About

Registered Number: 04124818
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: SEETEC, 75-77 Main Road, Hockley, Essex, SS5 4RG,

 

Outsource Vocational Learning Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADEDOYIN, Omolola 18 December 2019 - 1
BAUMBACK, John 23 May 2016 18 December 2019 1
HAY, Nichola Kay 07 June 2010 23 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 31 December 2019
AP03 - Appointment of secretary 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
MR04 - N/A 04 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 January 2018
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 December 2016
AA01 - Change of accounting reference date 21 June 2016
AD01 - Change of registered office address 09 June 2016
AP01 - Appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP01 - Appointment of director 09 June 2016
AP03 - Appointment of secretary 09 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 21 December 2010
RESOLUTIONS - N/A 25 August 2010
AP01 - Appointment of director 25 August 2010
AD01 - Change of registered office address 23 August 2010
CERTNM - Change of name certificate 15 July 2010
RESOLUTIONS - N/A 07 July 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AD01 - Change of registered office address 10 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
225 - Change of Accounting Reference Date 03 April 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 02 January 2007
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 24 February 2003
363s - Annual Return 17 January 2003
225 - Change of Accounting Reference Date 24 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.