Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTOTEC (UK) LIMITED
Company Information for

OUTOTEC (UK) LIMITED

LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, CV21 1TQ,
Company Registration Number
00819660
Private Limited Company
Active

Company Overview

About Outotec (uk) Ltd
OUTOTEC (UK) LIMITED was founded on 1964-09-15 and has its registered office in Rugby. The organisation's status is listed as "Active". Outotec (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OUTOTEC (UK) LIMITED
 
Legal Registered Office
LUMONICS HOUSE VALLEY DRIVE
SWIFT VALLEY INDUSTRIAL ESTATE
RUGBY
CV21 1TQ
Other companies in MK16
 
Previous Names
LAROX UK LIMITED09/11/2010
Filing Information
Company Number 00819660
Company ID Number 00819660
Date formed 1964-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 14/06/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125852664  
Last Datalog update: 2024-04-07 03:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTOTEC (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OUTOTEC (UK) LIMITED

Current Directors
Officer Role Date Appointed
NINA PAULA KRISTINA KIVIRANTA
Company Secretary 2014-02-10
JARI MATTI ALGARS
Director 2016-01-01
GUSTAV DAVID KILDEN
Director 2017-09-01
NINA PAULA KRISTINA KIVIRANTA
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADEL EL HATTAB
Director 2014-11-11 2017-08-31
MIKKO JUHANI PUOLAKKA
Director 2014-02-10 2016-01-01
PETER WEBER
Director 2014-02-10 2014-11-11
JUKKA KOSKELA
Company Secretary 2002-09-05 2014-02-10
JUKKA KOSKELA
Director 2002-09-05 2014-02-10
ROBIN LINDAHL
Director 2011-12-31 2014-02-10
SAMI JUHANI LINDSTROM
Director 2010-11-01 2014-02-10
MARTTI TIMO JUHANI HAARIO
Director 2010-11-01 2011-12-31
JORI PEKKA HALKOLA
Director 2002-09-05 2010-11-01
LLOYD ANTHONY HOLLIDAY
Director 2002-09-05 2010-11-01
JUHANA EERIK YLIKOJOLA
Director 2010-01-01 2010-11-01
TOIVO MATTI KARPPANEN
Director 2002-09-05 2009-12-31
PETER HEDLEY TURNER
Company Secretary 1991-12-16 2002-09-05
JULIE TURNER
Director 1991-12-16 2002-09-05
PETER HEDLEY TURNER
Director 1991-12-16 2002-09-05
SIMON WILLIAM HEDLEY TURNER
Director 1998-11-19 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA PAULA KRISTINA KIVIRANTA SCHEIBLER FILTERS LIMITED Director 2014-02-10 CURRENT 2002-10-09 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-16Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-07-06Previous accounting period extended from 31/12/22 TO 30/06/23
2022-12-22CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JARI MATTI ALGARS
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JARI MATTI ALGARS
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Watling Court Orbital Plaza Cannock WS11 0EL England
2022-01-06CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-11-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12PSC02Notification of Metso Outotec Corporation as a person with significant control on 2021-01-01
2021-02-12SH0111/02/21 STATEMENT OF CAPITAL GBP 1350500
2021-02-12PSC09Withdrawal of a person with significant control statement on 2021-02-12
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Gustav David Kilden on 2017-09-01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Regus House Central Boulevard Blythe Valley Business Park Solihull B90 8AG United Kingdom
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-22DISS40Compulsory strike-off action has been discontinued
2019-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2018-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2018-01-29RP04CS01Second filing of Confirmation Statement dated 16/12/2017
2018-01-29ANNOTATIONClarification
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MS NINA PAULA KRISTINA KIVIRANTA on 2017-12-16
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NINA PAULA KRISTINA KIVIRANTA / 16/12/2017
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUSTAV DAVID KILDEN / 16/12/2017
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2018-01-03AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2018-01-03AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2017-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 22 st John Street Newport Pagnell Buckinghamshire MK16 8HJ
2017-10-17AP01DIRECTOR APPOINTED GUSTAV DAVID KILDEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ADEL EL HATTAB
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 350500
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-18AP01DIRECTOR APPOINTED MR JARI MATTI ALGARS
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKKO PUOLAKKA
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 350500
2016-02-09AR0116/12/15 FULL LIST
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 350500
2015-02-20AR0116/12/14 FULL LIST
2015-02-19AP03SECRETARY APPOINTED MS NINA PAULA KRISTINA KIVIRANTA
2014-12-08AP01DIRECTOR APPOINTED MR ADEL EL HATTAB
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEBER
2014-11-04SH0129/08/14 STATEMENT OF CAPITAL GBP 350500
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MR MIKKO JUHANI PUOLAKKA
2014-05-06AP01DIRECTOR APPOINTED MS NINA PAULA KRISTINA KIVIRANTA
2014-05-06AP01DIRECTOR APPOINTED DR PETER WEBER
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMI LINDSTROM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDAHL
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JUKKA KOSKELA
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY JUKKA KOSKELA
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-18AR0116/12/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0116/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0116/12/11 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR ROBIN LINDAHL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTTI HAARIO
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0116/12/10 FULL LIST
2010-11-09RES15CHANGE OF NAME 01/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED LAROX UK LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HOLLIDAY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUHANA YLIKOJOLA
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JORI HALKOLA
2010-11-02AP01DIRECTOR APPOINTED MR SAMI JUHANI LINDSTROM
2010-11-02AP01DIRECTOR APPOINTED MR MARTTI TIMO JUHANI HAARIO
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AP01DIRECTOR APPOINTED MR JUHANA EERIK YLIKOJOLA
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TOIVO KARPPANEN
2009-12-22AR0116/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUKKA KOSKELA / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TOIVO MATTI KARPPANEN / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ANTHONY HOLLIDAY / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JORI PEKKA HALKOLA / 16/12/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-15363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-03363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: SCHEIBLER HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7ZE
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04CERTNMCOMPANY NAME CHANGED SCHEIBLER FILTERS LIMITED CERTIFICATE ISSUED ON 04/11/02
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to OUTOTEC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTOTEC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1987-08-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-09 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTOTEC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OUTOTEC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTOTEC (UK) LIMITED
Trademarks
We have not found any records of OUTOTEC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTOTEC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as OUTOTEC (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTOTEC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OUTOTEC (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0025070080Kaolinic clays (other than kaolin)
2018-05-0025070080Kaolinic clays (other than kaolin)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTOTEC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTOTEC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.