Outdoor Plus Ltd was founded on 07 July 2003 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Gammon, Michelle Jane, Lewis, Elliot, Sutcliffe, John William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Elliot | 07 July 2003 | 15 November 2010 | 1 |
SUTCLIFFE, John William | 07 February 2011 | 14 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAMMON, Michelle Jane | 30 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 13 March 2020 | |
PARENT_ACC - N/A | 13 March 2020 | |
AGREEMENT2 - N/A | 13 March 2020 | |
GUARANTEE2 - N/A | 13 March 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
AP03 - Appointment of secretary | 20 February 2020 | |
CH01 - Change of particulars for director | 19 January 2020 | |
CH01 - Change of particulars for director | 18 January 2020 | |
PSC05 - N/A | 15 January 2020 | |
AD01 - Change of registered office address | 15 January 2020 | |
CH01 - Change of particulars for director | 06 September 2019 | |
CH01 - Change of particulars for director | 05 September 2019 | |
CH01 - Change of particulars for director | 29 August 2019 | |
AP01 - Appointment of director | 21 August 2019 | |
AD01 - Change of registered office address | 16 August 2019 | |
PSC05 - N/A | 16 August 2019 | |
CS01 - N/A | 16 July 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
PSC05 - N/A | 18 June 2019 | |
PSC05 - N/A | 03 April 2019 | |
AD01 - Change of registered office address | 14 November 2018 | |
MR04 - N/A | 06 October 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
AP01 - Appointment of director | 24 September 2018 | |
AP01 - Appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
AD01 - Change of registered office address | 24 September 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 11 July 2017 | |
PSC02 - N/A | 30 June 2017 | |
PSC09 - N/A | 30 June 2017 | |
RP04TM01 - N/A | 29 June 2017 | |
RESOLUTIONS - N/A | 18 December 2016 | |
MR01 - N/A | 16 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
MR04 - N/A | 07 December 2016 | |
MR04 - N/A | 07 December 2016 | |
MR04 - N/A | 06 October 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AA01 - Change of accounting reference date | 20 May 2016 | |
AA01 - Change of accounting reference date | 22 December 2015 | |
TM01 - Termination of appointment of director | 06 November 2015 | |
AR01 - Annual Return | 20 August 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA01 - Change of accounting reference date | 20 March 2014 | |
MR05 - N/A | 05 March 2014 | |
SH01 - Return of Allotment of shares | 20 February 2014 | |
RP04 - N/A | 13 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
SH01 - Return of Allotment of shares | 26 July 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 14 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
SH01 - Return of Allotment of shares | 23 March 2011 | |
SH01 - Return of Allotment of shares | 08 March 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 18 December 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 16 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
363a - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 24 May 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 22 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2006 | |
SA - Shares agreement | 17 May 2006 | |
SA - Shares agreement | 17 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2006 | |
123 - Notice of increase in nominal capital | 17 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2006 | |
CERTNM - Change of name certificate | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363a - Annual Return | 02 August 2005 | |
RESOLUTIONS - N/A | 18 August 2004 | |
RESOLUTIONS - N/A | 18 August 2004 | |
RESOLUTIONS - N/A | 18 August 2004 | |
363a - Annual Return | 18 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
225 - Change of Accounting Reference Date | 30 January 2004 | |
225 - Change of Accounting Reference Date | 18 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
NEWINC - New incorporation documents | 07 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 16 April 2012 | Fully Satisfied |
N/A |
Rent and service charge deposit deed | 21 October 2011 | Outstanding |
N/A |
First party charge over credit balances | 07 December 2009 | Fully Satisfied |
N/A |
Debenture | 11 August 2003 | Fully Satisfied |
N/A |