Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED
Company Information for

OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED

UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD, BEACON PARK, GORLESTON, GREAT YARMOUTH, NR31 7RQ,
Company Registration Number
03906421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Outland Safety And Industrial Products Ltd
OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED was founded on 2000-01-13 and has its registered office in Gorleston. The organisation's status is listed as "Active - Proposal to Strike off". Outland Safety And Industrial Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED
 
Legal Registered Office
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD
BEACON PARK
GORLESTON
GREAT YARMOUTH
NR31 7RQ
Other companies in NR31
 
Filing Information
Company Number 03906421
Company ID Number 03906421
Date formed 2000-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 11:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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 OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
ALAN FREELAND
Director 2017-12-12
STEVEN MCLEAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2015-06-25 2018-05-25
GARY MICHAEL WILLIAMS
Director 2015-06-04 2018-02-02
DAVID WYNESS NAPIER
Director 2015-02-20 2017-10-01
MICHAEL THOMAS HAVERTY
Director 2015-02-20 2015-06-04
OAASIS GROUP LTD
Company Secretary 2013-12-30 2015-02-20
DANNY ROGERS
Director 2000-01-13 2015-02-20
TERENCE KEITH MAX SIMMONS
Director 2012-10-01 2015-02-20
DANNY ROGERS
Company Secretary 2000-01-13 2013-12-30
ANDREW FRANCIS ALEXANDER
Director 2001-01-23 2010-09-30
JOHNNY GRAY
Director 2000-01-13 2002-05-02
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-01-13 2000-01-13
L & A REGISTRARS LIMITED
Nominated Director 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
ALAN FREELAND WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
ALAN FREELAND CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND LIGHT & ENERGY DESIGN LTD Director 2015-03-11 CURRENT 2003-03-26 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DESIGN LTD Director 2017-12-12 CURRENT 2003-03-26 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
STEVEN MCLEAN CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19DS01Application to strike the company off the register
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-05-25PSC07CESSATION OF DNOW UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-25PSC02Notification of Maclean Electrical Group Limited as a person with significant control on 2020-05-20
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Merchants House Gapton Hall Road Great Yarmouth Norfolk England NR31 0NL England
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2018-03-20PSC05Change of details for Dnow Uk Limited as a person with significant control on 2018-03-20
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NX
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL WILLIAMS
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14AP01DIRECTOR APPOINTED MR ALAN FREELAND
2017-10-25CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-01ANNOTATIONClarification
2015-10-01RP04
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-07-02AP03SECRETARY APPOINTED ETHEL VICTORIA SPIERS
2015-06-05AP01DIRECTOR APPOINTED MR GARY MICHAEL WILLIAMS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVERTY
2015-04-29AA30/09/14 TOTAL EXEMPTION FULL
2015-03-04AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SIMMONS
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY OAASIS GROUP LTD
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS
2015-03-03AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2015-03-03AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HAVERTY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 FULL LIST
2014-12-16AP04CORPORATE SECRETARY APPOINTED OAASIS GROUP LTD
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY DANNY ROGERS
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 13/01/2014
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0115/12/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 23/05/2013
2013-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-24AR0115/12/12 FULL LIST
2012-12-24AP01DIRECTOR APPOINTED MR TERENCE KEITH MAX SIMMONS
2012-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 24/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 24/12/2012
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 21/12/2012
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM OCEAN HOUSE, SUFFLING ROAD GREAT YARMOUTH NORFOLK NR30 3QP
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-20AR0115/12/11 FULL LIST
2011-03-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20AR0115/12/10 FULL LIST
2010-10-25AA01PREVSHO FROM 31/01/2011 TO 30/09/2010
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-19AR0113/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS ALEXANDER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY ROGERS / 19/01/2010
2009-09-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER / 23/05/2008
2008-09-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIT A HARMAN BUILDINGS SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PF
2007-02-07363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-01363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-22363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-03-22288bDIRECTOR RESIGNED
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: UNIT 3 AITCHIN TAN HARFREYS ROAD GREAT YARMOUTH NORFOLK NR31 0QE
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-26363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-16363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
2000-01-29288bDIRECTOR RESIGNED
2000-01-29288aNEW DIRECTOR APPOINTED
2000-01-29287REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-29288bSECRETARY RESIGNED
2000-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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 OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-08-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Intangible Assets
Patents
We have not found any records of OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names

OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED owns 3 domain names.

outlandsales.co.uk   oaasis-group.co.uk   oaasisgroup.co.uk  

Trademarks
We have not found any records of OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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 (46900 - Non-specialised wholesale trade) as OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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 OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-10-0142032910Protective gloves of leather or composition leather, for all trades
2010-10-0161161020Gloves, impregnated, coated or covered with rubber, knitted or crocheted

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 OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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 OUTLAND SAFETY AND INDUSTRIAL PRODUCTS 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.