OUTCO UK LLP

James Cowper Kreston 8th Floor South James Cowper Kreston 8th Floor South, Reading, RG1 8LS, England
StatusACTIVE
Company No.OC355025
CategoryLimited Liability Partnership
Incorporated17 May 2010
Age13 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Change corporate member limited liability partnership

Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 15 Jun 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Change corporate member limited liability partnership

Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3550250004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Postview Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David John Crutchley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Simon Burroughs

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Postview Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: K&P Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Tozer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Antony Shannon Fowlds

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kontrex Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kontrex Ltd

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Richards

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brendon Oderick Petsch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew David Benham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Richards

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Raminder Singh-Barmi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Daniel Webb

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brendan Aherne

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Douglas Crutchley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bretton Leonard Deere

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sean Ian Tozer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIGHT MONKEY MARKETING LIMITED

81 COLESHILL FLATS,LONDON,SW1W 8LL

Number:07024775
Status:ACTIVE
Category:Private Limited Company

CJAL CONSULTANTS LIMITED

16 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:09272068
Status:ACTIVE
Category:Private Limited Company

COD MEDIA LTD

22 WARWICK ROAD,LONDON,E11 2DZ

Number:11199608
Status:ACTIVE
Category:Private Limited Company

CRAWLEY & MASTERS LIMITED

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

SUPPLY CAPITAL LTD

4 TURNER STREET,SALFORD,M7 4PD

Number:11870452
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