OUTICO LIMITED

11 Davy Court, Castle Mound Way 11 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, United Kingdom
StatusACTIVE
Company No.07461001
CategoryPrivate Limited Company
Incorporated06 Dec 2010
Age13 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

OUTICO LIMITED is an active private limited company with number 07461001. It was incorporated 13 years, 5 months, 28 days ago, on 06 December 2010. The company address is 11 Davy Court, Castle Mound Way 11 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Dolphin

Change date: 2017-04-03

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2023

Category: Address

Type: AD03

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074610010003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074610010004

Charge creation date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-20

Officer name: Ms Siobhán Taaffe

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraic Dempsey

Termination date: 2022-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Padraic Dempsey

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 11 Davy Court, Castle Mound Way Central Park Rugby CV23 0UZ

Change date: 2020-10-08

Old address: 5 Kelso Place Upper Bristol Road Bath BA1 3AU United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074610010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074610010003

Charge creation date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aisling Mccarthy

Appointment date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Robert Hanratty

Documents

View document PDF

Confirmation statement with updates

Date: 20 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 small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: 074610010002

Documents

View document PDF

Memorandum articles

Date: 18 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 5 Kelso Place Upper Bristol Road Bath BA1 3AU

Old address: 6th Floor One London Wall London EC2Y 5EB

Change date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-16

Psc name: Outcome Medical Solutions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lockwood and Rann Ltd

Cessation date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Cooper

Cessation date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Black

Cessation date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Dolphin

Change date: 2017-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-22

Officer name: Robert Hanratty

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Padraic Dempsey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Michael Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Lucy O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Black

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Padraic Dempsey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Timothy Dolphin

Documents

View document PDF

Legacy

Date: 07 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Jun 2017

Action Date: 06 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Jun 2017

Action Date: 06 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-03

Officer name: Robert Hanratty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: 6th Floor One London Wall London EC2Y 5EB

Old address: , 5 Kelso Place, Upper Bristol Road, Bath, BA1 3AU

Change date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Timothy Edward Webster

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 112 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074610010001

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Webster

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

New address: 5 Kelso Place Upper Bristol Road Bath BA1 3AU

Old address: , 4 Kelso Place, Upper Bristol Road, Bath, Somerset, BA1 3AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074610010001

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fluid outsourcing LIMITED\certificate issued on 06/01/14

Documents

View document PDF

Change of name notice

Date: 06 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 18 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 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: 20 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Webster

Change date: 2011-10-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Cooper

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Black

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy O'neill

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-01-14

Documents

View document PDF

Resolution

Date: 25 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 06 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B STAR COUTURE LTD

105 PAULET ROAD,LONDON,SE5 9HW

Number:08852809
Status:ACTIVE
Category:Private Limited Company
Number:09421145
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MADDAN CONSTRUCTION LTD

7 HERMON GROVE,HAYES,UB3 3JZ

Number:11746616
Status:ACTIVE
Category:Private Limited Company

RGN/1 LTD

5 TELFORD LANE,HAILSHAM,BN27 3GJ

Number:09383691
Status:ACTIVE
Category:Private Limited Company

RICHTER MEDIA LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI652883
Status:ACTIVE
Category:Private Limited Company

ROBERT CH LTD

5 LAUDER COURT,KILMARNOCK,KA3 7QJ

Number:SC610278
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