This company is commonly known as Inside Out Developments Limited. The company was founded 33 years ago and was given the registration number 02597736. The firm's registered office is in OXFORDSHIRE. You can find them at 85-87 Churchill Road, Bicester, Oxfordshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | INSIDE OUT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02597736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Secretary | 08 June 2022 | Active |
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Director | 23 November 2011 | Active |
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Director | 23 November 2011 | Active |
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Director | 01 January 2000 | Active |
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Director | 03 April 1991 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Secretary | 10 June 2020 | Active |
Kenwood Oxford Road, Bletchington, Kidlington, OX5 3BS | Secretary | 03 April 1991 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 03 April 1991 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Secretary | 01 August 1992 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 07 March 2017 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 03 April 1991 | Active |
Inside Out Holdings Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85-87, Churchill Road, Bicester, England, OX26 4PZ |
Nature of control | : |
|
Mr Dale James Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Mr Neil Derek Brock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Mr Leigh Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Mr Colin David Woodhams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.