Company NameOutsource Systems Limited
DirectorSimon Nicholas Jones
Company StatusActive
Company Number05419018
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Nicholas Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathwood
Uppermill
Oldham
Lancashire
OL3 6EU
Secretary NameAmanda Jane Jones
NationalityBritish
StatusCurrent
Appointed11 April 2005(3 days after company formation)
Appointment Duration19 years
RoleSecretary
Correspondence Address5 Heathwood
Uppermill
Oldham
Lancashire
OL3 6EU
Secretary NameMr Simon Nicholas Jones
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathwood
Uppermill
Oldham
Lancashire
OL3 6EU

Location

Registered AddressUnit B Boarshurst Lane
Greenfield
Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Simon Nicholas Jones
50.00%
Ordinary
1 at £1Mrs Amanda Jane Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£187
Current Liabilities£9,681

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

14 July 2020Registered office address changed from 5 Heathwood Uppermill Oldham Lancashire OL3 6EU to Unit B Boarshurst Lane Greenfield Oldham OL3 7ER on 14 July 2020 (1 page)
18 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 May 2010Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages)
3 May 2010Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page)
3 May 2010Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 May 2010Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 July 2009Return made up to 08/04/09; full list of members (3 pages)
20 July 2009Return made up to 08/04/09; full list of members (3 pages)
20 January 2009Return made up to 08/04/08; full list of members (3 pages)
20 January 2009Return made up to 08/04/08; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Return made up to 08/04/07; full list of members (3 pages)
7 January 2009Return made up to 08/04/07; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 19B school road sale manchester cheshire M33 7XX (1 page)
22 December 2008Registered office changed on 22/12/2008 from 19B school road sale manchester cheshire M33 7XX (1 page)
3 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 July 2006Return made up to 08/04/06; full list of members (6 pages)
17 July 2006Return made up to 08/04/06; full list of members (6 pages)
17 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005Director resigned (2 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005Director resigned (2 pages)
8 April 2005Incorporation (17 pages)
8 April 2005Incorporation (17 pages)