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

OPEN OUTDOOR LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
04610811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Open Outdoor Ltd
OPEN OUTDOOR LIMITED was founded on 2002-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Open Outdoor Limited 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
OPEN OUTDOOR LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 04610811
Company ID Number 04610811
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2020-02-12 17:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN OUTDOOR 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.
Companies with same name OPEN OUTDOOR LIMITED
The following companies were found which have the same name as OPEN OUTDOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN OUTDOOR MEDIA LTD C/O LANGTONS THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ Active Company formed on the 2014-09-17

Company Officers of OPEN OUTDOOR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2014-07-25
CHRISTOPHER WILLIAM DAINES
Director 2017-03-01
MARC GUTREICH
Director 2007-12-19
JOANNE CATHERINE QUILLAN
Director 2017-03-01
TOM RANSOME
Director 2006-06-20
ANNE TERESA RICKARD
Director 2014-02-14
STEPHEN CHARLES WHYTE
Director 2016-09-14
GLEN BROOKS WILSON
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANCIS KELLY
Director 2002-12-09 2017-12-31
ROBERT ROSENTHAL
Director 2014-02-14 2016-11-11
NICHOLAS PETER HUBBLE
Director 2014-02-14 2016-09-14
ANDREW FRANCIS KELLY
Company Secretary 2009-02-02 2014-02-14
ALAN JOHN DAWSON SIMMONS
Director 2002-12-09 2014-02-14
ANTHONY JOSEPH SHELTON
Company Secretary 2006-01-16 2009-12-01
ANTHONY JOSEPH SHELTON
Director 2007-12-19 2009-12-01
JOHN WINSTANLEY
Company Secretary 2002-12-09 2006-01-16
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2002-12-06 2002-12-09
HUNTSMOOR LIMITED
Director 2002-12-06 2002-12-09
HUNTSMOOR NOMINEES LIMITED
Director 2002-12-06 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CATHERINE QUILLAN MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2018-03-28 CURRENT 1990-04-06 Active - Proposal to Strike off
JOANNE CATHERINE QUILLAN FLEMING MACLEAN LTD Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-10-17
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
ANNE TERESA RICKARD OUTDOOR LIFE LIMITED(THE) Director 1991-04-30 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN CHARLES WHYTE POSTERSCOPE LIMITED Director 2018-03-28 CURRENT 1982-04-23 Active - Proposal to Strike off
STEPHEN CHARLES WHYTE MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2017-12-11 CURRENT 1990-04-06 Active - Proposal to Strike off
STEPHEN CHARLES WHYTE LIVEPOSTER LIMITED Director 2016-04-19 CURRENT 2012-03-29 Active - Proposal to Strike off
STEPHEN CHARLES WHYTE CAMBRIDGE CLOCKMAKERS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2015-12-29
STEPHEN CHARLES WHYTE WHYTE AND SON (NOTTINGHAM) LIMITED Director 2006-10-02 CURRENT 1920-05-28 Active
GLEN BROOKS WILSON MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2017-12-11 CURRENT 1990-04-06 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 OUTDOOR LIFE LIMITED(THE) Director 2002-05-20 CURRENT 1985-10-04 Active - Proposal to Strike off
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
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-10DS01Application to strike the company off the register
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-28SH19Statement of capital on 2019-10-28 GBP 1
2019-10-28CAP-SSSolvency Statement dated 19/09/19
2019-10-08SH20Statement by Directors
2019-10-08RES13Resolutions passed:
  • Cancel share premium a/c 24/09/2019
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CATHERINE QUILLAN
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TERESA RICKARD
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS KELLY
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSENTHAL
2017-03-20AP01DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN
2017-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DAINES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1053
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WHYTE
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HUBBLE
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1053
2016-01-19AR0106/12/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1053
2015-02-10AR0106/12/14 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RANSOME / 06/12/2014
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS KELLY / 06/12/2014
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GUTREICH / 06/12/2014
2015-02-10SH0114/02/14 STATEMENT OF CAPITAL GBP 1053
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AP01DIRECTOR APPOINTED MR ROBERT ROSENTHAL
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE BROOKS WILSON / 14/02/2014
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2014-07-25AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2014-07-25AP01DIRECTOR APPOINTED MR NICHOLAS HUBBLE
2014-07-25AP01DIRECTOR APPOINTED MR GLEN WILSON
2014-07-25AP01DIRECTOR APPOINTED MRS ANNIE RICKARD
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMMONS
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KELLY
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0106/12/13 FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-30AR0106/12/12 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-28AR0106/12/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-15AR0106/12/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-25AR0106/12/09 FULL LIST
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SHELTON
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHELTON
2009-02-25288aSECRETARY APPOINTED ANDREW FRANCIS KELLY
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 01/10/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-01-03363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14RES13ISSUE OF SHARES 05/07/05
2005-07-1488(2)RAD 05/07/05--------- £ SI 100@1=100 £ IC 900/1000
2005-01-11363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22RES04£ NC 1000/300000
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-2288(2)RAD 31/12/03--------- £ SI 899@1=899 £ IC 1/900
2004-01-22RES04£ NC 1000/300000 31/12
2004-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-22RES12VARYING SHARE RIGHTS AND NAMES
2004-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-09363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288aNEW SECRETARY APPOINTED
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288bSECRETARY RESIGNED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-13ELRESS366A DISP HOLDING AGM 09/12/02
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2002-12-13ELRESS252 DISP LAYING ACC 09/12/02
2002-12-13ELRESS386 DISP APP AUDS 09/12/02
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OPEN OUTDOOR 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 OPEN OUTDOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN OUTDOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of OPEN OUTDOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN OUTDOOR LIMITED
Trademarks
We have not found any records of OPEN OUTDOOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPEN OUTDOOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-08-01 GBP £2,500
Kent County Council 2011-08-15 GBP £5,198 Highways & Transportation Related Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPEN OUTDOOR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN OUTDOOR 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 OPEN OUTDOOR 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.