OUTCO UK LLP
Status | ACTIVE |
Company No. | OC355025 |
Category | Limited Liability Partnership |
Incorporated | 17 May 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OUTCO UK LLP is an active limited liability partnership with number OC355025. It was incorporated 13 years, 11 months, 19 days ago, on 17 May 2010. The company address is James Cowper Kreston 8th Floor South James Cowper Kreston 8th Floor South, Reading, RG1 8LS, England.
Company Fillings
Accounts with accounts type small
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-20
Documents
Change corporate member limited liability partnership
Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change to a person with significant control without name date
Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Documents
Accounts with accounts type small
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 limited liability partnership
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2022-12-01
Charge number: OC3550250007
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-20
Documents
Accounts with accounts type small
Date: 28 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Certificate change of name company
Date: 15 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gritit uk LLP\certificate issued on 15/06/21
Documents
Change of name notice limited liability partnership
Date: 15 Jun 2021
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-20
Documents
Change corporate member limited liability partnership with name change date
Date: 20 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gritit Trading Uk Limited
Change date: 2021-05-18
Documents
Change corporate member limited liability partnership
Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change to a person with significant control limited liability partnership
Date: 19 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Gritit Limited
Change date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-17
Documents
Change corporate member limited liability partnership with name change date
Date: 18 May 2021
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-10-02
Officer name: Salrex Limited
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 27 Nov 2020
Action Date: 23 Nov 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3550250006
Charge creation date: 2020-11-23
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3550250004
Documents
Accounts with accounts type small
Date: 09 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-17
Documents
Accounts with accounts type small
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-17
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2018-11-01
Charge number: OC3550250005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-17
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 May 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-05-18
Psc name: Salrex Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 May 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-05-18
Psc name: Jason Matthew Petsch
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 May 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Matthew David Benham
Cessation date: 2017-05-18
Documents
Change to a person with significant control limited liability partnership
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-05-24
Psc name: Salrex Ltd
Documents
Accounts with accounts type small
Date: 19 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-17
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3550250004
Charge creation date: 2016-11-25
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
Annual return limited liability partnership with made up date
Date: 13 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-17
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jun 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Salrex Limited
Change date: 2016-02-15
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jun 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gritit Limited
Change date: 2016-02-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: LLAD01
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
Accounts with accounts type small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Matthew David Benham
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Raminder Singh-Barmi
Termination date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-17
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David John Crutchley
Termination date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brendan Aherne
Termination date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Raminder Singh-Barmi
Termination date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Douglas Crutchley
Termination date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antony Shannon Fowlds
Termination date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Richard Simon Burroughs
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Brendon Oderick Petsch
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Stephen Daniel Webb
Documents
Termination member limited liability partnership with name termination date
Date: 16 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Petsch
Termination date: 2014-12-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 13 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-12-01
Officer name: Salrex Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 13 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-12-01
Officer name: Gritit Limited
Documents
Accounts with accounts type small
Date: 11 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alastair Richard Louis Kight
Termination date: 2014-07-11
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-17
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Raminder Singh-Barmi
Change date: 2014-05-17
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Stephen Daniel Webb
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jason Petsch
Change date: 2014-05-17
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Brendon Oderick Petsch
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Mr Alastair Richard Louis Kight
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Michael Douglas Crutchley
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bretton Leonard Deere
Change date: 2014-05-17
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Antony Shannon Fowlds
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-17
Officer name: Matthew David Benham
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Brendan Aherne
Change date: 2014-05-17
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: K&P Management Ltd
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Postview Ltd
Documents
Appoint person member limited liability partnership
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David John Crutchley
Documents
Appoint person member limited liability partnership
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Simon Burroughs
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: LLAD01
Old address: Euro House 1394 High Road London N20 9YZ
Change date: 2013-12-17
Documents
Appoint corporate member limited liability partnership
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Postview Ltd
Documents
Appoint corporate member limited liability partnership
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: K&P Management Ltd
Documents
Termination member limited liability partnership with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sean Tozer
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-16
Officer name: Matthew David Benham
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Raminder Singh-Barmi
Change date: 2013-01-16
Documents
Annual return limited liability partnership with made up date
Date: 12 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-17
Documents
Appoint person member limited liability partnership
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Antony Shannon Fowlds
Documents
Termination member limited liability partnership with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kontrex Ltd
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Kontrex Ltd
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination member limited liability partnership with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Richards
Documents
Legacy
Date: 17 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2012
Action Date: 17 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-17
Documents
Appoint person member limited liability partnership
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brendon Oderick Petsch
Documents
Appoint person member limited liability partnership
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew David Benham
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Richards
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Raminder Singh-Barmi
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stephen Daniel Webb
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brendan Aherne
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Douglas Crutchley
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Bretton Leonard Deere
Documents
Appoint person member limited liability partnership
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sean Ian Tozer
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 31 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-17
Documents
Change account reference date limited liability partnership current extended
Date: 20 May 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: LLAA01
New date: 2011-09-30
Made up date: 2011-05-31
Documents
Legacy
Date: 31 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 17 May 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRIGHT MONKEY MARKETING LIMITED
81 COLESHILL FLATS,LONDON,SW1W 8LL
Number: | 07024775 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DUDLEY STREET,GRIMSBY,DN31 2AB
Number: | 09272068 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARWICK ROAD,LONDON,E11 2DZ
Number: | 11199608 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNHEAD,LAUNCESTON,PL15 8PN
Number: | 00712789 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INSTANT MANAGEMENT SERVICES LTD
79 THACKERAY HOUSE,LONDON,NW10 5NF
Number: | 09494778 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TURNER STREET,SALFORD,M7 4PD
Number: | 11870452 |
Status: | ACTIVE |
Category: | Private Limited Company |