OUTBACK HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 02943560
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 97 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of OUTBACK HOLDINGS LIMITED are www.outbackholdings.co.uk, and www.outback-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Outback Holdings Limited is a Private Limited Company. The company registration number is 02943560. Outback Holdings Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Outback Holdings Limited is 3 Acorn Business Centre Northarbour Road Portsmouth Po6 3th. . COOPER, Stuart Graham is a Secretary of the company. COOPER, Stuart Graham is a Director of the company. SURTEES, Olive is a Director of the company. SURTEES, Robert Mark is a Director of the company. Secretary SURTEES, Robert Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRISTOW, Roger Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOPER, Stuart Graham
Appointed Date: 01 December 1994

Director
COOPER, Stuart Graham
Appointed Date: 30 June 2000
61 years old

Director
SURTEES, Olive
Appointed Date: 30 April 2014
94 years old

Director
SURTEES, Robert Mark

67 years old

Resigned Directors

Secretary
SURTEES, Robert Mark
Resigned: 01 December 1994
Appointed Date: 24 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1994
Appointed Date: 28 June 1994

Director
BRISTOW, Roger Charles
Resigned: 01 December 1994
Appointed Date: 01 September 1994
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1994
Appointed Date: 28 June 1994

OUTBACK HOLDINGS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
05 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 97

08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
22 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 15 April 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 97

Statement of capital on 2016-01-22
  • GBP 97
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND January 2016

...
... and 64 more events
12 Sep 1994
Registered office changed on 12/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Sep 1994
Registered office changed on 12/09/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

08 Sep 1994
Particulars of mortgage/charge

19 Jul 1994
Company name changed fernwall LIMITED\certificate issued on 20/07/94

28 Jun 1994
Incorporation

OUTBACK HOLDINGS LIMITED Charges

17 April 2001
Mortgage debenture
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a albany mill abbey green road leek…
2 September 1994
Debenture
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Nigel Charles Hawkins Mark Christopher Tellwright
Description: Fixed and floating charges over the undertaking and all…