About

Registered Number: 05548332
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ,

 

Outer Eden Trading Ltd was registered on 30 August 2005 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLICKS, Matthew George 30 August 2005 - 1
REMINGTON, Andrew Maxwell 30 August 2005 14 August 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 26 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 30 October 2014
AAMD - Amended Accounts 14 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 September 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 07 October 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.