Outminster Limited


Founded in 1982, Outminster, classified under reg no. 01675201 is an active company. Currently registered at 2 Marylebone High Street W1U 4NF, Marylebone the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Reshma S., Jitesh S. and Raksha S.. Of them, Raksha S. has been with the company the longest, being appointed on 12 December 1991 and Reshma S. has been with the company for the least time - from 1 February 2019. As of 27 April 2024, there were 3 ex directors - Nilesh S., Navin S. and others listed below. There were no ex secretaries.

Outminster Limited Address / Contact

Office Address 2 Marylebone High Street
Office Address2 London
Town Marylebone
Post code W1U 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675201
Date of Incorporation Tue, 2nd Nov 1982
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Reshma S.

Position: Director

Appointed: 01 February 2019

Jitesh S.

Position: Director

Appointed: 01 April 2012

Raksha S.

Position: Director

Appointed: 12 December 1991

Nilesh S.

Position: Director

Resigned: 14 April 2023

Navin S.

Position: Director

Resigned: 15 October 2018

Jitesh S.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2012

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Reshma S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jitesh S. This PSC owns 25-50% shares. Moving on, there is Raksha S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Reshma S.

Notified on 4 March 2019
Nature of control: 25-50% shares

Jitesh S.

Notified on 4 March 2019
Nature of control: 25-50% shares

Raksha S.

Notified on 15 October 2018
Ceased on 4 March 2019
Nature of control: 75,01-100% shares

Navin S.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 077241 767215 405403 948616 177461 867
Current Assets2 406 1862 383 2452 286 5882 466 6752 259 6262 168 806
Debtors391 198133 68167 84982 75761 920101 760
Net Assets Liabilities  2 081 4562 090 6962 083 5211 930 813
Other Debtors281 06148 29617 94676 51449 31098 140
Property Plant Equipment22226 8155 672
Total Inventories1 958 9112 007 7972 003 3341 979 9701 581 5291 605 179
Other
Accrued Liabilities Deferred Income91 4578 2827 10818 5914 71911 453
Accumulated Depreciation Impairment Property Plant Equipment205 052205 052205 052 205 052206 470
Additions Other Than Through Business Combinations Property Plant Equipment    6 813275
Amounts Owed To Associates Joint Ventures Participating Interests8 385     
Amounts Owed To Directors   1 1095 450859
Average Number Employees During Period  5566
Bank Borrowings Overdrafts   50 000  
Corporation Tax Payable28 60522 2789 4552 6693 370 
Creditors307 725342 980205 134325 981182 920243 665
Future Minimum Lease Payments Under Non-cancellable Operating Leases810 000630 000450 000270 000  
Increase From Depreciation Charge For Year Property Plant Equipment     1 418
Net Current Assets Liabilities2 098 4612 040 2652 081 4542 140 6942 076 7061 925 141
Number Shares Issued Fully Paid 1 0001 000   
Other Creditors17 95332 85444 40231 3075 81811 094
Other Taxation Social Security Payable17 32917 01526 85316 51244 09817 374
Par Value Share 11   
Prepayments Accrued Income35 72849 29049 31049 310  
Property Plant Equipment Gross Cost205 054205 054205 054205 054211 867212 142
Total Assets Less Current Liabilities2 098 4632 040 2672 081 4562 140 6962 083 5211 930 813
Trade Creditors Trade Payables143 996262 551117 316256 902119 465202 885
Trade Debtors Trade Receivables74 40936 0955936 24312 6103 620

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements