About

Registered Number: 04823380
Date of Incorporation: 07/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.