About

Registered Number: 04271147
Date of Incorporation: 15/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Adventure House, 20 St. Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW,

 

Outlook Expeditions Ltd was founded on 15 August 2001 and are based in High Wycombe, Buckinghamshire. The current directors of this business are listed as Carter, Trevor, Adams, Simon Ian, Jones, Robert, Mcgivern, Dustin, Bentley, Chris, Boffey, Duncan Peter Thomas, Cook, Timothy Michael, Dalzell, Karen Elizabeth, Davies, Rhys, Dobbie, Annette, Entwistle, Mark Lloyd, Evans, Kelly, Longman, Andrew, Manners, William John, Marshall, Iwan, Wilkinson, Gerard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Simon Ian 23 October 2015 - 1
BENTLEY, Chris 01 October 2013 25 February 2014 1
BOFFEY, Duncan Peter Thomas 01 November 2010 01 July 2013 1
COOK, Timothy Michael 15 March 2010 02 September 2011 1
DALZELL, Karen Elizabeth 03 January 2014 25 February 2014 1
DAVIES, Rhys 04 September 2001 25 February 2014 1
DOBBIE, Annette 17 March 2010 31 October 2010 1
ENTWISTLE, Mark Lloyd 16 August 2010 04 July 2012 1
EVANS, Kelly 03 January 2014 25 February 2014 1
LONGMAN, Andrew 04 September 2001 26 August 2005 1
MANNERS, William John 17 March 2010 25 February 2014 1
MARSHALL, Iwan 19 November 2012 25 February 2014 1
WILKINSON, Gerard James 02 July 2013 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Trevor 25 July 2014 - 1
JONES, Robert 20 March 2014 25 July 2014 1
MCGIVERN, Dustin 25 February 2014 20 March 2014 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 04 June 2019
MR01 - N/A 06 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 July 2018
PSC05 - N/A 21 August 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 16 March 2017
MR01 - N/A 07 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 23 December 2015
AP01 - Appointment of director 08 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 June 2015
RESOLUTIONS - N/A 19 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AAMD - Amended Accounts 31 October 2014
AR01 - Annual Return 11 September 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 31 July 2014
RESOLUTIONS - N/A 27 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2014
SH08 - Notice of name or other designation of class of shares 03 April 2014
AP03 - Appointment of secretary 24 March 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 29 July 2013
RESOLUTIONS - N/A 15 July 2013
MR01 - N/A 10 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
RESOLUTIONS - N/A 15 February 2013
SH08 - Notice of name or other designation of class of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
CC04 - Statement of companies objects 15 February 2013
AP01 - Appointment of director 19 November 2012
AD01 - Change of registered office address 19 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 04 July 2012
AUD - Auditor's letter of resignation 24 May 2012
RESOLUTIONS - N/A 20 September 2011
MEM/ARTS - N/A 20 September 2011
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 13 July 2011
RESOLUTIONS - N/A 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
MEM/ARTS - N/A 31 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
RESOLUTIONS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
123 - Notice of increase in nominal capital 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
363a - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
225 - Change of Accounting Reference Date 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
363s - Annual Return 30 October 2002
RESOLUTIONS - N/A 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
395 - Particulars of a mortgage or charge 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2001
287 - Change in situation or address of Registered Office 12 October 2001
CERTNM - Change of name certificate 03 October 2001
287 - Change in situation or address of Registered Office 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 29 September 2009 Fully Satisfied

N/A

Legal mortgage 01 June 2007 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Outstanding

N/A

Debenture 03 June 2004 Outstanding

N/A

Debenture 07 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.