Company NameOutwood Office Opportunities Ltd
DirectorsAdela Marie Parkes and Ian Martin Parkes
Company StatusActive
Company Number06509376
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Adela Marie Parkes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY
Director NameMr Ian Martin Parkes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY
Secretary NameMrs Adela Marie Parkes
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Martin Parkes
50.00%
Ordinary
50 at £1Mrs Adela Parkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,028
Current Liabilities£11,677

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

4 December 2020Unaudited abridged accounts made up to 28 February 2020 (5 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Unaudited abridged accounts made up to 28 February 2018 (9 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
27 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 11 January 2012 (1 page)
11 January 2012Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 11 January 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Adela Parkes on 20 February 2010 (2 pages)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Adela Parkes on 20 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Director appointed mrs adela parkes (1 page)
18 March 2009Registered office changed on 18/03/2009 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Director appointed mrs adela parkes (1 page)
18 March 2009Registered office changed on 18/03/2009 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2008Incorporation (17 pages)
20 February 2008Incorporation (17 pages)