This company is commonly known as Outback Holdings Limited. The company was founded 29 years ago and was given the registration number 02943560. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OUTBACK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02943560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT | Secretary | 01 December 1994 | Active |
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT | Director | 30 June 2000 | Active |
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT | Director | - | Active |
18 Woodside Park Road, North Finchley, London, N12 8RP | Secretary | 24 August 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 June 1994 | Active |
33 Daffodil Way, North Springfield, Chelmsford, CM1 5XB | Director | 01 September 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 June 1994 | Active |
3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH | Director | 30 April 2014 | Active |
Mr Robert Mark Surtees | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Christina Erskine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT |
Nature of control | : |
|
Stuart Graham Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person secretary company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.