About

Registered Number: 06982267
Date of Incorporation: 05/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Foxburrow Grange, Ypres Road, Colchester, CO2 7NL,

 

Based in Colchester, Outlook Venture Ltd was founded on 05 August 2009. We do not know the number of employees at this organisation. This business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Gerald 05 August 2009 27 August 2009 1
CHURLEY, Ian 05 August 2009 21 September 2015 1
HARDY, Derek Martin 05 August 2009 24 June 2013 1
JORDAN, Martin James 22 November 2010 24 June 2013 1
LEE, Ann Christian 27 August 2009 24 June 2013 1
ROWLEY, Albert Frederick 05 August 2009 27 August 2009 1
Secretary Name Appointed Resigned Total Appointments
REJEK, Piotr 22 September 2014 - 1
TAYLOR, Penelope Elspeth 05 August 2009 22 September 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 October 2018
PSC01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
PSC07 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
AA - Annual Accounts 18 December 2017
PSC07 - N/A 18 December 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 08 August 2016
AUD - Auditor's letter of resignation 15 March 2016
AUD - Auditor's letter of resignation 14 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 20 February 2015
AP03 - Appointment of secretary 29 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 11 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA01 - Change of accounting reference date 28 May 2010
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

Description Date Status Charge by
Security assignment of performance bond 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Debenture 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.