UKBizDB.co.uk

OUTBOUND BPO LIMITED

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

This company is commonly known as Outbound Bpo Limited. The company was founded 17 years ago and was given the registration number 05940797. The firm's registered office is in EDGWARE. You can find them at Equity House, 128-136 High Street, Edgware, Middx. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OUTBOUND BPO LIMITED
Company Number:05940797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director20 September 2006Active
Equity House, 128-136 High Street, Edgware, HA8 7TT

Secretary20 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 2006Active
Equity House, 128-136 High Street, Edgware, HA8 7TT

Director02 January 2008Active
Equity House, 128-136 High Street, Edgware, HA8 7TT

Director02 January 2008Active
Equity House, 128-136 High Street, Edgware, HA8 7TT

Director02 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 2006Active

People with Significant Control

Gilad Mizrahi
Notified on:04 February 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:19 Coolgardie Avenue, Chigwell, United Kingdom, IG7 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Alexandre Adams
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:1 Shelley Grove, Loughton, United Kingdom, IG10 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Warren Macatonia
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:6 Ludham Close, Hainault, Ilford, United Kingdom, IG6 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.