UKBizDB.co.uk

OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED

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

This company is commonly known as Outback Intellectual Property Company Limited. The company was founded 19 years ago and was given the registration number 05294675. The firm's registered office is in ST IVES. You can find them at Norfolk House, 4 Station Road, St Ives, Cambs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED
Company Number:05294675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St Ives, Cambs, PE27 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 4 Station Road, St Ives, England, PE27 5AF

Director01 November 2013Active
Norfolk House, 4 Station Road, St Ives, United Kingdom, PE27 5AF

Director31 March 2011Active
Norfolk House, 4 Station Road, St Ives, England, PE27 5AF

Director02 December 2023Active
Carrick House Shernfold Park, Frant, Tunbridge Wells, TN3 9DL

Secretary29 November 2004Active
4 Emersons Avenue, Hextable, BR8 7WS

Secretary17 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 November 2004Active
Fairhaven Lees Road, Brabourne Lees, Ashford, TN25 6QA

Director17 November 2006Active
26 Beacon Hill, Herne Bay, CT6 6JP

Director29 November 2004Active
Carrick House Shernfold Park, Frant, Tunbridge Wells, TN3 9DL

Director29 November 2004Active
Norfolk House, 4 Station Road, St Ives, United Kingdom, PE27 5AF

Director31 January 2011Active
Norfolk House, 4 Station Road, St Ives, United Kingdom, PE27 5AF

Director31 January 2011Active
21, Emersons Avenue, Hextable, Swanley, United Kingdom, BR8 7WS

Director01 March 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 November 2004Active

People with Significant Control

Victor Lin
Notified on:26 June 2023
Status:Active
Date of birth:September 1957
Nationality:Taiwanese
Address:Norfolk House, 4 Station Road, St Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maria Rodora Lin
Notified on:26 June 2023
Status:Active
Date of birth:August 1957
Nationality:Filipino
Address:Norfolk House, 4 Station Road, St Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Noel Mcglynn
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:England
Address:Norfolk House, 4 Station Road, St Ives, England, PE27 5AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.