OUTCO LIMITED
Status | ACTIVE |
Company No. | 05161189 |
Category | Private Limited Company |
Incorporated | 23 Jun 2004 |
Age | 19 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OUTCO LIMITED is an active private limited company with number 05161189. It was incorporated 19 years, 11 months, 9 days ago, on 23 June 2004. The company address is 8th Floor South Reading Bridge House 8th Floor South Reading Bridge House, Reading, RG1 8LS, England.
Company Fillings
Accounts with accounts type full
Date: 17 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-06
Officer name: Mr Richard Paul Smeaton
Documents
Accounts with accounts type full
Date: 16 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-01
Charge number: 051611890006
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type full
Date: 28 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2020
Action Date: 23 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-23
Charge number: 051611890005
Documents
Mortgage satisfy charge full
Date: 10 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051611890003
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew David Benham
Termination date: 2019-07-12
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051611890004
Charge creation date: 2018-11-01
Documents
Mortgage satisfy charge full
Date: 02 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change sail address company with old address new address
Date: 12 Jul 2018
Category: Address
Type: AD02
Old address: Reading Bridge House 8th Floor South George Street Reading RG1 8LS England
New address: 8th Floor South Reading Bridge House George Street Reading RG1 8LS
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Mr Jason Matthew Petsch
Documents
Change person secretary company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-11
Officer name: Matthew David Benham
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
New address: 8th Floor South Reading Bridge House George Street Reading RG1 8LS
Change date: 2018-07-11
Documents
Accounts with accounts type full
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fourtuna Group Limited
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-25
Charge number: 051611890003
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change sail address company with old address new address
Date: 13 Jul 2016
Category: Address
Type: AD02
Old address: 3 Wesley Gate Queens Road Reading RG1 4AP England
New address: Reading Bridge House 8th Floor South George Street Reading RG1 8LS
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Jason Matthew Petsch
Documents
Change person secretary company with change date
Date: 13 Jul 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Matthew David Benham
Change date: 2016-02-15
Documents
Accounts with accounts type small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
Change date: 2016-02-18
New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
Change date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Move registers to registered office company with new address
Date: 17 Sep 2014
Category: Address
Type: AD04
New address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
Documents
Change sail address company with old address new address
Date: 17 Sep 2014
Category: Address
Type: AD02
New address: 3 Wesley Gate Queens Road Reading RG1 4AP
Old address: C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Jane Kight
Termination date: 2014-07-11
Documents
Appoint person secretary company with name date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew David Benham
Appointment date: 2014-07-11
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Richard Louis Kight
Termination date: 2014-07-11
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Mr Jason Matthew Petsch
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: James Douglas Strachan Gordon
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Kight
Termination date: 2014-07-11
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Richard Nye
Termination date: 2014-07-11
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barry Henry Dinan
Termination date: 2014-07-11
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Barry Henry Dinan
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Benham
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Petsch
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raminder Singh-Barmi
Documents
Move registers to sail company
Date: 29 Apr 2014
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Douglas Gordon Strachan
Change date: 2014-04-16
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Gordon Strachan
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Richard Nye
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: Euro House 1394 High Road London N20 9YZ United Kingdom
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type small
Date: 15 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew David Benham
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raminder Singh-Barmi
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jane Kight
Change date: 2011-06-23
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Alastair Richard Louis Kight
Documents
Change person secretary company with change date
Date: 12 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-23
Officer name: Mrs Emma Jane Kight
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Jason Matthew Petsch
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jane Kight
Change date: 2009-10-01
Documents
Legacy
Date: 21 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
Change date: 2010-02-11
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-05
Old address: Euro House 1394 High Road Whetstone London N20 9YZ
Documents
Legacy
Date: 13 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/09/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / emma kight / 23/06/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alastair kight / 23/06/2009
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from euro house 1394 high road london N20 9YZ
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jason petsch
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/06
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
GLOBAL HEALTH DYNAMICS LIMITED
20 QUAYSIDE,IPSWICH,IP12 1BH
Number: | 06899738 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10429884 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKS: THE CHESTERFIELD AND NORTH EAST DERBYSHIRE COUNCIL FOR VOLUNTARY SERVICE AND ACTION LIMITED
1 ROSE HILL EAST,CHESTERFIELD,S40 1NU
Number: | 04294079 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MANOR INTERIORS (OXFORD) LIMITED
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 09360751 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE001174 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
35 PROGRESS,LEIGH-ON-SEA,SS9 5PR
Number: | 11134981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |