UKBizDB.co.uk

OUTMINSTER LIMITED

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

This company is commonly known as Outminster Limited. The company was founded 41 years ago and was given the registration number 01675201. The firm's registered office is in . You can find them at 2 Marylebone High Street, London, , . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:OUTMINSTER LIMITED
Company Number:01675201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:2 Marylebone High Street, London, W1U 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Marylebone High Street, London, W1U 4NF

Director01 April 2012Active
2 Marylebone High Street, London, W1U 4NF

Director-Active
2 Marylebone High Street, London, W1U 4NF

Director01 February 2019Active
2 Marylebone High Street, London, W1U 4NF

Secretary-Active
2 Marylebone High Street, London, W1U 4NF

Director01 January 2012Active
2 Marylebone High Street, London, W1U 4NF

Director-Active
39 Millway, Mill Hill, London, NW7 3QR

Director-Active

People with Significant Control

Mr Jitesh Navin Shah
Notified on:04 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:2 Marylebone High Street, W1U 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Reshma Navin Shah
Notified on:04 March 2019
Status:Active
Date of birth:June 1987
Nationality:British
Address:2 Marylebone High Street, W1U 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Raksha Navin Shah
Notified on:15 October 2018
Status:Active
Date of birth:November 1956
Nationality:British
Address:2 Marylebone High Street, W1U 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Navin Meghji Pancha Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:2 Marylebone High Street, W1U 4NF
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.