UKBizDB.co.uk

OUTSOURCE SOLUTIONS (NI) LTD

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

This company is commonly known as Outsource Solutions (ni) Ltd. The company was founded 24 years ago and was given the registration number NI037743. The firm's registered office is in CO. ANTRIM. You can find them at 3 Plasketts Close, Antrim, Co. Antrim, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OUTSOURCE SOLUTIONS (NI) LTD
Company Number:NI037743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Plasketts Close, Antrim, Co. Antrim, BT41 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Plasketts Close, Antrim, Co. Antrim, BT41 4LY

Director01 September 2019Active
3, Plasketts Close, Antrim, Co. Antrim, Northern Ireland, BT41 4LY

Director17 February 2000Active
4, Kiln Park, Templepatrick, Northern Ireland, BT39 0BB

Secretary19 January 2000Active
4, Kiln Park, Templepatrick, Northern Ireland, BT39 0BB

Director17 February 2000Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director19 January 2000Active

People with Significant Control

Outsource Group Holdings Limited
Notified on:31 December 2022
Status:Active
Country of residence:Northern Ireland
Address:3, Plasketts Close, Antrim, Northern Ireland, BT41 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terrance John Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Northern Irish
Address:3, Plasketts Close, Co. Antrim, BT41 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie June Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:3, Plasketts Close, Co. Antrim, BT41 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.