Company Information for OUTCO LIMITED
8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
|
Company Registration Number
05161189
Private Limited Company
Active |
Company Name | ||
---|---|---|
OUTCO LIMITED | ||
Legal Registered Office | ||
8TH FLOOR SOUTH READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 05161189 | |
---|---|---|
Company ID Number | 05161189 | |
Date formed | 2004-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 10:30:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OUTCO BIDCO LIMITED | JAMES COWPER KRESTON, 8TH FLOOR READING BRIDGE HOUSE, READING RG1 8LS | Active | Company formed on the 2018-10-22 | |
OUTCO HOLDINGS LIMITED | JAMES COWPER KRESTON, 8TH FLOOR READING BRIDGE HOUSE, READING RG1 8LS | Active | Company formed on the 2018-10-12 | |
OUTCO INC | Delaware | Unknown | ||
OUTCO INC. | Alberta | Active | Company formed on the 2002-02-06 | |
OUTCO INCORPORATED | California | Unknown | ||
OUTCO LABS INCORPORATED | California | Unknown | ||
OUTCO SURFACING GROUP LIMITED | JAMES COWPER KRESTON 8TH FLOOR READING BRIDGE HOUSE READING RS1 8LS | Active | Company formed on the 2012-02-14 | |
OUTCO SURFACING LIMITED | C/O INTERPATH ADVISORY, 4TH FLOOR TAILOR'S CORNER THIRSK ROW LEEDS LS1 4DP | In Administration | Company formed on the 2008-06-17 | |
OUTCO SURFACING HOLDINGS LIMITED | JAMES COWPER KRESTON 8TH FLOOR READING BRIDGE HOUSE READING RG1 8LS | Active | Company formed on the 2018-03-23 | |
OUTCO TRADING UK LIMITED | JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS | Active | Company formed on the 2014-06-26 | |
OUTCO UK LLP | JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS | Active | Company formed on the 2010-05-17 | |
OUTCO USA LLC | California | Unknown | ||
OUTCOAST VACATION RENTALS LLC | 2076 PINELLAS POINT DRIVE S ST PETERSBURG FL 33712 | Active | Company formed on the 2019-06-21 | |
OUTCOAST, LLC | 2076 Pinellas Point Dr S St Petersburg FL 33712 | Active | Company formed on the 2017-03-13 | |
OUTCODE GROUP LTD | 86-90 PAUL STREET LONDON EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2017-05-10 | |
OUTCODE LTD | 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY | Active - Proposal to Strike off | Company formed on the 2012-11-05 | |
OUTCODING LIMITED | 238 STATION ROAD ADDLESTONE SURREY KT15 2PS | Active - Proposal to Strike off | Company formed on the 2003-11-05 | |
OUTCODING US, LLC | 17397 SW 36TH STREET MIRAMAR FL 33029 | Inactive | Company formed on the 2007-02-27 | |
OUTCOLD ANESTHESIA, PLLC | 6250 HIGHWAY 83 ABILENE Texas 79606 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-08-11 | |
OutCold Clothing/FightGear LLC | 777 S Owens Ct Lakewood CO 80226 | Delinquent | Company formed on the 2012-09-25 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID BENHAM |
||
JASON MATTHEW PETSCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE KIGHT |
Company Secretary | ||
JOHN BARRY HENRY DINAN |
Director | ||
JAMES DOUGLAS STRACHAN GORDON |
Director | ||
ALASTAIR RICHARD LOUIS KIGHT |
Director | ||
EMMA JANE KIGHT |
Director | ||
GRAHAM RICHARD NYE |
Director | ||
MATTHEW DAVID BENHAM |
Director | ||
JASON MATTHEW PETSCH |
Director | ||
RAMINDER SINGH-BARMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYLINE PARKING LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
OUTCO TRADING UK LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
CAPACITY PARTNERS MANAGEMENT LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active - Proposal to Strike off | |
POSTVIEW LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active - Proposal to Strike off | |
K&P MANAGEMENT LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
GUNNAR LTD | Director | 2005-03-29 | CURRENT | 2005-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR RICHARD PAUL SMEATON | ||
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051611890006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/20 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/05/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051611890005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051611890003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Matthew David Benham on 2019-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051611890004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD02 | Register inspection address changed from Reading Bridge House 8th Floor South George Street Reading RG1 8LS England to 8th Floor South Reading Bridge House George Street Reading RG1 8LS | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Jason Matthew Petsch on 2018-07-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW DAVID BENHAM on 2018-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC02 | Notification of Fourtuna Group Limited as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051611890003 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3 Wesley Gate Queens Road Reading RG1 4AP England to Reading Bridge House 8th Floor South George Street Reading RG1 8LS | |
CH01 | Director's details changed for Mr Jason Matthew Petsch on 2016-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW DAVID BENHAM on 2016-02-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP | |
AD02 | Register inspection address changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 3 Wesley Gate Queens Road Reading RG1 4AP | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA KIGHT | |
AP03 | SECRETARY APPOINTED MATTHEW DAVID BENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KIGHT | |
AP01 | DIRECTOR APPOINTED MR JASON MATTHEW PETSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA KIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DINAN | |
AP01 | DIRECTOR APPOINTED MR JOHN BARRY HENRY DINAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PETSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMINDER SINGH-BARMI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS GORDON STRACHAN / 16/04/2014 | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS GORDON STRACHAN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RICHARD NYE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM | |
AR01 | 23/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID BENHAM | |
AP01 | DIRECTOR APPOINTED RAMINDER SINGH-BARMI | |
AR01 | 23/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
RES01 | ADOPT ARTICLES 22/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 23/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE KIGHT / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD LOUIS KIGHT / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHEW PETSCH / 23/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE KIGHT / 23/06/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE KIGHT / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ | |
225 | CURRSHO FROM 30/11/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR KIGHT / 23/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA KIGHT / 23/06/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ | |
288a | DIRECTOR APPOINTED JASON PETSCH | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 31/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT MEMORANDUM 31/08/2006 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 |
Dismissal of Winding Up Petition | 2014-10-28 |
Petitions to Wind Up (Companies) | 2014-10-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD |
|
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 OUTCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Miscellaneous expenditure |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 | ||||
84 | ||||
84 | ||||
84 | ||||
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) | |||
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) | |||
84 | ||||
84 | ||||
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) | |||
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | MACINTYRE HUDSON LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GRITIT LIMITED | Event Date | 2014-09-08 |
Solicitor | Taylor Walton LLP | ||
In the High Court of Justice Chancery Division, Companies Court case number 6282 A Petition to wind up the above-named Company of 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP presented on 8 September 2014 by MACINTYRE HUDSON LTD of Euro House, 1394 High Road, London N20 9YZ claiming to be a creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 27 October 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 24 October 2014. | |||
Initiating party | MACINTYRE HUDSON LTD | Event Type | Dismissal of Winding Up Petition |
Defending party | GRITIT LIMITED | Event Date | 2014-09-08 |
In the High Court of Justice (Chancery Division) case number 6282 A Petition to wind up the above-named Company of 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP , presented on 8 September 2014 by the MACINTYRE HUDSON LTD of Euro House, 1394 High Road, London N20 9YZ claiming to be creditor of the Company was advertised in The London Gazette on 2 October 2014 . The petition was dismissed by the court on 27 October 2014. The Petitioners Solicitor is James Carpenter , Taylor Walton LLP, 28-44 Alma Street, Luton LU1 2PL : | |||
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. |