10AUDAUDITOR'S RESIGNATION
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040588790003
2013-09-18AR0124/08/13 FULL LIST
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED MR JOHN ROBERT MOORE
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-10-04AR0124/08/12 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-28AR0124/08/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-06AR0124/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HUDSON / 24/08/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-05SH1905/03/10 STATEMENT OF CAPITAL GBP 630000
2010-03-05SH20STATEMENT BY DIRECTORS
2010-03-05RES06REDUCE ISSUED CAPITAL 25/02/2010
2010-03-05CAP-SSSOLVENCY STATEMENT DATED 22/02/10
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11288aSECRETARY APPOINTED MRS CLAIRE THOMAS
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY DAVID ELLIS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM RAGLAN HOUSE LLANTARNAM BUSINESS PARK CWMBRAN WALES NP44 3AB
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-08-30363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-24363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-13353LOCATION OF REGISTER OF MEMBERS
2005-03-13288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-09-28MISCAMENDING 88(2) A/D 31/03/04
2004-09-23363sRETURN MADE UP TO 24/08/04; NO CHANGE OF MEMBERS
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-01123£ NC 500000/1000000 29/03/04
2004-06-0188(2)RAD 31/03/04--------- £ SI 500000@1=500000 £ IC 375000/875000
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: NEDERN HOUSE SYMONDSCLIFF WAY SEVERNBRIDGE INDUSTRIAL ESTATE PORTSKEWETT MONMOUTHSHIRE NP26 5PW
2003-09-15363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to E-OLDCO18 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-OLDCO18 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding OCTOPUS APOLLO VCT PLC
2013-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-10-27 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2003-06-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of E-OLDCO18 LIMITED registering or being granted any patents
Domain Names

E-OLDCO18 LIMITED owns 6 domain names.

telescheduler.co.uk   ezitrackerhomecare.co.uk   panztel.co.uk   telferton.co.uk   ezihm.co.uk   ezitracker.co.uk  

Trademarks
We have not found any records of E-OLDCO18 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E-OLDCO18 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £214 Communications Telephone-General
London Borough of Enfield 2015-9 GBP £446 Communications Telephone-General
Bury Council 2015-1 GBP £3,250 Communities & Wellbeing
Herefordshire Council 2015-1 GBP £13,300
Bury Council 2014-11 GBP £2,250 Communities & Wellbeing
Herefordshire Council 2014-9 GBP £11,300
Buckinghamshire County Council 2014-8 GBP £3,338
Bristol City Council 2014-8 GBP £1,058
Buckinghamshire County Council 2014-7 GBP £3,078
Manchester City Council 2014-7 GBP £4,134
Bristol City Council 2014-7 GBP £4,295
Manchester City Council 2014-6 GBP £11,951
Buckinghamshire County Council 2014-6 GBP £3,471
Cumbria County Council 2014-5 GBP £18,519
Buckinghamshire County Council 2014-5 GBP £2,994
Buckinghamshire County Council 2014-4 GBP £3,006
Manchester City Council 2014-3 GBP £5,327
Buckinghamshire County Council 2014-3 GBP £4,743
Manchester City Council 2014-2 GBP £4,703
Buckinghamshire County Council 2014-1 GBP £3,436
Manchester City Council 2014-1 GBP £5,388
Buckinghamshire County Council 2013-12 GBP £5,352
Manchester City Council 2013-11 GBP £693
Buckinghamshire County Council 2013-11 GBP £3,153
London Borough of Hillingdon 2013-10 GBP £519
Buckinghamshire County Council 2013-10 GBP £3,291
Cumbria County Council 2013-10 GBP £52,936
Manchester City Council 2013-10 GBP £6,749
Manchester City Council 2013-9 GBP £727
London Borough of Hillingdon 2013-9 GBP £2,743
Buckinghamshire County Council 2013-9 GBP £3,174
Manchester City Council 2013-8 GBP £4,170
Buckinghamshire County Council 2013-8 GBP £3,908
Cumbria County Council 2013-8 GBP £10,415
Buckinghamshire County Council 2013-7 GBP £9,722
Manchester City Council 2013-7 GBP £3,836
Manchester City Council 2013-6 GBP £11,626
Buckinghamshire County Council 2013-6 GBP £2,898
Manchester City Council 2013-5 GBP £4,208
Manchester City Council 2013-4 GBP £736
Buckinghamshire County Council 2013-4 GBP £3,177
Bristol City Council 2013-3 GBP £1,057
London Borough of Hillingdon 2013-3 GBP £694
Buckinghamshire County Council 2013-3 GBP £11,916
Manchester City Council 2013-3 GBP £2,239
London Borough of Hillingdon 2013-2 GBP £684
Bristol City Council 2013-1 GBP £1,012
London Borough of Hillingdon 2013-1 GBP £722
Cumbria County Council 2013-1 GBP £7,226
Manchester City Council 2013-1 GBP £5,365
London Borough of Hillingdon 2012-12 GBP £786
Manchester City Council 2012-12 GBP £749
Bristol City Council 2012-12 GBP £1,946
Bristol City Council 2012-11 GBP £959
London Borough of Hillingdon 2012-11 GBP £710
Manchester City Council 2012-11 GBP £12,224
London Borough of Hillingdon 2012-10 GBP £714
Cumbria County Council 2012-10 GBP £3,275
Manchester City Council 2012-9 GBP £4,306
London Borough of Hillingdon 2012-9 GBP £1,458
London Borough of Hillingdon 2012-8 GBP £742
Cumbria County Council 2012-8 GBP £3,000
Manchester City Council 2012-8 GBP £4,020
London Borough of Hillingdon 2012-7 GBP £1,498
Manchester City Council 2012-7 GBP £3,435
Bristol City Council 2012-6 GBP £1,832
Manchester City Council 2012-6 GBP £3,396
London Borough of Hillingdon 2012-4 GBP £1,478
Bristol City Council 2012-3 GBP £2,560
London Borough of Hillingdon 2012-3 GBP £704
Manchester City Council 2012-3 GBP £5,069
London Borough of Hillingdon 2012-2 GBP £672
Manchester City Council 2012-2 GBP £2,609
Bristol City Council 2012-1 GBP £1,971
Manchester City Council 2012-1 GBP £8,623
London Borough of Hillingdon 2011-12 GBP £745
London Borough of Hillingdon 2011-11 GBP £1,502
London Borough of Hillingdon 2011-10 GBP £808

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E-OLDCO18 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-OLDCO18 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-OLDCO18 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.