Outdoor Leisure Eu Limited COLCHESTER


Outdoor Leisure Eu started in year 2005 as Private Limited Company with registration number 05352129. The Outdoor Leisure Eu company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Colchester at Lodge Park Lodge Lane. Postal code: CO4 5NE.

At present there are 2 directors in the the firm, namely Mark H. and Holly O.. In addition one secretary - Mark H. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Outdoor Leisure Eu Limited Address / Contact

Office Address Lodge Park Lodge Lane
Office Address2 Langham
Town Colchester
Post code CO4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05352129
Date of Incorporation Thu, 3rd Feb 2005
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark H.

Position: Director

Appointed: 03 February 2005

Mark H.

Position: Secretary

Appointed: 03 February 2005

Holly O.

Position: Director

Appointed: 03 February 2005

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 04 February 2005

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 03 February 2005

Resigned: 04 February 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Holly O. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

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

Holly O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth36 0341 5901 66814 84611 770       
Balance Sheet
Cash Bank On Hand      198 6 802552  
Current Assets207 124346 034165 50067 750 57 50034 19833 51128 55227 89543 341 
Debtors4 10732 83412 000    33 51121 75027 34343 34123 951
Net Assets Liabilities        1771 239724 451
Other Debtors       33 51111 000 43 341 
Property Plant Equipment    10 1404 3162 2501 500750   
Cash Bank In Hand617           
Stocks Inventory202 400313 200153 50067 75055 750       
Tangible Fixed Assets6 9746 30820 27815 66310 140       
Total Inventories    55 75057 50034 000     
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve35 9341 4901 56814 74611 670       
Shareholder Funds36 0341 5901 66814 84611 770       
Other
Version Production Software         111
Accrued Liabilities Deferred Income        500600300 
Accumulated Depreciation Impairment Property Plant Equipment    25 40631 2304 5663 5004 2505 000  
Average Number Employees During Period     6511222
Bank Borrowings Overdrafts    26 2094 02430 15225 67727 05525 70221 98729 949
Bank Overdrafts         25 70217 92314 899
Comprehensive Income Expense        6 8655 3841 24624 458
Corporation Tax Payable        1 5702 8323 1243 554
Creditors    54 12086 90430 68526 49929 1253 43225 41133 503
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 7301 816  5 000 
Disposals Property Plant Equipment      28 7301 816  5 000 
Dividends Paid        15 2006 800  
Fixed Assets        750   
Income Expense Recognised Directly In Equity        15 2006 800  
Increase From Depreciation Charge For Year Property Plant Equipment     5 8242 066750750750  
Net Current Assets Liabilities29 060-4 718-18 610-8171 630-29 4043 5137 012-57324 46317 9309 552
Number Shares Allotted 100100100100    100100100
Profit Loss        6 8655 3841 24624 458
Property Plant Equipment Gross Cost    35 54635 5466 8165 0005 0005 000  
Total Assets Less Current Liabilities36 0341 5901 66814 84611 770-25 0885 7638 51217724 46317 9309 552
Trade Debtors Trade Receivables        10 75027 343  
Creditors Due Within One Year178 064350 752184 11068 56754 120       
Debtors Due After One Year -4 854          
Other Creditors    27 0371 000500500500   
Other Taxation Social Security Payable    87479333221 570   
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 36315 000 2 910       
Tangible Fixed Assets Cost Or Valuation17 27317 63632 63632 63635 546       
Tangible Fixed Assets Depreciation10 29911 32812 35816 97325 406       
Tangible Fixed Assets Depreciation Charged In Period 1 0291 0304 6158 433       
Trade Creditors Trade Payables     81 801      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Address change date: Mon, 4th Dec 2023. New Address: Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ. Previous address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements