OUTDOORGEAR PROPERTIES LTD
BOURNEMOUTH OSWALD BAILEY (PROPERTIES) LIMITED


Company number 00691949
Status Active
Incorporation Date 8 May 1961
Company Type Private Limited Company
Address 72-74 PALMERSTON ROAD, BOSCOMBE, BOURNEMOUTH, DORSET, BHI 4JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 25,003 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of OUTDOORGEAR PROPERTIES LTD are www.outdoorgearproperties.co.uk, and www.outdoorgear-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Outdoorgear Properties Ltd is a Private Limited Company. The company registration number is 00691949. Outdoorgear Properties Ltd has been working since 08 May 1961. The present status of the company is Active. The registered address of Outdoorgear Properties Ltd is 72 74 Palmerston Road Boscombe Bournemouth Dorset Bhi 4jt. . BAILEY, Stephen Martin Frederick is a Secretary of the company. BAILEY, Hilary Anne Francesca is a Director of the company. BAILEY, Julie Carol is a Director of the company. BAILEY, Nicola Rosalind Eve is a Director of the company. BAILEY, Stephen Martin Frederick is a Director of the company. COX, Geoffrey David is a Director of the company. WHEELER, Alison Rachael is a Director of the company. Director BAILEY, Annette Darke has been resigned. Director ETHERIDGE, Walter John has been resigned. Director OSMAN-JONES, Joyce has been resigned. Director WILLIAMS, Olive Mabel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
BAILEY, Julie Carol

66 years old

Director

Director

Director
COX, Geoffrey David
Appointed Date: 14 June 1995
69 years old

Director

Resigned Directors

Director
BAILEY, Annette Darke
Resigned: 18 April 2009
97 years old

Director
ETHERIDGE, Walter John
Resigned: 22 May 1995
102 years old

Director
OSMAN-JONES, Joyce
Resigned: 18 November 1996
112 years old

Director
WILLIAMS, Olive Mabel
Resigned: 14 April 2003
115 years old

OUTDOORGEAR PROPERTIES LTD Events

02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,003

09 Nov 2015
Accounts for a small company made up to 31 January 2015
30 Oct 2015
Previous accounting period shortened from 31 May 2015 to 31 January 2015
05 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,003

...
... and 77 more events
27 Jul 1987
Return made up to 14/05/87; full list of members

29 May 1987
Full accounts made up to 31 January 1987

27 Jun 1986
Full accounts made up to 31 January 1986

27 Jun 1986
Return made up to 29/05/86; full list of members

08 May 1961
Incorporation

OUTDOORGEAR PROPERTIES LTD Charges

1 February 1994
Legal mortgage
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 market street eastleigh hampshire t/no…
2 November 1993
Legal mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 317 ashley road parkstone poole dorset title…
14 October 1964
Mortgage
Delivered: 20 October 1964
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 403 wimbourne rd, wilton, harts. Together with fixed and…