UKBizDB.co.uk

OUTSOURCE VOCATIONAL LEARNING LIMITED

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

This company is commonly known as Outsource Vocational Learning Limited. The company was founded 23 years ago and was given the registration number 04124818. The firm's registered office is in HOCKLEY. You can find them at 75-77 Main Road, , Hockley, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OUTSOURCE VOCATIONAL LEARNING LIMITED
Company Number:04124818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:75-77 Main Road, Hockley, Essex, England, SS5 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-77, Main Road, Hockley, England, SS5 4RG

Secretary01 February 2023Active
75-77, Main Road, Hockley, England, SS5 4RG

Director23 May 2016Active
75-77, Main Road, Hockley, England, SS5 4RG

Secretary18 December 2019Active
75-77, Main Road, Hockley, England, SS5 4RG

Secretary23 May 2016Active
5, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Secretary07 June 2010Active
Hyrst House, 17 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Secretary13 December 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary13 December 2000Active
75-77, Main Road, Hockley, England, SS5 4RG

Director09 July 2010Active
75-77, Main Road, Hockley, England, SS5 4RG

Director23 May 2016Active
75-77, Main Road, Hockley, England, SS5 4RG

Director07 June 2010Active
5, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director07 June 2010Active
Hyrst House, 17 Hids Copse Cumnor Hill, Oxford, OX2 9JJ

Director13 December 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director13 December 2000Active

People with Significant Control

Seetec Business Technology Centre Limited
Notified on:25 May 2016
Status:Active
Country of residence:England
Address:75-77, Main Road, Hockley, England, SS5 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Outsource Education Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75-77, Main Road, Hockley, England, SS5 4RG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.