UKBizDB.co.uk

OUTDOORGEAR UK LIMITED

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

This company is commonly known as Outdoorgear Uk Limited. The company was founded 25 years ago and was given the registration number 03731808. The firm's registered office is in BOURNEMOUTH. You can find them at Oswald House, 72/74 Palmerston Road,boscombe, Bournemouth, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:OUTDOORGEAR UK LIMITED
Company Number:03731808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Oswald House, 72/74 Palmerston Road,boscombe, Bournemouth, BH1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wilderness, 39 Chaddesley Glen, Canford Cliffs, BH13 7PB

Secretary12 March 1999Active
73 Kings Avenue, Poole, England, BH149QH

Director10 December 2017Active
73, Kings Avenue, Poole, England, BH14 9QH

Director02 April 2014Active
The Wilderness 39 Chaddesley Glen, Canford Cliffs, BH13 7PB

Director12 March 1999Active
Oswald House, 72/74 Palmerston Road,Boscombe, Bournemouth, BH1 4JT

Director28 June 2023Active
The Wilderness, 39 Chaddesley Glen, Canford Cliffs, BH13 7PB

Director12 March 1999Active
Oswald House, 72/74 Palmerston Road,Boscombe, Bournemouth, BH1 4JT

Director02 April 2014Active
Oswald House, 72/74 Palmerston Road,Boscombe, Bournemouth, BH1 4JT

Director02 April 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 1999Active
116 Churchill Road, Parkstone, BH12 2JE

Director23 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 1999Active

People with Significant Control

Dr Helen Rebecca Olde
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Oswald House, Bournemouth, BH1 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Martin Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Address:Oswald House, Bournemouth, BH1 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Miss Sophie Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1999
Nationality:British
Address:Oswald House, Bournemouth, BH1 4JT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-18Officers

Change person director company with change date.

Download
2023-06-18Officers

Change person director company with change date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.