About

Registered Number: 04893526
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Oak House First Floor Southend Office Village, Journeymans Way, Southend-On-Sea, Essex, SS2 5TF,

 

Outsource Financials Ltd was registered on 09 September 2003 and are based in Essex, it's status is listed as "Active". There are 6 directors listed as Nicholls, Stuart James, Nicholls, Stuart James, Gaskin Limited, Cook, Liam Charles, Slowley, Justin Lloyd, Nicholls, Stuart James for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Stuart James 01 September 2012 - 1
GASKIN LIMITED 20 September 2003 - 1
NICHOLLS, Stuart James 01 February 2005 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Stuart James 01 January 2010 - 1
COOK, Liam Charles 26 February 2009 27 August 2009 1
SLOWLEY, Justin Lloyd 01 February 2005 25 February 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 October 2010
CH02 - Change of particulars for corporate director 07 October 2010
AP03 - Appointment of secretary 08 July 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 29 October 2009
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.