UKBizDB.co.uk

OUTDOOR CONNECTION LIMITED

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

This company is commonly known as Outdoor Connection Limited. The company was founded 30 years ago and was given the registration number 02869685. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Park, Harrogate, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OUTDOOR CONNECTION LIMITED
Company Number:02869685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Inspire, Hornbeam Park, Harrogate, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary23 May 2003Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director20 December 2013Active
32 St Botolphs Road, Sevenoaks, TN13 3AG

Secretary08 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 November 1993Active
4 Bolton Road, Windsor, SL4 3JN

Director01 October 1996Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director01 January 2002Active
23 Cowdrey Road, Wimbledon, London, SW19 8TU

Director29 November 2001Active
The Corner, Church Farm Lane, Marsworth, HP23 4ND

Director23 May 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 November 1993Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director20 September 2017Active
10 Oxford Gate, Brook Green, London, W6 7DA

Director09 June 1998Active
18 Ranelagh Mansions, New Kings Road, London, SW6 4RH

Director21 May 1997Active
34 Edith Road, London, W14 9BB

Director29 March 2001Active
2 The Terrace, Bray, Maidenhead, SL6 2AR

Director01 July 2004Active
2 The Terrace, Bray, Maidenhead, SL6 2AR

Director08 November 1993Active
47a Thornton Avenue, London, SW2 4BD

Director01 January 2002Active
44 Rectory Road, Barnes, London, SW13 0DT

Director06 December 1993Active
68 Higher Drive, Banstead, SM7 1PQ

Director06 December 1993Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Director23 May 2003Active
187 Broad Hinton, Twyford, Reading, RG10 0XA

Director01 January 1998Active
90a Millway, London, NW7 3JJ

Director01 August 1999Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Director23 May 2003Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Director23 May 2004Active
32 St Botolphs Road, Sevenoaks, TN13 3AG

Director08 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 November 1993Active

People with Significant Control

Poster Publicity Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-06-20Capital

Capital statement capital company with date currency figure.

Download
2022-06-20Capital

Legacy.

Download
2022-06-20Insolvency

Legacy.

Download
2022-06-20Resolution

Resolution.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.