UKBizDB.co.uk

INSIDE OUT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL

Secretary08 June 2022Active
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL

Director23 November 2011Active
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL

Director23 November 2011Active
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL

Director01 January 2000Active
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL

Director03 April 1991Active
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ

Secretary10 June 2020Active
Kenwood Oxford Road, Bletchington, Kidlington, OX5 3BS

Secretary03 April 1991Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary03 April 1991Active
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ

Secretary01 August 1992Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary07 March 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director03 April 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.