Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OUTERWEST LTD
Company Information for

OUTERWEST LTD

Glenview Community Centre, Cedar Street, Londonderry, BT48 0EG,
Company Registration Number
NI059182
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Outerwest Ltd
OUTERWEST LTD was founded on 2006-05-04 and has its registered office in Londonderry. The organisation's status is listed as "Active - Proposal to Strike off". Outerwest Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OUTERWEST LTD
 
Legal Registered Office
Glenview Community Centre
Cedar Street
Londonderry
BT48 0EG
Other companies in BT48
 
Filing Information
Company Number NI059182
Company ID Number NI059182
Date formed 2006-05-04
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-30 12:32:34
Primary Source:Companies House
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 OUTERWEST LTD
The following companies were found which have the same name as OUTERWEST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUTERWEST EXCAVATIONS PTY LTD Active Company formed on the 2021-10-22
OUTERWEST EXCAVATIONS PTY LTD Active Company formed on the 2021-10-22
OUTERWEST FOYLESIDE LOCAL GROWTH LIMITED ROSEMOUNT RESOURCE CENTRE, 1A WESTWAY DERRY L'DERRY BT48 9NT Active Company formed on the 2023-05-15

Company Officers of OUTERWEST LTD

Current Directors
Officer Role Date Appointed
MAURICE JOSEPH BOWE
Director 2016-06-28
JOHN THOMAS DONNELLY
Director 2014-01-01
DALTON PATRICK KEHOE
Director 2014-01-01
MARGARET BERNDETTE MCCANN
Director 2007-01-30
NOEL MCCARTNEY
Director 2006-05-04
JAMES WILLIAM MCCOLGAN
Director 2006-05-04
MAEVE FIONA MCLAUGHLIN
Director 2016-06-28
FRANCINE LOUISE MORAN
Director 2017-08-02
DERMOT O'HARA
Director 2006-05-04
ELAINE SARAH POWER
Director 2014-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD LEONARD
Director 2016-04-05 2017-08-02
PETER MARK HIGGINS
Director 2014-01-01 2016-06-28
STEPHEN WRIGHT
Director 2015-10-13 2016-06-28
FRANCINE LOUISE MORAN
Director 2008-04-29 2016-04-05
LEEANN KATHLEEN MONK
Director 2014-01-01 2015-06-01
DARREN PIO O'REILLY
Director 2014-01-01 2014-09-09
DERMOT O'HARA
Company Secretary 1956-11-19 2013-11-19
HUGH ALPHONSUS JOSEPH MURRAY
Director 2010-03-30 2012-02-28
THOMAS JOSEPH MCCOURT
Director 2006-05-04 2010-03-30
ELAINE SARAH POWER
Director 2006-05-04 2010-03-09
HUGH BRADY
Director 2006-05-04 2010-01-26
ALEX PATRICK DOHERTY
Director 2006-05-04 2009-12-08
RAYMOND ANTHONY MCNUTT
Director 2008-08-26 2009-10-06
TERESA MCDONOUGH
Director 2006-05-04 2008-04-29
SEAN MARTIN COLLINS
Director 2007-05-29 2007-10-02
SEAN MARTIN COLLINS
Company Secretary 2007-05-29 2007-09-26
BRONAGH MCCALLION
Company Secretary 2006-05-04 2007-05-29
BRONAGH MCCALLION
Director 2006-05-04 2007-05-29
MICHAEL MCGINLEY
Director 2006-05-04 2007-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JOSEPH BOWE GLEN DEVELOPMENT INITIATIVE Director 2016-04-14 CURRENT 2006-08-11 Active
MARGARET BERNDETTE MCCANN BALLYMAGROARTY - HAZELBANK COMMUNITY PARTNERSHIP Director 2003-11-19 CURRENT 1998-07-17 Active
NOEL MCCARTNEY BALLYMAGROARTY - HAZELBANK COMMUNITY PARTNERSHIP Director 2005-09-22 CURRENT 1998-07-17 Active
JAMES WILLIAM MCCOLGAN FAUGHAN RURAL COMMUNITY HUB Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
JAMES WILLIAM MCCOLGAN DERRY AND STRABANE RURAL PARTNERSHIP Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
JAMES WILLIAM MCCOLGAN C.R.A.F.T. (DERRY) Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JAMES WILLIAM MCCOLGAN ASSISTING RURAL COMMUNITIES IN THE NORTH WEST (ARC NORTH WEST) LTD Director 2011-11-16 CURRENT 2010-11-10 Dissolved 2015-10-09
JAMES WILLIAM MCCOLGAN NORTH WEST RURAL DEVELOPMENT LIMITED Director 2003-01-07 CURRENT 2003-01-07 Active - Proposal to Strike off
JAMES WILLIAM MCCOLGAN BALLYMAGROARTY - HAZELBANK COMMUNITY PARTNERSHIP Director 2002-01-24 CURRENT 1998-07-17 Active
JAMES WILLIAM MCCOLGAN RURAL AREA PARTNERSHIP IN DERRY LIMITED Director 1996-08-12 CURRENT 1996-08-12 Active
MAEVE FIONA MCLAUGHLIN GLEN DEVELOPMENT INITIATIVE Director 2013-11-29 CURRENT 2006-08-11 Active
MAEVE FIONA MCLAUGHLIN DESTINED LTD Director 2009-01-25 CURRENT 2002-08-19 Active
FRANCINE LOUISE MORAN DUNLUCE FAMILY CENTRE LIMITED Director 2007-11-22 CURRENT 2002-06-10 Active
DERMOT O'HARA C.R.A.F.T. (DERRY) Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
DERMOT O'HARA FOYLE HOSPITALITY LTD Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2014-05-09
DERMOT O'HARA AN CAIFE FAILTE LTD Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-12-20
DERMOT O'HARA GLEN DEVELOPMENT INITIATIVE Director 2006-08-11 CURRENT 2006-08-11 Active
ELAINE SARAH POWER COMMUNITY ACTION FOR LOCALLY MANAGING STRESS Director 2007-12-09 CURRENT 1996-12-05 Active

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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-09Application to strike the company off the register
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 65 Rosemount Avenue Londonderry BT48 0HL
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOIUSE JENNINGS
2019-03-08AP01DIRECTOR APPOINTED MRS JENNIFER LOIUSE JENNINGS
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12MEM/ARTSARTICLES OF ASSOCIATION
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02AP01DIRECTOR APPOINTED MS FRANCINE MORAN
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD LEONARD
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AP01DIRECTOR APPOINTED MR MAURICE JOSEPH BOWE
2016-06-29AP01DIRECTOR APPOINTED MS MAEVE FIONA MCLAUGHLIN
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2016-05-12AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MR JOHN GERARD LEONARD
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCINE LOUISE MORAN
2016-01-14CH01Director's details changed for Mr Stephen Wright on 2016-01-14
2015-12-02AP01DIRECTOR APPOINTED MR STEPHEN WRIGHT
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LEEANN KATHLEEN MONK
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MS ELAINE POWER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PIO O'REILLY
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AR0104/05/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MS LEEANN KATHLEEN MONK
2014-02-06AP01DIRECTOR APPOINTED MR DALTON PATRICK KEHOE
2014-02-06AP01DIRECTOR APPOINTED MR JOHN THOMAS DONNELLY
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PIO O'REILLY / 01/01/2014
2014-02-06AP01DIRECTOR APPOINTED MR PETER MARK HIGGINS
2014-02-06AP01DIRECTOR APPOINTED MR DARREN PIO O'REILLY
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O NORTH WEST REGIONAL COLLEGE SPRINGTOWN CAMPUS SPRINGTOWN ROAD DERRY BT48 0LY
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY DERMOT O'HARA
2013-07-12AR0104/05/13 NO MEMBER LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04AR0104/05/12 NO MEMBER LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MURRAY
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AR0104/05/11 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0104/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MCCARTNEY / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT O'HARA / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE LOUISE MORAN / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MCCOLGAN / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BERNDETTE MCCANN / 04/05/2010
2010-04-01AP01DIRECTOR APPOINTED MR HUGH ALPHONSUS JOSEPH MURRAY
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCOURT
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE POWER
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DOHERTY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BRADY
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCNUTT
2009-05-13371S(NI)04/05/09 ANNUAL RETURN SHUTTLE
2009-02-13AC(NI)31/03/08 ANNUAL ACCTS
2009-01-09296(NI)CHANGE OF DIRS/SEC
2009-01-09296(NI)CHANGE OF DIRS/SEC
2008-06-05296(NI)CHANGE OF DIRS/SEC
2008-06-05296(NI)CHANGE OF DIRS/SEC
2008-05-21371S(NI)04/05/08 ANNUAL RETURN SHUTTLE
2008-01-07AC(NI)31/03/07 ANNUAL ACCTS
2007-10-02296(NI)CHANGE OF DIRS/SEC
2007-10-02296(NI)CHANGE OF DIRS/SEC
2007-08-21295(NI)CHANGE IN SIT REG ADD
2007-06-13296(NI)CHANGE OF DIRS/SEC
2007-06-13296(NI)CHANGE OF DIRS/SEC
2007-05-14371S(NI)04/05/07 ANNUAL RETURN SHUTTLE
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-02-12296(NI)CHANGE OF DIRS/SEC
2006-09-16233(NI)CHANGE OF ARD
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 OUTERWEST LTD

Intangible Assets
Patents
We have not found any records of OUTERWEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OUTERWEST LTD
Trademarks
We have not found any records of OUTERWEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTERWEST LTD. 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 (82990 - Other business support service activities n.e.c.) as OUTERWEST LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OUTERWEST LTD 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 OUTERWEST LTD 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 OUTERWEST LTD 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.