UKBizDB.co.uk

OUTSOURCING STRATEGIES 1 LIMITED

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

This company is commonly known as Outsourcing Strategies 1 Limited. The company was founded 17 years ago and was given the registration number 05837686. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OUTSOURCING STRATEGIES 1 LIMITED
Company Number:05837686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director28 July 2014Active
13 Pleydell Avenue, London, W6 0XX

Secretary24 July 2008Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Secretary23 December 2009Active
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP

Secretary31 October 2006Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Secretary25 March 2011Active
Ormesby Cottage, The Green, Barrow, Bury St. Edmunds, IP29 5AA

Secretary02 February 2009Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Secretary27 June 2016Active
The Old Cottage, The Vale Of Health, London, NW3 1AZ

Secretary06 June 2006Active
Sussex Mansions Flat 306, 79-85 Old Brompton Road, London, SW7 3LB

Director06 June 2006Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director20 January 2011Active
109 Flood Street, London, SW3 5TD

Director12 August 2009Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director01 September 2010Active
244, Dover House Road, London, United Kingdom, SW15 5DA

Director24 July 2008Active
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU

Director02 February 2009Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director28 April 2011Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director20 October 2016Active
26, Grantham Road, London, United Kingdom, W4 2RS

Director02 February 2009Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director20 January 2010Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director17 November 2009Active
Glenmead, Quarry Wood Road, Marlow, SL7 1RE

Director14 September 2006Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director31 January 2013Active
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP

Director31 October 2006Active
Cadenham Manor, Foxham, Chippenham, SN15 4NH

Director21 June 2006Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director01 March 2011Active
1, Swan Walk, London, SW3 6JJ

Director19 June 2006Active
Lex House, 17 Connaught Place, London, England, W2 2ES

Director27 June 2016Active
The Old Cottage, The Vale Of Health, London, NW3 1AZ

Director06 June 2006Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director18 December 2009Active
17 Queens Gate Place, London, SW7 5NY

Director19 June 2006Active

People with Significant Control

The Bregal Fund Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Michelin House, Fulham Road, London, England, SW3 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Bregal Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Michelin House, 81 Fulham Road, London, England, SW3 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-21Gazette

Gazette dissolved liquidation.

Download
2021-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-19Address

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

Download
2020-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type group.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination secretary company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type group.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Appoint person secretary company with name date.

Download
2016-06-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.