About

Registered Number: 07461001
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 5 Kelso Place, Upper Bristol Road, Bath, BA1 3AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.