Company NameOutdoor Leisurewear Limited
Company StatusActive
Company Number02643945
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ajay Kumar Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meddings Close
Alderley Edge
Cheshire
SK9 7XA
Director NameMr Bhupinder Nath Mehan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Regency Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 6SX
Director NameMrs Saroj Kanta Mehan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Regency Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 6SX
Secretary NameMr Bhupinder Nath Mehan
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Regency Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 6SX
Director NameMrs Preeti Mehan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(2 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meddings Close
Alderley Edge
Cheshire
SK9 7XA
Director NameMr John Thomas Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address189 Hinckley Road
Carr Mill
St Helens
Merseyside
WA11 9JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.outdoorleisurewear.co.uk/
Telephone0161 8342246
Telephone regionManchester

Location

Registered AddressUnit 2, Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

765 at £1Ajay Kumar Mehan
6.65%
Ordinary A
735 at £1Preeti Mehan
6.39%
Ordinary A
5.1k at £1Ajay Kumar Mehan
44.35%
Ordinary
4.9k at £1Preeti Mehan
42.61%
Ordinary

Financials

Year2014
Net Worth£1,500,019
Cash£324
Current Liabilities£105,498

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

17 July 2018Delivered on: 18 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 March 1993Delivered on: 11 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £200,000 tog with interest accrued now or to be held by the bank on an account numbered 04507258 and designated by ref to the company.
Outstanding
18 June 1992Delivered on: 24 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £170500 tog: with interest accrued now or to be held by national westminster bank PLC on an account numbered 04507258 and earmarked or designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M38 R.M.groves 21/9/92.
Outstanding
10 January 1992Delivered on: 16 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £114,000 tog: with interest on account no: 01023993-see form 395 for full details the entry in col.6 Above has this day been amended please see doc.M42 R.M.groves 28/4/92.
Outstanding
16 September 1991Delivered on: 25 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
25 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 December 2019Director's details changed for Mrs Saroj Kanta Mehan on 9 September 1991 (1 page)
13 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 July 2018Registration of charge 026439450006, created on 17 July 2018 (23 pages)
18 July 2018Registration of charge 026439450005, created on 17 July 2018 (11 pages)
25 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(8 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,500
(8 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,500
(8 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,500
(8 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11,500
(8 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11,500
(8 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11,500
(8 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
18 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
18 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
4 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 September 2010Director's details changed for Preeti Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Ajay Kumar Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Bhupinder Nath Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Preeti Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Ajay Kumar Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Saroj Kanta Mehan on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Preeti Mehan on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mrs Saroj Kanta Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Bhupinder Nath Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Ajay Kumar Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Bhupinder Nath Mehan on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Saroj Kanta Mehan on 9 September 2010 (2 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
19 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
19 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
7 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
31 October 2007Return made up to 09/09/07; full list of members (3 pages)
31 October 2007Return made up to 09/09/07; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
24 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
19 September 2006Return made up to 09/09/06; full list of members (3 pages)
19 September 2006Return made up to 09/09/06; full list of members (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
12 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 09/09/05; full list of members (4 pages)
3 October 2005Return made up to 09/09/05; full list of members (4 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 September 2004Return made up to 09/09/04; full list of members (8 pages)
24 September 2004Return made up to 09/09/04; full list of members (8 pages)
19 September 2003Return made up to 09/09/03; full list of members (8 pages)
19 September 2003Return made up to 09/09/03; full list of members (8 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 September 2002Return made up to 09/09/02; full list of members (8 pages)
25 September 2002Return made up to 09/09/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 09/09/00; full list of members (7 pages)
24 October 2000Return made up to 09/09/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 September 1999Return made up to 09/09/99; no change of members (6 pages)
14 September 1999Return made up to 09/09/99; no change of members (6 pages)
18 September 1998Return made up to 09/09/98; full list of members (8 pages)
18 September 1998Return made up to 09/09/98; full list of members (8 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 January 1998Ad 18/04/97--------- £ si 1500@1 (2 pages)
9 January 1998£ nc 100000/105000 18/04/97 (1 page)
9 January 1998£ nc 100000/105000 18/04/97 (1 page)
9 January 1998Ad 18/04/97--------- £ si 1500@1 (2 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 September 1997Return made up to 09/09/97; no change of members (6 pages)
26 September 1997Return made up to 09/09/97; no change of members (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 October 1996Return made up to 09/09/96; no change of members (6 pages)
4 October 1996Return made up to 09/09/96; no change of members (6 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 September 1995Return made up to 09/09/95; full list of members (8 pages)
8 September 1995Return made up to 09/09/95; full list of members (8 pages)