Established in 2010, Outico Ltd have registered office in Bath, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Mccarthy, Aisling, Dolphin, Timothy, Hanratty, Robert, Black, Paul, Cooper, Michael, O'neill, Lucy for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOLPHIN, Timothy | 03 April 2017 | - | 1 |
BLACK, Paul | 14 January 2011 | 03 April 2017 | 1 |
COOPER, Michael | 14 January 2011 | 03 April 2017 | 1 |
O'NEILL, Lucy | 14 January 2011 | 03 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Aisling | 01 May 2019 | - | 1 |
HANRATTY, Robert | 03 April 2017 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
MR04 - N/A | 13 July 2020 | |
MR01 - N/A | 10 July 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 14 October 2019 | |
AP03 - Appointment of secretary | 15 May 2019 | |
TM02 - Termination of appointment of secretary | 15 May 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 07 October 2018 | |
MR01 - N/A | 28 August 2018 | |
RESOLUTIONS - N/A | 18 May 2018 | |
MA - Memorandum and Articles | 18 May 2018 | |
MA - Memorandum and Articles | 25 April 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
CS01 - N/A | 13 December 2017 | |
PSC02 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
CH01 - Change of particulars for director | 22 August 2017 | |
CH03 - Change of particulars for secretary | 22 August 2017 | |
CH01 - Change of particulars for director | 22 August 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
RP04CS01 - N/A | 07 June 2017 | |
RP04AR01 - N/A | 07 June 2017 | |
RP04AR01 - N/A | 07 June 2017 | |
AP03 - Appointment of secretary | 06 June 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
SH01 - Return of Allotment of shares | 21 April 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
MR04 - N/A | 12 April 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CH01 - Change of particulars for director | 13 February 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AD01 - Change of registered office address | 08 April 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 13 May 2014 | |
MR01 - N/A | 07 March 2014 | |
CERTNM - Change of name certificate | 06 January 2014 | |
CONNOT - N/A | 06 January 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 20 December 2011 | |
CH01 - Change of particulars for director | 20 December 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
RESOLUTIONS - N/A | 25 January 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
NEWINC - New incorporation documents | 06 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 20 August 2018 | Fully Satisfied |
N/A |
A registered charge | 04 March 2014 | Fully Satisfied |
N/A |