Company NameOutram Research Limited
DirectorsJohn Douglas Outram and Valerie Ann Outram
Company StatusActive
Company Number01911094
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Douglas Outram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(7 years after company formation)
Appointment Duration31 years, 12 months
RoleElectronic Design Consultant
Country of ResidenceEngland
Correspondence AddressHaining House Taylors Lane
Bosham
Chichester
West Sussex
PO18 8QQ
Director NameMrs Valerie Ann Outram
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(7 years after company formation)
Appointment Duration31 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHaining House Taylors Lane
Bosham
Chichester
West Sussex
PO18 8QQ
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years after company formation)
Appointment Duration24 years, 6 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Contact

Websitewww.outramresearch.co.uk
Telephone01243 573050
Telephone regionChichester

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£475,573
Cash£132,386
Current Liabilities£117,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

27 July 2003Delivered on: 7 August 2003
Persons entitled: John Outram and Valerie Outram

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 May 1997Delivered on: 16 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page)
16 December 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2016Purchase of own shares. (3 pages)
5 April 2016Purchase of own shares. (3 pages)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 750
(4 pages)
5 April 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 750
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
29 January 2014Registered office address changed from C/O Mcewen Parkinson 35 Harle Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from C/O Mcewen Parkinson 35 Harle Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 10 February 2011 (1 page)
10 February 2011Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Douglas Outram on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Douglas Outram on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Douglas Outram on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 04/02/08; full list of members (3 pages)
19 February 2008Return made up to 04/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 04/02/04; full list of members (7 pages)
29 March 2004Return made up to 04/02/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Registered office changed on 20/08/03 from: 55A welbeck street london W1G 9XQ (1 page)
20 August 2003Registered office changed on 20/08/03 from: 55A welbeck street london W1G 9XQ (1 page)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
13 February 2001Return made up to 04/02/01; full list of members (6 pages)
13 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 04/02/98; no change of members (4 pages)
9 February 1998Return made up to 04/02/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (8 pages)
1 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 04/02/97; full list of members (6 pages)
4 March 1997Return made up to 04/02/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
25 February 1996Return made up to 04/02/96; no change of members (4 pages)
25 February 1996Return made up to 04/02/96; no change of members (4 pages)
3 May 1985Certificate of incorporation (1 page)
3 May 1985Certificate of incorporation (1 page)