OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5AF

Company number 05294675
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address NORFOLK HOUSE, 4 STATION ROAD, ST IVES, CAMBS, PE27 5AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 November 2016 with updates; Director's details changed for Mr Alasdair Ronald Mcilhagga on 2 June 2016. The most likely internet sites of OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED are www.outbackintellectualpropertycompany.co.uk, and www.outback-intellectual-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Outback Intellectual Property Company Limited is a Private Limited Company. The company registration number is 05294675. Outback Intellectual Property Company Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Outback Intellectual Property Company Limited is Norfolk House 4 Station Road St Ives Cambs Pe27 5af. The cash in hand is £1.62k. It is £-0.8k against last year. And the total assets are £1.72k, which is £-0.8k against last year. LIN, Maria Rodora is a Director of the company. LIN, Victor is a Director of the company. MCGLYNN, Brian Noel is a Director of the company. MCILHAGGA, Alasdair Ronald is a Director of the company. Secretary LANGRIDGE, John James has been resigned. Secretary MURPHY, Darren Lawrence has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHANNER, Julie Anne has been resigned. Director HOPPER, Eric Leonard has been resigned. Director LANGRIDGE, John James has been resigned. Director MURPHY, Darren Lawrence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


outback intellectual property company Key Finiance

LIABILITIES n/a
CASH £1.62k
-34%
TOTAL ASSETS £1.72k
-32%
All Financial Figures

Current Directors

Director
LIN, Maria Rodora
Appointed Date: 01 November 2013
68 years old

Director
LIN, Victor
Appointed Date: 31 March 2011
68 years old

Director
MCGLYNN, Brian Noel
Appointed Date: 31 January 2011
61 years old

Director
MCILHAGGA, Alasdair Ronald
Appointed Date: 31 January 2011
59 years old

Resigned Directors

Secretary
LANGRIDGE, John James
Resigned: 17 November 2006
Appointed Date: 29 November 2004

Secretary
MURPHY, Darren Lawrence
Resigned: 30 June 2010
Appointed Date: 17 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 23 November 2004

Director
CHANNER, Julie Anne
Resigned: 23 November 2011
Appointed Date: 17 November 2006
59 years old

Director
HOPPER, Eric Leonard
Resigned: 29 June 2010
Appointed Date: 29 November 2004
84 years old

Director
LANGRIDGE, John James
Resigned: 17 November 2006
Appointed Date: 29 November 2004
82 years old

Director
MURPHY, Darren Lawrence
Resigned: 30 June 2010
Appointed Date: 01 March 2010
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 23 November 2004

Persons With Significant Control

Mr Brian Noel Mcglynn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Jun 2016
Director's details changed for Mr Alasdair Ronald Mcilhagga on 2 June 2016
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

...
... and 54 more events
13 Dec 2004
Secretary resigned
13 Dec 2004
New director appointed
13 Dec 2004
New secretary appointed;new director appointed
13 Dec 2004
Registered office changed on 13/12/04 from: 12 york place leeds west yorkshire LS1 2DS
23 Nov 2004
Incorporation