Company NameOutre Apparel Limited
DirectorMohammed Nasar
Company StatusActive
Company Number09150008
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Previous NameKnitwear Direct Limited

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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mohammed Nasar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mason Street
Manchester
M4 5EY
Director NameMr Muhammad Shahroze Rafi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mason Street
Manchester
M4 5EY
Secretary NameMohammed Nasar
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 Mason Street
Manchester
M4 5EY
Secretary NameMuhammad Shahroze Rafi
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 Mason Street
Manchester
M4 5EY
Secretary NameMrs Mariya Ramzan
StatusResigned
Appointed13 November 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2021)
RoleCompany Director
Correspondence Address30 Mason Street
Manchester
M4 5EY

Location

Registered Address39 Manswood Drive
Manchester
M8 0PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mohammed Nasar
50.00%
Ordinary
50 at £1Muhammed Shahroze Rafi
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months from now)

Filing History

15 October 2020Micro company accounts made up to 30 September 2019 (9 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 June 2018Termination of appointment of Mohammed Nasar as a secretary on 30 June 2018 (1 page)
30 June 2018Termination of appointment of Muhammad Shahroze Rafi as a secretary on 30 June 2018 (1 page)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
24 November 2017Appointment of Mrs Mariya Ramzan as a secretary on 13 November 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
25 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
1 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
1 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed knitwear direct LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
19 April 2015Company name changed knitwear direct LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(23 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(23 pages)