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

OUTDOOR LIFE LIMITED(THE)

10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
01952739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Outdoor Life Limited(the)
OUTDOOR LIFE LIMITED(THE) was founded on 1985-10-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Outdoor Life Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OUTDOOR LIFE LIMITED(THE)
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 01952739
Company ID Number 01952739
Date formed 1985-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2022-02-07 10:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTDOOR LIFE LIMITED(THE)
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 OUTDOOR LIFE LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
ANNE TERESA RICKARD
Director 1991-04-30
NICHOLAS PAUL THOMAS
Director 2015-04-29
GLEN BROOKS WILSON
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY DE GROOSE
Director 2015-04-29 2017-10-13
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-04-29
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-04-29
KATHRYN O'REILLY
Director 2009-02-02 2013-09-13
NIGEL SHARROCKS
Director 2004-09-28 2012-05-11
STEVE ALAN BOND
Director 1994-08-19 2012-04-30
MARK HOLDEN
Director 1994-08-19 2012-02-28
JOHN LESLIE FOSTER
Director 2002-05-20 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
KATHRYN O'REILLY
Company Secretary 2009-02-02 2009-09-01
ALAN JOHN DAWSON SIMMONS
Director 2006-01-18 2009-07-31
NICHOLAS JAMES HOLGATE
Company Secretary 2005-04-01 2009-01-23
NICHOLAS JAMES HOLGATE
Director 2005-04-01 2009-01-23
NEIL ALLDRITT
Director 2003-10-17 2008-01-09
MUNGO KNOTT
Director 1996-08-16 2005-11-17
DAVID ROY BLETSO
Company Secretary 2002-09-25 2005-03-31
DAVID ROY BLETSO
Director 2002-09-25 2005-03-31
MARK ROBERT BENJAMIN CRAZE
Director 2002-03-01 2004-04-23
MARK PAUL JAMISON
Director 1997-11-17 2002-05-20
PETER CORE
Company Secretary 1996-11-18 2002-04-30
PETER CORE
Director 1996-11-18 2002-04-30
RAYMOND FRANK KELLY
Director 1991-04-30 2002-03-01
ROGER PETER POWLEY
Director 1991-04-30 1997-11-17
DAVID ERNEST HARRISON
Director 1991-04-30 1997-03-07
MATTHEW LLOYD GRIFFITHS
Company Secretary 1992-07-31 1996-10-18
MATTHEW LLOYD GRIFFITHS
Director 1991-06-25 1996-10-18
JUDITH ROSEMARY SALINSON
Director 1991-04-30 1994-07-01
ROGER PETER POWLEY
Company Secretary 1991-04-30 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
ANNE TERESA RICKARD OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
ANNE TERESA RICKARD POSTERSCOPE IN THE NORTH LIMITED Director 2011-11-01 CURRENT 1984-03-26 Dissolved 2016-01-19
ANNE TERESA RICKARD HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 1998-03-05 CURRENT 1985-12-13 Dissolved 2016-01-19
ANNE TERESA RICKARD LAKECHART LIMITED Director 1998-03-05 CURRENT 1988-02-16 Active - Proposal to Strike off
ANNE TERESA RICKARD DENTSU UK LIMITED Director 1994-10-26 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
GLEN BROOKS WILSON MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2017-12-11 CURRENT 1990-04-06 Active - Proposal to Strike off
GLEN BROOKS WILSON OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
GLEN BROOKS WILSON LIVEPOSTER LIMITED Director 2012-12-21 CURRENT 2012-03-29 Active - Proposal to Strike off
GLEN BROOKS WILSON POSTERSCOPE IN THE NORTH LIMITED Director 2012-04-30 CURRENT 1984-03-26 Dissolved 2016-01-19
GLEN BROOKS WILSON ROUTE RESEARCH LIMITED Director 2011-05-09 CURRENT 1996-05-21 Active
GLEN BROOKS WILSON POSTERSCOPE LIMITED Director 1997-04-30 CURRENT 1982-04-23 Active - Proposal to Strike off

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
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-19DS01Application to strike the company off the register
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GLEN BROOKS WILSON
2021-08-23AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-05PSC05Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
2020-12-02SH19Statement of capital on 2020-12-02 GBP 1
2020-12-02SH20Statement by Directors
2020-12-02CAP-SSSolvency Statement dated 23/11/20
2020-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 23/11/2020
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TERESA RICKARD
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 7158
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 7158
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2015-05-21AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 7158
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20CH01Director's details changed for Glen Brooks Wilson on 2010-12-31
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 7158
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN O'REILLY
2013-09-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOND
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN
2012-03-02AR0128/02/12 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0128/02/11 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMMONS
2010-03-11AR0128/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DAWSON SIMMONS / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN O'REILLY / 28/02/2010
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN O'REILLY
2010-02-18AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-10-16AP03SECRETARY APPOINTED JOHN HOWARD ROSS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HOLGATE
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOLGATE
2009-03-24288aDIRECTOR AND SECRETARY APPOINTED KATHRYN O'REILLY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN WILSON / 01/01/2008
2008-01-09288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OUTDOOR LIFE LIMITED(THE) 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 OUTDOOR LIFE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1993-11-25 Outstanding SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-24 Outstanding SOCIETE GENERALE
COMPOSITE GUARANTEE AND DEBENTURE 1992-09-25 Outstanding SAMUEL MONTAGU & CO, LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 OUTDOOR LIFE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OUTDOOR LIFE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OUTDOOR LIFE LIMITED(THE)
Trademarks
We have not found any records of OUTDOOR LIFE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTDOOR LIFE LIMITED(THE). 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 (74990 - Non-trading company) as OUTDOOR LIFE LIMITED(THE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OUTDOOR LIFE LIMITED(THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTDOOR LIFE LIMITED(THE) 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 OUTDOOR LIFE LIMITED(THE) 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.