THE OUTSIDE VIEW ANALYTICS LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8LE

Company number 08696357
Status Active
Incorporation Date 18 September 2013
Company Type Private Limited Company
Address TURNBERRY HOUSE, 30 CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK7 8LE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Nicholas James Mckittrick as a director on 13 June 2016; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 31 May 2016 GBP 187.87 . The most likely internet sites of THE OUTSIDE VIEW ANALYTICS LTD are www.theoutsideviewanalytics.co.uk, and www.the-outside-view-analytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The Outside View Analytics Ltd is a Private Limited Company. The company registration number is 08696357. The Outside View Analytics Ltd has been working since 18 September 2013. The present status of the company is Active. The registered address of The Outside View Analytics Ltd is Turnberry House 30 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire United Kingdom Mk7 8le. . PERRISS, Robyn is a Secretary of the company. BROOKS-JOHNSON, Peter is a Director of the company. MCKITTRICK, Nicholas James is a Director of the company. PERRISS, Robyn is a Director of the company. Director BRACEGIRDLE, Christopher Ian has been resigned. Director CURRELL, Anne Rosemary has been resigned. Director FIELDING, Raymond Albert George has been resigned. Director JONES, Arthur William Simon has been resigned. Director LEVENTIS, Henry has been resigned. Director SYMES, Hugh Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PERRISS, Robyn
Appointed Date: 31 May 2016

Director
BROOKS-JOHNSON, Peter
Appointed Date: 31 May 2016
52 years old

Director
MCKITTRICK, Nicholas James
Appointed Date: 13 June 2016
57 years old

Director
PERRISS, Robyn
Appointed Date: 31 May 2016
52 years old

Resigned Directors

Director
BRACEGIRDLE, Christopher Ian
Resigned: 31 May 2016
Appointed Date: 18 September 2013
41 years old

Director
CURRELL, Anne Rosemary
Resigned: 31 May 2016
Appointed Date: 24 March 2015
65 years old

Director
FIELDING, Raymond Albert George
Resigned: 31 May 2016
Appointed Date: 24 March 2015
63 years old

Director
JONES, Arthur William Simon
Resigned: 31 May 2016
Appointed Date: 18 September 2013
60 years old

Director
LEVENTIS, Henry
Resigned: 31 May 2016
Appointed Date: 24 March 2015
42 years old

Director
SYMES, Hugh Robert
Resigned: 31 May 2016
Appointed Date: 18 September 2013
39 years old

THE OUTSIDE VIEW ANALYTICS LTD Events

22 Jun 2016
Appointment of Mr Nicholas James Mckittrick as a director on 13 June 2016
14 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 187.87

10 Jun 2016
Statement of capital following an allotment of shares on 14 April 2016
  • GBP 184.82

08 Jun 2016
Appointment of Robyn Perriss as a director on 31 May 2016
...
... and 35 more events
02 Apr 2014
Resolutions
  • RES13 ‐ Share sub division 28/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

31 Mar 2014
Statement of capital following an allotment of shares on 30 March 2014
  • GBP 117.64
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2016

27 Mar 2014
Sub-division of shares on 11 March 2014
24 Sep 2013
Director's details changed for Mr Simon Arthur William Jones on 24 September 2013
18 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted