About

Registered Number: 02778098
Date of Incorporation: 08/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: 24 Park Road South, Havant, Hampshire, PO9 1HB

 

Established in 1993, Outlook Window Systems Ltd are based in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Outlook Window Systems Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, John 31 August 2007 - 1
BISHOP, Jane 01 August 1994 25 April 1997 1
HACKETT, David John 08 January 1993 01 August 1994 1
HACKETT, Derek Alan 14 January 1993 01 August 1994 1
VALVONA, Anthony Charles 08 January 1993 14 January 1993 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Carol 31 August 2007 - 1
BISHOP, Michael Francis 01 August 1994 12 May 1997 1
VALVONA, Kathleen Anne 07 January 1998 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 24 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 04 June 1998
363b - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
363s - Annual Return 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 20 February 1996
363s - Annual Return 31 January 1995
RESOLUTIONS - N/A 18 November 1994
AA - Annual Accounts 18 November 1994
DISS40 - Notice of striking-off action discontinued 30 August 1994
363s - Annual Return 24 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
GAZ1 - First notification of strike-off action in London Gazette 19 July 1994
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 01 February 1993
288 - N/A 21 January 1993
NEWINC - New incorporation documents 08 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.