Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTFORM GROUP UK LTD
Company Information for

OUTFORM GROUP UK LTD

UNIT 1 J4, 15 DOMAN ROAD, CAMBERLEY, SURREY, GU15 3LB,
Company Registration Number
03467040
Private Limited Company
Active

Company Overview

About Outform Group Uk Ltd
OUTFORM GROUP UK LTD was founded on 1997-11-17 and has its registered office in Camberley. The organisation's status is listed as "Active". Outform Group Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OUTFORM GROUP UK LTD
 
Legal Registered Office
UNIT 1 J4
15 DOMAN ROAD
CAMBERLEY
SURREY
GU15 3LB
Other companies in GU15
 
Previous Names
ALREC LTD31/03/2023
ALREC IN-STORE LTD10/09/2020
ALREC UK LTD02/09/2010
MARKETPLACE MERCHANDISING LIMITED19/06/2009
Filing Information
Company Number 03467040
Company ID Number 03467040
Date formed 1997-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB689170101  
Last Datalog update: 2023-11-06 09:48:20
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.

Company Officers of OUTFORM GROUP UK LTD

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER LITTLEFIELD
Company Secretary 2002-05-30
ALREC INSTORE COMMUNICATION GROUP BV
Director 2013-07-01
DAVID CHRISTOPHER LITTLEFIELD
Director 2000-02-01
JARRED MARCUS WILLOUGHBY
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL MARIE HUBERT DE SELLE
Director 2008-01-08 2008-06-25
CHRISTOPHER JOHN DOUGLASS
Director 2006-01-01 2008-06-25
MELITA CLARE FEATHER
Director 2008-01-08 2008-06-25
MARTIN ANDREW KELLY
Director 1997-11-17 2008-06-25
CRAIG JOHN MOWBRAY
Director 2008-01-08 2008-06-25
KENNETH ROBERT SHORROCK
Director 1999-04-09 2008-06-25
JASON JOSEPH WINDEATT
Director 2006-01-01 2008-06-25
BEVERLEY ANNE THOMPSON
Director 2006-01-01 2007-05-23
KERRY SHORROCK KELLY
Company Secretary 1998-07-23 2002-05-30
ANGELINE LAURA GUNN
Company Secretary 1998-06-12 1998-07-23
MARTIN ANDREW KELLY
Company Secretary 1998-05-11 1998-06-12
ROBBIE WALLS
Director 1997-11-17 1998-06-12
JAMES ANGELO MICHAEL WAMBEEK
Company Secretary 1997-12-18 1998-05-11
JPCORS LIMITED
Nominated Secretary 1997-11-17 1997-11-17
JPCORD LIMITED
Nominated Director 1997-11-17 1997-11-17

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
2023-11-21APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS HATHAWAY
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-17Previous accounting period shortened from 31/12/23 TO 31/05/23
2023-09-22CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-01CESSATION OF ALREC BV AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01Notification of Outform Group Emea Ltd as a person with significant control on 2023-06-01
2023-03-31Company name changed alrec LTD\certificate issued on 31/03/23
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 034670400007
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALREC BV
2022-10-20AP01DIRECTOR APPOINTED MR CHARLES DONALD FRAAS
2022-09-08CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034670400004
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034670400005
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034670400006
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034670400006
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10RES15CHANGE OF COMPANY NAME 10/09/20
2020-09-08CH02Director's details changed
2020-09-08PSC05Change of details for Alrec Bv as a person with significant control on 2019-08-30
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-07CH02Director's details changed for Alrec Instore Communication Group Bv on 2019-08-30
2020-09-07PSC05Change of details for Alrec Instore Communications Group Bv as a person with significant control on 2019-08-30
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034670400006
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034670400005
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0107/11/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0107/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Jarred Marcus Willoughby on 2014-01-01
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0107/11/13 ANNUAL RETURN FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LITTLEFIELD / 04/11/2013
2013-12-04CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHRISTOPHER LITTLEFIELD on 2013-11-04
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JARRED MARCUS WILLOUGHBY / 30/05/2013
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034670400004
2013-07-25AP02Appointment of Alrec Instore Communication Group Bv as coporate director
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-02RES01ADOPT ARTICLES 02/10/12
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0107/11/11 ANNUAL RETURN FULL LIST
2011-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0107/11/10 FULL LIST
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-02RES15CHANGE OF NAME 23/08/2010
2010-09-02CERTNMCOMPANY NAME CHANGED ALREC UK LTD CERTIFICATE ISSUED ON 02/09/10
2010-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28RES15CHANGE OF NAME 21/07/2010
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE DESIGN BUILDING HEWETTS KILNS TONGHAM ROAD FARNHAM SURREY GU10 1PQ
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16AR0107/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JARRED MARCUS WILLOUGHBY / 07/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LITTLEFIELD / 07/11/2009
2009-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-19CERTNMCOMPANY NAME CHANGED MARKETPLACE MERCHANDISING LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SHORROCK
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL DE SELLE
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KELLY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOUGLASS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MELITA FEATHER
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MOWBRAY
2008-07-08RES01ADOPT ARTICLES 25/06/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JASON WINDEATT
2008-07-08RES12VARYING SHARE RIGHTS AND NAMES
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-18363(288)DIRECTOR RESIGNED
2007-12-18363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
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 OUTFORM GROUP UK 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 OUTFORM GROUP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding RABO FACTORING B.V.
2017-05-04 Outstanding RABO FACTORING B.V.
2013-11-01 Outstanding COOPERATIEVE RABOBANK UTRECHT EN OMSTREKEN U.A.
DEBENTURE 2010-09-30 Outstanding COOPERATIEVE RABOBANK UTRECHT EM OMSTRKEN U.A.
DEPOSIT DEED 2010-03-13 Outstanding ALLNATT LONDON PROPERTIES PLC
DEBENTURE 2005-07-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OUTFORM GROUP UK LTD

Intangible Assets
Patents
We have not found any records of OUTFORM GROUP UK LTD registering or being granted any patents
Domain Names

OUTFORM GROUP UK LTD owns 1 domain names.

alrec.co.uk  

Trademarks
We have not found any records of OUTFORM GROUP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTFORM GROUP UK 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 OUTFORM GROUP UK 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 OUTFORM GROUP UK 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.
Import/Export of Goods
Goods imported/exported by OUTFORM GROUP UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-12-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-12-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-11-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-11-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-10-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-10-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-09-0096180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2018-09-0096180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2018-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-07-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-07-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-07-0085369095
2018-07-0085369095
2018-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-07-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-06-0085177000
2018-06-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-04-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-04-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2017-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-03-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2016-02-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0185258030Digital cameras
2015-06-0085258030Digital cameras
2015-05-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2015-05-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2015-02-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2015-02-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2015-01-0194036030Wooden furniture for shops (excl. seats)
2015-01-0094036030Wooden furniture for shops (excl. seats)
2014-11-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-10-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2014-06-0194059110Glass parts for electrical lighting fittings (excl. searchlights and spotlights)
2014-04-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-01-0190321020Electronic thermostats
2013-10-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-09-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-07-0139269092Articles made from plastic sheet, n.e.s.
2013-06-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2013-03-0139269092Articles made from plastic sheet, n.e.s.
2012-12-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-11-0139269092Articles made from plastic sheet, n.e.s.
2012-03-0139264000Statuettes and other ornamental articles, of plastics
2012-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0176169990Articles of aluminium, uncast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTFORM GROUP UK 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 OUTFORM GROUP UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1