Company NameOutsource Bookkeeping And Management Services (O.B.M.S.) Limited
DirectorsGerard Peter Burton and Michael Gary Rosenfeld
Company StatusActive
Company Number05170353
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 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

Secretary NameMs Sophie Anne Burton
StatusCurrent
Appointed31 March 2014(9 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameOlivia Patricia Burton
StatusCurrent
Appointed16 February 2024(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beacons
Beaconsfield Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LH
Secretary NameMrs Imelda Mary Burton
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Beacons
Beaconsfield Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LH
Director NameMrs Imelda Mary Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameOlivia Patricia Burton
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSophie Anne Burton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameEdward Denis Burton
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH

Contact

Websiteoutsourceconsultancy.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Imelda Burton
50.00%
Ordinary
1 at £1Michael Gary Rosenfeld
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,300
Current Liabilities£529,397

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 August 2019Appointment of Edward Denis Burton as a director on 15 August 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
17 June 2019Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages)
14 June 2019Cessation of Michael Gary Rosenfeld as a person with significant control on 28 June 2016 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
14 June 2018Appointment of Mr Michael Gary Rosenfeld as a director on 1 July 2017 (2 pages)
22 May 2018Appointment of Olivia Patricia Burton as a director on 6 April 2018 (2 pages)
22 May 2018Appointment of Sophie Anne Burton as a director on 6 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Change of details for Mrs Imelda Mary Burton as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Change of details for Mrs Imelda Mary Burton as a person with significant control on 28 June 2016 (2 pages)
5 July 2017Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
5 July 2017Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Notification of Gerard Peter Burton as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Gerard Peter Burton as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
27 June 2017Cessation of A Person with Significant Control as a person with significant control on 28 June 2016 (1 page)
27 June 2017Notification of Imelda Mary Burton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Notification of Imelda Mary Burton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Notification of Michael Gary Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Gary Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Secretary's details changed for Ms Sophie Anne Burton on 12 January 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Director's details changed for Mrs Imelda Mary Burton on 12 January 2016 (2 pages)
29 June 2016Secretary's details changed for Ms Sophie Anne Burton on 12 January 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Director's details changed for Mrs Imelda Mary Burton on 12 January 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
8 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 January 2015Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages)
3 July 2014Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Termination of appointment of Gerard Burton as a director (1 page)
27 May 2014Appointment of Ms Sophie Anne Burton as a secretary (2 pages)
27 May 2014Termination of appointment of Imelda Burton as a secretary (1 page)
27 May 2014Appointment of Mrs Imelda Mary Burton as a director (2 pages)
27 May 2014Termination of appointment of Imelda Burton as a secretary (1 page)
27 May 2014Appointment of Mrs Imelda Mary Burton as a director (2 pages)
27 May 2014Termination of appointment of Gerard Burton as a director (1 page)
27 May 2014Appointment of Ms Sophie Anne Burton as a secretary (2 pages)
7 November 2013Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
23 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page)
14 July 2009Registered office changed on 14/07/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
16 February 2009Registered office changed on 16/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 27/06/06; full list of members (2 pages)
10 August 2006Return made up to 27/06/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 June 2005Ad 05/07/04--------- £ si 2@1=2 (1 page)
30 June 2005Ad 05/07/04--------- £ si 2@1=2 (1 page)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)