Advanced company searchLink opens in new window

O FOR OUTCOMES LTD.

Company number 09285419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2016 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL England to 140 London Wall London EC2Y 5DN on 22 July 2016
22 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
21 Nov 2015 TM01 Termination of appointment of Alisa Shira Pearlstone as a director on 2 October 2015
21 Nov 2015 AP01 Appointment of John Pettifor as a director on 2 October 2015
21 Nov 2015 AP01 Appointment of Mr Paul Stewart as a director on 2 October 2015
21 Nov 2015 TM01 Termination of appointment of Robert Douglas Miller as a director on 2 October 2015
29 Oct 2015 AP03 Appointment of Paul Stewart as a secretary on 2 October 2015
12 Oct 2015 MR01 Registration of charge 092854190001, created on 2 October 2015
22 Apr 2015 CERTNM Company name changed shcl blue LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-04-10
22 Apr 2015 CONNOT Change of name notice
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 200
09 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2014 MA Memorandum and Articles of Association
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 1