UKBizDB.co.uk

OUTSOURCE INTERNATIONAL LIMITED

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

This company is commonly known as Outsource International Limited. The company was founded 21 years ago and was given the registration number 04748637. 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 INTERNATIONAL LIMITED
Company Number:04748637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:30 April 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, England, RG14 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Old Bath Road, Newbury, United Kingdom, RG14 1QL

Secretary30 April 2003Active
2 Old Bath Road, Newbury, United Kingdom, RG14 1QL

Director20 February 2017Active
2 Old Bath Road, Newbury, United Kingdom, RG14 1QL

Director30 April 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary30 April 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director30 April 2003Active

People with Significant Control

Outsource Eot Limited
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:St Anne's House, Oxford Square, Newbury, United Kingdom, RG14 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Tania Plaice
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:12 Chestnut Avenue, Barton On Sea, Hampshire, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Stokes
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:12 Chestnut Avenue, Barton On Sea, Hampshire, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-16Address

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

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person secretary company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.