Background WavePink WaveYellow Wave

OUTDOORGEAR GROUP LTD (00454174)

OUTDOORGEAR GROUP LTD (00454174) is an active UK company. incorporated on 14 May 1948. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. OUTDOORGEAR GROUP LTD has been registered for 77 years. Current directors include BAILEY, Christopher Martin, BAILEY, Hilary Anne Francesca, BAILEY, Julie Carol and 7 others.

Company Number
00454174
Status
active
Type
ltd
Incorporated
14 May 1948
Age
77 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BAILEY, Christopher Martin, BAILEY, Hilary Anne Francesca, BAILEY, Julie Carol, BAILEY, Nicola Rosalind Eve, BAILEY, Sophie Elizabeth, BAILEY, Stephen Martin Frederick, COX, Geoffrey David, OLDE, Helen Rebecca, Dr, WHEELER, Alison Rachael, WHEELER, Simon Frank
SIC Codes
47910, 52103, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOORGEAR GROUP LTD

OUTDOORGEAR GROUP LTD is an active company incorporated on 14 May 1948 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. OUTDOORGEAR GROUP LTD was registered 77 years ago.(SIC: 47910, 52103, 70100)

Status

active

Active since 77 years ago

Company No

00454174

LTD Company

Age

77 Years

Incorporated 14 May 1948

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 February 2024 - 31 July 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

OSWALD BAILEY GROUP LIMITED
From: 29 November 2001To: 15 April 2014
OSWALD BAILEY LIMITED
From: 7 September 1993To: 29 November 2001
OSWALD BAILEY (SOUTHERN) LIMITED
From: 14 May 1948To: 7 September 1993
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

31/33 31/33 Commercial Road Poole Dorset BH14 0HU England
From: 26 February 2026To: 26 February 2026
72/74 Palmerston Road Boscombe Bournemouth Dorset BH1 4JT
From: 14 May 1948To: 26 February 2026
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jun 13
Loan Cleared
Jun 13
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Share Buyback
Nov 15
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Jun 18
Loan Secured
Oct 18
Owner Exit
May 20
New Owner
Jun 20
Loan Secured
Jun 23
Director Joined
Jul 23
Loan Cleared
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

BAILEY, Stephen Martin Frederick

Active
Commercial Road, PooleBH14 0HU
Secretary
Appointed N/A

BAILEY, Christopher Martin

Active
Commercial Road, PooleBH14 0HU
Born August 1987
Director
Appointed 25 Jul 2017

BAILEY, Hilary Anne Francesca

Active
Commercial Road, PooleBH14 0HU
Born November 1949
Director
Appointed N/A

BAILEY, Julie Carol

Active
Commercial Road, PooleBH14 0HU
Born September 1959
Director
Appointed N/A

BAILEY, Nicola Rosalind Eve

Active
Commercial Road, PooleBH14 0HU
Born April 1954
Director
Appointed N/A

BAILEY, Sophie Elizabeth

Active
Commercial Road, PooleBH14 0HU
Born January 1999
Director
Appointed 28 Jun 2023

BAILEY, Stephen Martin Frederick

Active
Commercial Road, PooleBH14 0HU
Born September 1955
Director
Appointed N/A

COX, Geoffrey David

Active
Commercial Road, PooleBH14 0HU
Born January 1956
Director
Appointed 14 Jun 1995

OLDE, Helen Rebecca, Dr

Active
72/74 Palmerston Road, BournemouthBH1 4JT
Born June 1980
Director
Appointed 20 May 2004

WHEELER, Alison Rachael

Active
Commercial Road, PooleBH14 0HU
Born January 1951
Director
Appointed N/A

WHEELER, Simon Frank

Active
Commercial Road, PooleBH14 0HU
Born May 1987
Director
Appointed 08 Jun 2018

BAILEY, Annette Darke

Resigned
Chaddesley Gate 29 Chaddesley Glen, PooleBH13 7PB
Born May 1928
Director
Appointed N/A
Resigned 18 Apr 2009

BAILEY, Lalage June Francesca

Resigned
Cama 98 Panorama Road, PooleBH13 7RG
Born June 1926
Director
Appointed N/A
Resigned 25 Jul 2017

BOWATER, John Vansitart, Sir

Resigned
214 Runnymede Avenue, BournemouthBH11 9SP
Born April 1918
Director
Appointed N/A
Resigned 24 Apr 2008

ETHERIDGE, Walter John

Resigned
18 Merlin Way, ChristchurchBH23 4BL
Born June 1923
Director
Appointed N/A
Resigned 22 May 1995

HEWLETT, Roger John

Resigned
Rose Road, BirminghamB46 1EN
Born April 1948
Director
Appointed 12 May 1993
Resigned 24 May 2013

OSMENT, Melvin John Earl

Resigned
20 Sand Piper Close, SouthamptonSO40 4XN
Born February 1957
Director
Appointed 25 May 2000
Resigned 22 May 2003

WILLIAMS, Olive Mabel

Resigned
Flat 1 Brookheath House, FordingbridgeSP6 3PN
Born June 1910
Director
Appointed N/A
Resigned 14 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Martin Bailey

Active
Commercial Road, PooleBH14 0HU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mr Stephen Bailey

Ceased
72/74 Palmerston Road, BournemouthBH1 4JT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
1 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Return Purchase Own Shares
18 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Made Up Date
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Accounts With Made Up Date
25 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
169169
Accounts With Accounts Type Group
6 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 August 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
169169
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Accounts With Made Up Date
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 November 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 June 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1993
88(2)R88(2)R
Legacy
5 September 1993
123Notice of Increase in Nominal Capital
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Accounts With Made Up Date
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
21 August 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full Group
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
7 October 1988
287Change of Registered Office
Legacy
20 June 1988
288288
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
288288
Legacy
7 April 1988
288288
Legacy
12 August 1987
363363
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Miscellaneous
21 December 1966
MISCMISC
Resolution
21 December 1966
RESOLUTIONSResolutions