Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTDOOR PLUS LIMITED
Company Information for

OUTDOOR PLUS LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
04823380
Private Limited Company
Active

Company Overview

About Outdoor Plus Ltd
OUTDOOR PLUS LIMITED was founded on 2003-07-07 and has its registered office in London. The organisation's status is listed as "Active". Outdoor Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OUTDOOR PLUS LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
Other companies in W1S
 
Previous Names
SUPREME OUTDOOR LIMITED27/03/2006
Filing Information
Company Number 04823380
Company ID Number 04823380
Date formed 2003-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB199167551  
Last Datalog update: 2024-01-07 12:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTDOOR PLUS LIMITED
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 OUTDOOR PLUS LIMITED
The following companies were found which have the same name as OUTDOOR PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUTDOOR PLUS DIGITAL PHOTO LAB 305 WEST MOANA LANE RENO NV 89509 Active Company formed on the 2004-06-29
OUTDOOR PLUS ( INDIA ) PRIVATE LIMITED 106 JOLLY BHAVAN NO 1NEW MARINE LINES MUMBAI Maharashtra 400020 ACTIVE Company formed on the 2000-03-23
OUTDOOR PLUS PTY LIMITED Active Company formed on the 1988-01-14
Outdoor Plus International, Inc. 1909 S Vineyard Ave Ontario CA 91761 Dissolved Company formed on the 1999-03-03
OUTDOOR PLUS COMPANY INCORPORATED California Unknown
OUTDOOR PLUS ENTERPRISES LLC Michigan UNKNOWN

Company Officers of OUTDOOR PLUS LIMITED

Current Directors
Officer Role Date Appointed
JOSH AARON KAUFMAN
Director 2016-11-14
JONATHAN PAUL LEWIS
Director 2006-02-03
NICHOLAS BERKELEY MASON
Director 2012-12-13
GARY MICHAEL NEWTON
Director 2016-11-14
FABRIZIA RIZZI
Director 2017-11-30
NIGEL SHARROCKS
Director 2016-11-14
HELEN WEISINGER-IRWIN
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SWANN
Director 2016-11-14 2017-11-30
PHILIP ANDREW GEORGIADIS
Director 2011-02-07 2016-11-14
MARC SYDNEY BENJAMIN MENDOZA
Director 2011-02-07 2016-11-14
JOHN WILLIAM SUTCLIFFE
Director 2011-02-07 2016-11-14
ANDREW DEREK BLAIN
Director 2003-07-07 2015-09-12
ELLIOT LEWIS
Director 2003-07-07 2010-11-15
PORTLAND REGISTRARS LIMITED
Company Secretary 2003-07-07 2010-01-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-07-07 2003-07-07
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-07-07 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS TOPCO LIMITED Director 2018-01-30 CURRENT 2017-11-03 Active
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS MIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS BIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
JOSH AARON KAUFMAN PROJECT ICONIC BIDCO LIMITED Director 2016-10-19 CURRENT 2016-07-29 Active
JOSH AARON KAUFMAN PROJECT ICONIC HOLDINGS LIMITED Director 2016-10-19 CURRENT 2016-07-29 Active
JOSH AARON KAUFMAN PROJECT ICONIC MIDCO LIMITED Director 2016-10-19 CURRENT 2016-07-29 Active
JONATHAN PAUL LEWIS PROJECT ICONIC BIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
JONATHAN PAUL LEWIS OUTSMART OUT OF HOME LIMITED Director 2016-11-03 CURRENT 1982-06-11 Active
JONATHAN PAUL LEWIS SUPREME OUTDOOR LIMITED Director 2015-09-12 CURRENT 2006-01-20 Dissolved 2017-10-10
JONATHAN PAUL LEWIS PRESTFOLD LIMITED Director 2013-12-09 CURRENT 2013-11-22 Active - Proposal to Strike off
JONATHAN PAUL LEWIS LETS GO CRAZY HOLDINGS LIMITED Director 2011-07-05 CURRENT 2011-05-27 Liquidation
JONATHAN PAUL LEWIS BIG SKY BANNERS LTD Director 2011-03-21 CURRENT 2006-07-24 Dissolved 2017-10-10
JONATHAN PAUL LEWIS CONTINENTAL ANGEL LIMITED Director 2010-12-13 CURRENT 2008-01-22 Active - Proposal to Strike off
JONATHAN PAUL LEWIS ELAN MEDIA LIMITED Director 2008-09-15 CURRENT 2005-01-07 Dissolved 2017-10-10
JONATHAN PAUL LEWIS B P S ADVERTISING LIMITED Director 2008-07-01 CURRENT 1998-11-16 Dissolved 2017-10-10
JONATHAN PAUL LEWIS CONTINENTAL ADVERTISING LIMITED Director 2008-07-01 CURRENT 1999-08-05 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LITE SPACES DIRECT LIMITED Director 2008-04-22 CURRENT 2007-10-12 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LITE SPACES LIMITED Director 2008-04-22 CURRENT 2006-10-20 Active
JONATHAN PAUL LEWIS LEWIS FINE ART LIMITED Director 2007-01-15 CURRENT 2007-01-11 Dissolved 2015-06-16
JONATHAN PAUL LEWIS CAL BROWN LIMITED Director 2006-02-28 CURRENT 1988-03-31 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LONDON ADVERTISING DISPLAYS LIMITED Director 2006-02-28 CURRENT 1993-05-21 Dissolved 2017-10-10
JONATHAN PAUL LEWIS EXCITED LTD Director 2006-02-28 CURRENT 2000-11-16 Dissolved 2017-10-10
JONATHAN PAUL LEWIS ROADLINK OUTDOOR SITES LIMITED Director 2006-02-28 CURRENT 2004-11-10 Dissolved 2017-10-10
JONATHAN PAUL LEWIS DELTRACK LIMITED Director 2006-02-28 CURRENT 1996-11-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC BIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
NICHOLAS BERKELEY MASON BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
NICHOLAS BERKELEY MASON BUSINESS CLUBS LIMITED Director 2013-02-21 CURRENT 2005-12-09 Active
NICHOLAS BERKELEY MASON THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
NICHOLAS BERKELEY MASON BILL MASON FILMS LIMITED Director 2002-02-22 CURRENT 1975-06-17 Active - Proposal to Strike off
GARY MICHAEL NEWTON PROJECT ICONIC BIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
GARY MICHAEL NEWTON PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
GARY MICHAEL NEWTON PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
GARY MICHAEL NEWTON PORTSMOUTH NORTHSEA SWIM TRUST LTD Director 2012-01-24 CURRENT 1997-01-27 Active
FABRIZIA RIZZI PROJECT ICONIC BIDCO LIMITED Director 2017-11-30 CURRENT 2016-07-29 Active
FABRIZIA RIZZI PROJECT ICONIC HOLDINGS LIMITED Director 2017-11-30 CURRENT 2016-07-29 Active
FABRIZIA RIZZI PROJECT ICONIC MIDCO LIMITED Director 2017-11-30 CURRENT 2016-07-29 Active
NIGEL SHARROCKS PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NIGEL SHARROCKS BRIGHTMOVE MEDIA LIMITED Director 2015-01-21 CURRENT 2012-12-05 Liquidation
NIGEL SHARROCKS BARB AUDIENCES LIMITED Director 2013-10-31 CURRENT 1998-07-31 Active
NIGEL SHARROCKS DIGITAL CINEMA MEDIA LIMITED Director 2013-08-01 CURRENT 2008-02-08 Active
HELEN WEISINGER-IRWIN PROJECT ICONIC BIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
HELEN WEISINGER-IRWIN PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
HELEN WEISINGER-IRWIN PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 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
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-19Notification of Global Outdoor Media Holdings Limited as a person with significant control on 2023-04-28
2023-07-19CESSATION OF PROJECT ICONIC BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-07-14DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.41
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.42
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.43
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.44
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.45
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.46
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 3967.47
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 3967.37
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 3967.39
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 3967.38
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 3967.4
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account. 27/04/2023</ul>
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account. 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-27Statement by Directors
2023-04-27Solvency Statement dated 27/04/23
2023-04-27Statement of capital on GBP 0.396747
2023-04-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR JASON RICHARD COTTERRELL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON TAVIANSKY
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOOKER
2021-02-17AP01DIRECTOR APPOINTED MR LEON TAVIANSKY
2020-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048233800007
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL LEWIS
2020-02-20AP03Appointment of Michelle Jane Gammon as company secretary on 2020-01-30
2020-01-19CH01Director's details changed for Mr Jonathan Paul Lewis on 2020-01-18
2020-01-18CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-15PSC05Change of details for Project Iconic Bidco Limited as a person with significant control on 2020-01-14
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom
2019-09-06CH01Director's details changed for Mr Darren David Singer on 2019-08-16
2019-09-05CH01Director's details changed for Mr Darren David Singer on 2019-08-16
2019-08-29CH01Director's details changed for Mr Stephen Gabriel Miron on 2019-08-15
2019-08-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
2019-08-16PSC05Change of details for Project Iconic Bidco Limited as a person with significant control on 2019-07-22
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA England
2019-06-18PSC05Change of details for Project Iconic Bidco Limited as a person with significant control on 2019-06-18
2019-04-03PSC05Change of details for Project Iconic Bidco Limited as a person with significant control on 2016-12-12
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 30 Leicester Square London WC2H 7LA England
2018-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048233800005
2018-09-26AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-24AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSH AARON KAUFMAN
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 89 New Bond Street London W1S 1DA England
2018-08-14CH01Director's details changed for Mr Jonathan Paul Lewis on 2018-08-14
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23AP01DIRECTOR APPOINTED FABRIZIA RIZZI
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC02Notification of Project Iconic Bidco Limited as a person with significant control on 2016-12-12
2017-06-30PSC09Withdrawal of a person with significant control statement on 2017-06-30
2017-06-29RP04TM01Second filing for the termination of John Sutcliffe
2017-06-29ANNOTATIONClarification
2016-12-18RES01ADOPT ARTICLES 18/12/16
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048233800005
2016-12-12AP01DIRECTOR APPOINTED MR JOSH KAUFMAN
2016-12-12AP01DIRECTOR APPOINTED MR GARY MICHAEL NEWTON
2016-12-12AP01DIRECTOR APPOINTED MR RICHARD SWANN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC MENDOZA
2016-12-12AP01DIRECTOR APPOINTED MR NIGEL SHARROCKS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGIADIS
2016-12-12AP01DIRECTOR APPOINTED HELEN WEISINGER-IRWIN
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 3967.36
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/15
2016-05-20AA01PREVSHO FROM 30/03/2016 TO 31/12/2015
2015-12-22AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIN
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 3967.36
2015-08-20AR0107/07/15 FULL LIST
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SUTCLIFFE / 11/05/2015
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-15ANNOTATIONClarification
2014-09-15RP04SECOND FILING FOR FORM SH01
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3967.36
2014-08-19AR0107/07/14 FULL LIST
2014-03-20AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-03-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-02-20SH0109/01/14 STATEMENT OF CAPITAL GBP 3967.36
2014-02-13ANNOTATIONClarification
2014-02-13RP04SECOND FILING FOR FORM SH01
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0107/07/13 FULL LIST
2013-07-26SH0110/07/13 STATEMENT OF CAPITAL GBP 3967.36
2013-01-11AP01DIRECTOR APPOINTED NICHOLAS BERKELEY MASON
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0107/07/12 FULL LIST
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0107/07/11 FULL LIST
2011-03-23SH0123/02/11 STATEMENT OF CAPITAL GBP 2578.73
2011-03-08SH0123/02/11 STATEMENT OF CAPITAL GBP 2568.85
2011-02-22AP01DIRECTOR APPOINTED MARC SYDNEY BENJAMIN MENDOZA
2011-02-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM SUTCLIFFE
2011-02-16AP01DIRECTOR APPOINTED PHILIP ANDREW GEORGIADIS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT LEWIS
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0107/07/10 FULL LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK BLAIN / 30/09/2009
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-1588(2)AD 01/07/08 GBP SI 30675@0.01=306.75 GBP IC 1975/2281.75
2007-08-18363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-2888(2)RAD 14/06/06--------- £ SI 4234@.01=42 £ IC 1932/1974
2006-05-17SASHARES AGREEMENT OTC
2006-05-17SASHARES AGREEMENT OTC
2006-05-17123NC INC ALREADY ADJUSTED 28/02/06
2006-05-17122S-DIV 28/02/06
2006-05-1788(2)RAD 28/02/06--------- £ SI 30479@.01=304 £ IC 1628/1932
2006-05-1788(2)RAD 28/02/06--------- £ SI 25402@.01=254 £ IC 1374/1628
2006-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-02RES04£ NC 1000/10000 27/02/
2006-05-0288(2)RAD 28/02/06--------- £ SI 48541@.01=485 £ IC 889/1374
2006-03-27CERTNMCOMPANY NAME CHANGED SUPREME OUTDOOR LIMITED CERTIFICATE ISSUED ON 27/03/06
2006-02-17288aNEW DIRECTOR APPOINTED
2006-01-2088(2)RAD 22/07/05-22/07/05 £ SI 89@1=89 £ IC 667/756
2006-01-2088(2)RAD 22/07/05--------- £ SI 133@1=133 £ IC 756/889
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-08-18363aRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-08-18ELRESS386 DISP APP AUDS 21/06/04
2004-08-18ELRESS366A DISP HOLDING AGM 21/06/04
2004-01-30225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-08-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW SECRETARY APPOINTED
2003-07-07288bSECRETARY RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2003-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OUTDOOR PLUS LIMITED 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 OUTDOOR PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-01 Satisfied COVENT GARDEN MARKET AUTHORITY
RENT AND SERVICE CHARGE DEPOSIT DEED 2011-10-25 Outstanding LAZARI INVESTMENTS LIMITED
FIRST PARTY CHARGE OVER CREDIT BALANCES 2009-12-18 Outstanding BANK LEUMI (UK) PLC
DEBENTURE 2003-08-13 PART of the property or undertaking has been released from charge BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of OUTDOOR PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTDOOR PLUS LIMITED
Trademarks
We have not found any records of OUTDOOR PLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OUTDOOR PLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-07-19 GBP £3,384 Collection Fund
Thurrock Council 2016-05-24 GBP £2,416 Collection Fund
London Borough of Barking and Dagenham Council 2013-10-10 GBP £1,274
London Borough of Barking and Dagenham Council 2013-09-19 GBP £1,052
London Borough of Barking and Dagenham Council 2013-09-19 GBP £940

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for OUTDOOR PLUS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Advertising Right Advertising Right Clear Channel 2904 Wall Of, 155-157 Epsom Road, Sutton, Surrey, SM3 9EY GBP £4462010-07-29

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTDOOR PLUS LIMITED 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 OUTDOOR PLUS LIMITED 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.