Warning: file_put_contents(c/e70c0000211011e0832147562b70ff86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Outlook Venture Limited, CO2 7NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUTLOOK VENTURE LIMITED

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

This company is commonly known as Outlook Venture Limited. The company was founded 14 years ago and was given the registration number 06982267. The firm's registered office is in COLCHESTER. You can find them at Foxburrow Grange, Ypres Road, Colchester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:OUTLOOK VENTURE LIMITED
Company Number:06982267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL

Secretary22 September 2014Active
Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL

Director12 November 2021Active
Little Down, Chalk End, Roxwell, Chelmsford, Uk, CM1 4LG

Secretary05 August 2009Active
Monkslea, Earlsmead, Witham, Uk, CM8 2EH

Director05 August 2009Active
Brooklands, Rectory Chase, Doddinghurst, Brentwood, United Kingdom, CM15 0QN

Director05 August 2009Active
Meadowside, School Road, Kelvedon Hatch, Brentwood, United Kingdom, CM15 0DL

Director05 August 2009Active
Unit 6,, Shelduck House, Woodbrook Crescent Radford Way, Billericay, England, CM12 0EQ

Director22 November 2010Active
2, Achilles Close, Hemel Hempstead, United Kingdom, HP2 5QA

Director27 August 2009Active
Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL

Director21 September 2015Active
Unit 6,, Shelduck House, Woodbrook Crescent Radford Way, Billericay, England, CM12 0EQ

Director28 March 2011Active
169 Kiln Road, Thundersley, SS7 1SJ

Director05 August 2009Active

People with Significant Control

Mr David Harris
Notified on:10 November 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Susan Earrey
Notified on:01 January 2022
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mrs Laila Abraham
Notified on:12 August 2021
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mr Renaud Huck
Notified on:08 March 2018
Status:Active
Date of birth:November 1964
Nationality:French
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mr Stephan Beavis
Notified on:20 November 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mr Michael Robert Morgan
Notified on:20 November 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:151, Ongar Road, Brentwood, England, CM15 9DL
Nature of control:
  • Significant influence or control
Mr Kim Foo
Notified on:19 September 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Dr Asma Khalid
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mr Steve Marsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control
Mr Malcolm Philp
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mrs Sheila Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mr Jerry Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mr Lindsay Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mr Charles Mcnair
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mr David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Ms Carole Janet Rainbird
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Unit 6,, Shelduck House, Billericay, CM12 0EQ
Nature of control:
  • Significant influence or control
Mr Piotr Rejek
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Foxburrow Grange, Ypres Road, Colchester, England, CO2 7NL
Nature of control:
  • Significant influence or control

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
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.