Outdoorgear Uk Limited BOURNEMOUTH


Founded in 1999, Outdoorgear Uk, classified under reg no. 03731808 is an active company. Currently registered at Oswald House BH1 4JT, Bournemouth the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2001-11-30 Outdoorgear Uk Limited is no longer carrying the name Oswald Bailey (web).

At the moment there are 7 directors in the the company, namely Sophie B., Alice B. and Christopher B. and others. In addition one secretary - Stephen B. - is with the firm. As of 5 May 2024, there was 1 ex director - Paul H.. There were no ex secretaries.

Outdoorgear Uk Limited Address / Contact

Office Address Oswald House
Office Address2 72/74 Palmerston Road,boscombe
Town Bournemouth
Post code BH1 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731808
Date of Incorporation Fri, 12th Mar 1999
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sophie B.

Position: Director

Appointed: 28 June 2023

Alice B.

Position: Director

Appointed: 10 December 2017

Christopher B.

Position: Director

Appointed: 02 April 2014

Helen B.

Position: Director

Appointed: 02 April 2014

Brent O.

Position: Director

Appointed: 02 April 2014

Stephen B.

Position: Secretary

Appointed: 12 March 1999

Stephen B.

Position: Director

Appointed: 12 March 1999

Julie B.

Position: Director

Appointed: 12 March 1999

Paul H.

Position: Director

Appointed: 23 May 2003

Resigned: 13 May 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1999

Resigned: 12 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 1999

Resigned: 12 March 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Helen O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sophie B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sophie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Oswald Bailey (web) November 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand43367 691  39328026145
Current Assets128 326145 640142 225157 822174 756153 428174 088130 192
Debtors127 89377 949142 225157 822174 363153 148173 827130 147
Net Assets Liabilities 136 327165 050168 488174 454117 313  
Other Debtors124 61374 049138 235151 932174 363153 148173 827130 147
Property Plant Equipment3 4401 8855 7683 6254 9752 6082 89920 183
Other
Accumulated Amortisation Impairment Intangible Assets  13 25026 50039 75053 00053 000 
Accumulated Depreciation Impairment Property Plant Equipment2 7804 3357 7029 8458 71111 74413 4687 842
Additions Other Than Through Business Combinations Property Plant Equipment    4 2166662 01525 344
Average Number Employees During Period 8111111998
Corporation Tax Payable 3 1564 3802 6863 021   
Creditors7 50941 19819 84818 49418 04038 72320 73229 380
Dividends Paid On Shares   26 50013 250   
Fixed Assets3 44031 88545 51830 12518 2252 608  
Increase From Amortisation Charge For Year Intangible Assets  13 25013 25013 25013 250  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5553 3672 1432 8663 0331 7247 006
Intangible Assets 30 00039 75026 50013 250   
Intangible Assets Gross Cost 30 00053 00053 00053 00053 00053 000 
Net Current Assets Liabilities120 817104 442122 377139 328156 716114 705153 356100 812
Other Creditors   14 70215 01938 42317 80829 297
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 000  12 632
Other Disposals Property Plant Equipment    4 000  13 686
Other Taxation Social Security Payable   1 106   83
Property Plant Equipment Gross Cost6 2206 22013 47013 47013 68614 35216 36728 025
Provisions For Liabilities Balance Sheet Subtotal  2 845965487   
Total Assets Less Current Liabilities124 257136 327167 895169 453174 941117 313156 255120 995
Trade Creditors Trade Payables     3002 924 
Accrued Liabilities Deferred Income7 50938 04215 46814 702    
Additional Provisions Increase From New Provisions Recognised  2 845-1 880    
Number Shares Issued Fully Paid 6 0006 0006 000    
Par Value Share 111    
Prepayments Accrued Income3 2803 9003 9905 890    
Profit Loss 12 07028 7233 438    
Provisions  2 845965    
Total Additions Including From Business Combinations Intangible Assets 30 00023 000     
Total Additions Including From Business Combinations Property Plant Equipment  7 250     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 4th, July 2023
Free Download (10 pages)

Company search

Advertisements