Company NameOutsourced HR Solutions Limited
DirectorDavid Thompson
Company StatusActive
Company Number04262011
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Snowdrop Way
Bisley
Woking
GU24 9BL
Secretary NameMs Helen Claire Thompson
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteohrsolutions.co.uk
Telephone020 77492727
Telephone regionLondon

Location

Registered Address110-112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1David Thompson
75.00%
Ordinary
1 at £1Helen Claire Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£56,450
Cash£61,945
Current Liabilities£31,279

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr David Thompson on 5 January 2018 (2 pages)
24 January 2018Change of details for Mr David Thompson as a person with significant control on 5 January 2018 (2 pages)
24 January 2018Termination of appointment of Helen Claire Thompson as a secretary on 2 January 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Helen Claire Thompson on 1 July 2010 (1 page)
7 October 2010Secretary's details changed for Helen Claire Thompson on 1 July 2010 (1 page)
7 October 2010Secretary's details changed for Helen Claire Thompson on 1 July 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 925 finchley road london NW11 7PE (1 page)
14 September 2009Registered office changed on 14/09/2009 from 925 finchley road london NW11 7PE (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 31/07/06; full list of members (6 pages)
14 September 2006Return made up to 31/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 May 2003Registered office changed on 12/05/03 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 May 2003Registered office changed on 12/05/03 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Ad 30/07/01-31/07/01 £ si 2@1 (2 pages)
4 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
4 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
4 September 2002Ad 30/07/01-31/07/01 £ si 2@1 (2 pages)
3 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
31 July 2001Incorporation (20 pages)
31 July 2001Incorporation (20 pages)