About

Registered Number: 02478801
Date of Incorporation: 08/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Outdoor Industrial Estate New Hey Road, Oakes, Huddersfield, West Yorkshire, HD3 4BU

 

Having been setup in 1990, Outdoor High Light Ltd have registered office in Huddersfield in West Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are Mccormack, Gail, Nicholls, Alan, Caldwell, Margaret, Brown, Stuart A, Jeffery, Robert Edward, Johnson, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Alan N/A - 1
BROWN, Stuart A N/A 31 October 2009 1
JEFFERY, Robert Edward N/A 10 April 2002 1
JOHNSON, Trevor N/A 11 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Gail 31 October 2009 - 1
CALDWELL, Margaret N/A 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
RESOLUTIONS - N/A 23 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 November 2017
MR04 - N/A 16 May 2017
CS01 - N/A 02 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 20 December 2009
TM02 - Termination of appointment of secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AP03 - Appointment of secretary 06 November 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
353 - Register of members 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 02 May 2007
169 - Return by a company purchasing its own shares 22 February 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 19 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 18 November 1998
395 - Particulars of a mortgage or charge 21 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 03 September 1997
395 - Particulars of a mortgage or charge 16 August 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 03 March 1995
288 - N/A 03 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1994
288 - N/A 22 October 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
287 - Change in situation or address of Registered Office 14 June 1991
363a - Annual Return 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1990
288 - N/A 10 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
CERTNM - Change of name certificate 12 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1998 Fully Satisfied

N/A

Mortgage 15 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.