Company Information for OUTDOOR365 LIMITED
23 HIGH STREET, BAGSHOT, GU19 5AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OUTDOOR365 LIMITED | ||
Legal Registered Office | ||
23 HIGH STREET BAGSHOT GU19 5AF Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 06601597 | |
---|---|---|
Company ID Number | 06601597 | |
Date formed | 2008-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB971698662 |
Last Datalog update: | 2025-01-05 13:06:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW HAINSWORTH FARRAR |
||
RICHARD CURNOW TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE LORRAINE FOSTER |
Director | ||
BARNABY PAUL FOSTER |
Director | ||
CAROLINE SKINNER |
Director | ||
PAUL DOUGLAS FOSTER |
Director | ||
CAROLINE SKINNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE365 LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
TANNER UNDERWRITING LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
IGLOO.CO.UK LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM C/O C/O Martin & Co 63 Osborne Road Farnborough Hampshire GU14 6AP | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Hainsworth Farrar on 2017-01-11 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066015970001 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HAINSWORTH FARRAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LORRAINE FOSTER | |
AP01 | DIRECTOR APPOINTED MR RICHARD CURNOW TANNER | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-05-24 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Caroline Foster on 2012-02-01 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Caroline Skinner on 2011-06-07 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY FOSTER / 23/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY FOSTER | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE SKINNER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 08/04/2010 | |
CERTNM | COMPANY NAME CHANGED SURVIVAL GEAR LIMITED CERTIFICATE ISSUED ON 14/04/10 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE SKINNER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL FOSTER | |
288a | DIRECTOR APPOINTED CAROLINE SKINNER | |
288a | DIRECTOR APPOINTED PAUL FOSTER | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE SKINNER | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 24 FARNHAM CLOISTERS FARNHAM SURREY GU9 8SX UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-05-31 | £ 104,068 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 66,829 |
Creditors and other liabilities
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 OUTDOOR365 LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,364 |
Cash Bank In Hand | 2012-05-31 | £ 6,953 |
Current Assets | 2013-05-31 | £ 80,984 |
Current Assets | 2012-05-31 | £ 62,436 |
Debtors | 2013-05-31 | £ 4,415 |
Debtors | 2012-05-31 | £ 11,448 |
Fixed Assets | 2013-05-31 | £ 33,661 |
Fixed Assets | 2012-05-31 | £ 8,540 |
Shareholder Funds | 2013-05-31 | £ 10,577 |
Shareholder Funds | 2012-05-31 | £ 4,147 |
Stocks Inventory | 2013-05-31 | £ 75,205 |
Stocks Inventory | 2012-05-31 | £ 44,035 |
Tangible Fixed Assets | 2013-05-31 | £ 28,755 |
Tangible Fixed Assets | 2012-05-31 | £ 2,407 |
Debtors and other cash assets
OUTDOOR365 LIMITED owns 5 domain names.
gerber-store.co.uk buck-knives.co.uk buck-store.co.uk gerber-tools.co.uk outdoor-superstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 68043000 | Hand sharpening or polishing stones | ||
![]() | 68043000 | Hand sharpening or polishing stones | ||
![]() | 44170000 | Tools, tool bodies, tool handles, broom or brush bodies and handles, of wood; boot or shoe lasts and shoetrees, of wood (excl. forms used in the manufacture of hats, forms of heading 8480, other machines and machine components, of wood) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |