UKBizDB.co.uk

OUTSOURCE EOT LIMITED

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

This company is commonly known as Outsource Eot Limited. The company was founded 7 years ago and was given the registration number 10668736. The firm's registered office is in NEWBURY. You can find them at St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OUTSOURCE EOT LIMITED
Company Number:10668736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, United Kingdom, RG14 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, United Kingdom, RG14 1JQ

Director16 February 2023Active
2 Old Bath Road, Newbury, United Kingdom, RG14 1QL

Director14 March 2017Active
2 Old Bath Road, Newbury, United Kingdom, RG14 1QL

Director14 March 2017Active
69, Gore Road, New Milton, England, BH25 6RT

Director14 March 2017Active

People with Significant Control

Mr David Andrew Brown
Notified on:16 February 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:St Anne's House, Oxford Square, Newbury, United Kingdom, RG14 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Maxwell Jordan Ashley
Notified on:14 March 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:69, Gore Road, New Milton, England, BH25 6RT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas John Stokes
Notified on:14 March 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Old Bath Road, Newbury, United Kingdom, RG14 1QL
Nature of control:
  • Voting rights 25 to 50 percent
Miss Tania Plaice
Notified on:14 March 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Old Bath Road, Newbury, United Kingdom, RG14 1QL
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-09-23Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.