UKBizDB.co.uk

OUTBACK HOLDINGS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT

Secretary01 December 1994Active
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT

Director30 June 2000Active
Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT

Director-Active
18 Woodside Park Road, North Finchley, London, N12 8RP

Secretary24 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 June 1994Active
33 Daffodil Way, North Springfield, Chelmsford, CM1 5XB

Director01 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 June 1994Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

Director30 April 2014Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person secretary company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.