OPEN OUTDOOR LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF
StatusDISSOLVED
Company No.04610811
CategoryPrivate Limited Company
Incorporated06 Dec 2002
Age21 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 8 days

SUMMARY

OPEN OUTDOOR LIMITED is an dissolved private limited company with number 04610811. It was incorporated 21 years, 6 months, 9 days ago, on 06 December 2002 and it was dissolved 4 years, 2 months, 8 days ago, on 07 April 2020. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-10-28

Documents

View document PDF

Legacy

Date: 28 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/19

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Catherine Quillan

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Teresa Rickard

Termination date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Francis Kelly

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rosenthal

Termination date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Catherine Quillan

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Daines

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Mr Stephen Charles Whyte

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Hubble

Termination date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Tom Ransome

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Gutreich

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Francis Kelly

Change date: 2014-12-06

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 1,053 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-14

Officer name: Mr Robert Rosenthal

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenville Brooks Wilson

Change date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

New address: 10 Triton Street Regent's Place London NW1 3BF

Old address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Moberly

Appointment date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-14

Officer name: Mr Nicholas Hubble

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-14

Officer name: Mr Glen Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annie Rickard

Appointment date: 2014-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-14

Officer name: Alan John Dawson Simmons

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-14

Officer name: Andrew Francis Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Shelton

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Shelton

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew francis kelly

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew kelly / 01/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/07/05--------- £ si 100@1=100 £ ic 900/1000

Documents

View document PDF

Resolution

Date: 14 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 899@1=899 £ ic 1/900

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 23/12/03 from: southampton house 317 high holborn london WC1V 7NL

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 13/12/02 from: carmelite 50 victoria embankment london EC4Y 0DX

Documents

View document PDF

Incorporation company

Date: 06 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARD APPOINTMENTS LIMITED

7-12 TAVISTOCK SQUARE,LONDON,WC1H 9BQ

Number:08039773
Status:ACTIVE
Category:Private Limited Company

BOOK TRAVEL LIMITED

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:07831871
Status:ACTIVE
Category:Private Limited Company

ICEBELL LIMITED

59 EDWARD ROAD,SOUTHAMPTON,SO15 3GY

Number:10966914
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH MOT STATION LTD

102 CARLISLE ROAD,BRADFORD,BD8 8BZ

Number:08075037
Status:ACTIVE
Category:Private Limited Company

MAYGROVE LIMITED

COLLEGE HOUSE 17 KING EDWARDS ROAD,MIDDLESEX,HA4 7AE

Number:06425424
Status:ACTIVE
Category:Private Limited Company

PARKER JONES RECRUITMENT SOLUTIONS LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:11557242
Status:ACTIVE
Category:Private Limited Company

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