OUTSOURCING INNOVATION LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

06/04/246 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-06

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Declaration of solvency

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Registered office address changed from Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-08-29

View Document

05/05/235 May 2023 Change of details for Mr Tom Humphreys as a person with significant control on 2023-01-11

View Document

04/05/234 May 2023 Notification of Jonathan Twigg as a person with significant control on 2023-01-11

View Document

04/05/234 May 2023 Director's details changed for Mr Samuel Jacob Knight on 2023-04-20

View Document

04/05/234 May 2023 Change of details for Mr Jonathan Steven Twigg as a person with significant control on 2023-04-21

View Document

03/05/233 May 2023 Change of details for Mr Tom Humphreys as a person with significant control on 2023-04-21

View Document

03/05/233 May 2023 Director's details changed for Mr Jonathan Steven Twigg on 2023-04-21

View Document

03/05/233 May 2023 Director's details changed for Mr Tom Humphreys on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2023-01-11

View Document

17/01/2317 January 2023 Cessation of Samuel Knight as a person with significant control on 2023-01-11

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 254.324

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM C/O AVONGLEN LTD 2 VENTURE ROAD 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP ENGLAND

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 249.7

View Document

26/05/1726 May 2017 SUB-DIVISION 08/05/17

View Document

19/05/1719 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 222.2

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED SAMUEL KNIGHT

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM TREFFOS TREFFOS LLANSADWRN MENAI BRIDGE GWYNEDD LL59 5SD WALES

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 23/10/15 STATEMENT OF CAPITAL GBP 222.2

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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