Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

OLITEC ALJARAFE SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B41765215
Universal Entity Code2009-3684-9487-5291
Record last updated Tuesday, December 4, 2018 6:50:22 AM UTC
Official Address The Artesania street 23 41927 Mairena Del Aljarafe Mairena Del Aljarafe
There are 133 companies registered at this street
Locality Mairena Del Aljarafe
Region Sevilla, Andalusia
Postal Code 41927
Phone number 955087218
Sector beverage, food, machinery, manufacture, snuff

Charts

Visits

OLITEC ALJARAFE S.L. (Spain)Page visits ©2025 https://en.datocapital.com2011-122013-12013-92013-112014-12014-32014-52014-72022-60123

Searches

OLITEC ALJARAFE S.L. (Spain)Searches ©2025 https://en.datocapital.com2016-701
Document Type Publication date Registry Date Download link
Registry Dec 4, 2018 Nov 20, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 4, 2018 Nov 20, 2018 Bankruptcy situation Bankruptcy situation
Registry Dec 4, 2018 Nov 20, 2018 Bankruptcy situation 4861... Bankruptcy situation 4861...
Registry Dec 4, 2018 Nov 20, 2018 Bankruptcy situation Bankruptcy situation
Registry Dec 4, 2018 Nov 20, 2018 Bankruptcy situation 4861... Bankruptcy situation 4861...
Registry Dec 4, 2018 Nov 20, 2018 Dissolution Dissolution
Financials Feb 5, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Feb 5, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 5, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Feb 20, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 20, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 20, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 7, 2011 Nov 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 7, 2011 Filing Of Financial Statement 9710... Filing Of Financial Statement 9710...
Registry Dec 7, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 7, 2011 Filing Of Financial Statement 9710... Filing Of Financial Statement 9710...
Registry Dec 7, 2011 Nov 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 7, 2011 Nov 1, 2011 Filing Of Financial Statement 9710... Filing Of Financial Statement 9710...
Registry Dec 5, 2011 Nov 19, 2011 Resignation of 4 people: one Director (a man) and one President (a man) Resignation of 4 people: one Director (a man) and one President (a man)
Registry Dec 5, 2011 Nov 19, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 5, 2011 Nov 19, 2011 Statutory changes Statutory changes
Registry Dec 5, 2011 Nov 19, 2011 Resignation of 4 people: one Director (a man) and one President (a man) Resignation of 4 people: one Director (a man) and one President (a man)
Tax Oct 25, 2011 Oct 24, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 22, 2011 Sep 20, 2011 Enforced Liquidation Enforced Liquidation
Tax Aug 25, 2011 Aug 23, 2011 Enforced Liquidation 406... Enforced Liquidation 406...
Tax Aug 11, 2011 Aug 9, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Aug 2, 2011 Jul 29, 2011 Reduction demand applied Reduction demand applied
Registry Mar 17, 2010 Mar 4, 2010 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Jan 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2007 Oct 25, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 28, 2006 Sep 11, 2006 Capital increase Capital increase
Registry Sep 28, 2006 Sep 11, 2006 Capital increase 4720... Capital increase 4720...
Registry Aug 17, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2005 Jul 19, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2002 Filing Of Financial Statement 6757... Filing Of Financial Statement 6757...
Registry Dec 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 12, 1999 Filing Of Financial Statement 6371... Filing Of Financial Statement 6371...
Registry Nov 13, 1998 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD