Document Outsourcing Group Limited STRATHCLYDE BUSINESS CENTRE


Founded in 2003, Document Outsourcing Group, classified under reg no. SC254626 is an active company. Currently registered at Document House ML4 3NJ, Strathclyde Business Centre the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2005-09-29 Document Outsourcing Group Limited is no longer carrying the name Document Outsourcing.

At the moment there are 4 directors in the the company, namely Simon J., Hayden S. and Anthony S. and others. In addition one secretary - Samantha G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Document Outsourcing Group Limited Address / Contact

Office Address Document House
Office Address2 3 Phoenix Crescent
Town Strathclyde Business Centre
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254626
Date of Incorporation Fri, 22nd Aug 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Simon J.

Position: Director

Appointed: 17 December 2019

Samantha G.

Position: Secretary

Appointed: 17 December 2019

Hayden S.

Position: Director

Appointed: 17 December 2019

Anthony S.

Position: Director

Appointed: 17 December 2019

Gerrard C.

Position: Director

Appointed: 05 February 2004

Peter D.

Position: Director

Appointed: 17 December 2019

Resigned: 30 March 2022

Richard F.

Position: Director

Appointed: 17 December 2019

Resigned: 07 May 2021

Charles S.

Position: Director

Appointed: 03 August 2016

Resigned: 31 March 2020

Lynne M.

Position: Director

Appointed: 03 March 2014

Resigned: 30 September 2016

John M.

Position: Director

Appointed: 05 November 2013

Resigned: 17 December 2019

Lynne M.

Position: Secretary

Appointed: 29 July 2013

Resigned: 30 September 2016

Ian H.

Position: Secretary

Appointed: 18 December 2012

Resigned: 26 June 2013

Ian H.

Position: Director

Appointed: 18 December 2012

Resigned: 26 June 2013

Gary M.

Position: Secretary

Appointed: 31 October 2011

Resigned: 17 August 2012

William R.

Position: Director

Appointed: 01 September 2011

Resigned: 17 December 2019

Lorraine M.

Position: Secretary

Appointed: 14 February 2011

Resigned: 16 September 2011

Neil M.

Position: Director

Appointed: 05 January 2011

Resigned: 28 April 2016

Colin R.

Position: Director

Appointed: 31 August 2009

Resigned: 17 June 2011

Scott S.

Position: Secretary

Appointed: 23 August 2007

Resigned: 15 November 2010

William F.

Position: Secretary

Appointed: 20 February 2007

Resigned: 23 August 2007

John M.

Position: Director

Appointed: 01 May 2006

Resigned: 18 October 2019

Paul K.

Position: Secretary

Appointed: 23 August 2004

Resigned: 19 February 2007

William F.

Position: Director

Appointed: 05 February 2004

Resigned: 04 January 2010

Graeme S.

Position: Director

Appointed: 05 February 2004

Resigned: 31 August 2011

Edward B.

Position: Director

Appointed: 15 January 2004

Resigned: 12 November 2004

Quill Form Limited (sc100346)

Position: Director

Appointed: 22 August 2003

Resigned: 15 January 2004

Quill Serve Limited

Position: Corporate Secretary

Appointed: 22 August 2003

Resigned: 12 May 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Opus Trust Marketing Limited from Leicester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Opus Trust Marketing Limited

133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 03829462
Notified on 17 December 2019
Nature of control: 75,01-100% shares

Company previous names

Document Outsourcing September 29, 2005
Quillco 151 November 25, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (18 pages)

Company search

Advertisements