O FOR OUTCOMES LTD.

1 Giltspur Street, London, EC1A 9DD, England
StatusACTIVE
Company No.09285419
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

O FOR OUTCOMES LTD. is an active private limited company with number 09285419. It was incorporated 9 years, 7 months, 18 days ago, on 29 October 2014. The company address is 1 Giltspur Street, London, EC1A 9DD, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: 140 London Wall London EC2Y 5DN United Kingdom

Change date: 2021-12-13

New address: 1 Giltspur Street London EC1A 9DD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stewart

Cessation date: 2017-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Burns

Appointment date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: David Burns

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stewart

Termination date: 2017-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Stewart

Termination date: 2017-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-02

Charge number: 092854190002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Old address: 16 Beaufort Court Admirals Way Docklands London E14 9XL England

New address: 140 London Wall London EC2Y 5DN

Change date: 2016-07-22

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Alisa Shira Pearlstone

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-02

Officer name: John Pettifor

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart

Appointment date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Douglas Miller

Termination date: 2015-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Stewart

Appointment date: 2015-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092854190001

Charge creation date: 2015-10-02

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shcl blue LIMITED\certificate issued on 22/04/15

Documents

View document PDF

Change of name notice

Date: 22 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 09 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANITA WRIGHT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11145883
Status:ACTIVE
Category:Private Limited Company

BLAKE MORTGAGE AND PROTECTION SERVICES LTD

195 SANDRINGHAM ROAD,WATFORD,WD24 7BH

Number:11504831
Status:ACTIVE
Category:Private Limited Company

DIRECT AUTO SALES LIMITED

39 MILTON CRESCENT,RAVENSHEAD,NG15 9BA

Number:11911525
Status:ACTIVE
Category:Private Limited Company

EMMALEE JIMENEZ LIMITED

31 TEMPLE VIEW,ST. ALBANS,AL3 5UW

Number:11970408
Status:ACTIVE
Category:Private Limited Company

JC HEATING SERVICES LIMITED LTD

13 THE MEADOWS,USK,NP15 1BT

Number:11588672
Status:ACTIVE
Category:Private Limited Company

THE NATURE DETECTIVE COMPANY COMMUNITY INTEREST COMPANY

26 PARK TERRACE,NORTH SHIELDS,NE30 2HA

Number:11614854
Status:ACTIVE
Category:Community Interest 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