OUTDOORGEAR PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-07-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 72-74 Palmerston Road Boscombe Bournemouth Dorset Bhi 4Jt to 72-74 Palmerston Road Palmerston Road Bournemouth BH1 4JT on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 ADOPT ARTICLES 13/07/2000

View Document

03/06/203 June 2020 ADOPT ARTICLES 13/07/2000

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN BAILEY

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

19/05/2019 May 2020 CESSATION OF STEPHEN BAILEY AS A PSC

View Document

14/05/2014 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/2014 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

14/05/2014 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/09/1426 September 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ROSALIND EVE BAILEY / 01/10/2009

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ROSALIND EVE BAILEY / 12/04/2014

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED OSWALD BAILEY (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 26/03/14

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID COX / 01/01/2013

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/06/121 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ROSALIND EVE BAILEY / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY ANNE FRANCESCA BAILEY / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHAEL WHEELER / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE BAILEY

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COX / 01/04/2008

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/05/99; CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/05/9829 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/05/979 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 15/05/96; CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: 37/9 HAVILAND RD WEST BOSCOMBE BOURNEMOUTH

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/06/8627 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/05/618 May 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company