About

Registered Number: 01596506
Date of Incorporation: 09/11/1981 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: Hart Shaw Building, Europa Link, Sheffield, South Yorkshire, S9 1XU

 

Having been setup in 1981, Outelm Ltd are based in South Yorkshire, it has a status of "Dissolved". We don't know the number of employees at the business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David Jason 26 January 2004 26 January 2006 1
GRIFFITHS, Sandra N/A 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Susan Helen Elizabeth 26 January 2006 - 1
GRIFFITHS, Michael David N/A 29 May 1998 1
LAY, Susan Carol 29 May 1998 27 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ13 - N/A 22 January 2020
LIQ01 - N/A 05 August 2019
AD01 - Change of registered office address 17 July 2019
RESOLUTIONS - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 02 July 2019
CS01 - N/A 01 November 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
MR04 - N/A 08 September 2018
AA - Annual Accounts 10 August 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 17 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 06 September 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 July 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 25 September 2001
395 - Particulars of a mortgage or charge 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 29 August 2000
287 - Change in situation or address of Registered Office 07 June 2000
363s - Annual Return 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 29 October 1998
RESOLUTIONS - N/A 28 October 1998
MEM/ARTS - N/A 28 October 1998
395 - Particulars of a mortgage or charge 17 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 04 September 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 27 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 15 December 1992
MEM/ARTS - N/A 24 August 1992
395 - Particulars of a mortgage or charge 17 July 1992
395 - Particulars of a mortgage or charge 10 April 1992
AA - Annual Accounts 27 March 1992
RESOLUTIONS - N/A 13 March 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 02 December 1988
395 - Particulars of a mortgage or charge 30 November 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 05 November 1987
287 - Change in situation or address of Registered Office 26 August 1987
AA - Annual Accounts 21 August 1987
363 - Annual Return 23 June 1987
MISC - Miscellaneous document 09 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Fully Satisfied

N/A

Facility agreement 06 June 2011 Fully Satisfied

N/A

Legal mortgage 16 September 2008 Fully Satisfied

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Legal mortgage 30 July 2001 Fully Satisfied

N/A

Legal mortgage 08 June 1998 Fully Satisfied

N/A

Legal mortgage 20 August 1997 Fully Satisfied

N/A

Legal charge 16 July 1992 Fully Satisfied

N/A

Legal charge 08 April 1992 Fully Satisfied

N/A

Legal charge 24 November 1988 Fully Satisfied

N/A

Legal mortgage 05 June 1984 Fully Satisfied

N/A

Legal charge 10 June 1982 Fully Satisfied

N/A

Legal charge 10 June 1982 Fully Satisfied

N/A

Legal charge 05 March 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.