Background WavePink WaveYellow Wave

OUTSOURCE SOLUTIONS LIMITED (04192178)

OUTSOURCE SOLUTIONS LIMITED (04192178) is an active UK company. incorporated on 2 April 2001. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. OUTSOURCE SOLUTIONS LIMITED has been registered for 25 years. Current directors include ALANTHWAITE, Timothy Robin, ALANTHWAITE, Vivien Sally.

Company Number
04192178
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
Linden Building A 8-9 Regent Park, Booth Drive, Wellingborough, NN8 6GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALANTHWAITE, Timothy Robin, ALANTHWAITE, Vivien Sally
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSOURCE SOLUTIONS LIMITED

OUTSOURCE SOLUTIONS LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. OUTSOURCE SOLUTIONS LIMITED was registered 25 years ago.(SIC: 74909, 82990)

Status

active

Active since 25 years ago

Company No

04192178

LTD Company

Age

25 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Linden Building A 8-9 Regent Park, Booth Drive Park Farm South Wellingborough, NN8 6GR,

Previous Addresses

The Linden Building Regent Park Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR
From: 2 April 2001To: 20 April 2021
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Aug 10
Director Left
Apr 14
Director Joined
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LITTLETON, Anna

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Secretary
Appointed 22 Mar 2023

ALANTHWAITE, Timothy Robin

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959
Director
Appointed 02 Apr 2001

ALANTHWAITE, Vivien Sally

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1960
Director
Appointed 31 Dec 2017

AL-AZZAWE, Donna Maria

Resigned
19 Samwell Way, NorthamptonNN4 9QJ
Secretary
Appointed 02 Apr 2001
Resigned 22 Jun 2002

ALANTHWAITE, Timothy Robin

Resigned
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Secretary
Appointed 04 Nov 2022
Resigned 08 Mar 2023

ALANTHWAITE, Vivien Sally

Resigned
Woodlands, WellingboroughNN9 6DG
Secretary
Appointed 22 Jun 2002
Resigned 22 Mar 2007

LEVELL, Richard

Resigned
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Secretary
Appointed 03 Aug 2016
Resigned 04 Nov 2022

THORNEYCROFT, John

Resigned
The Linden Building Regent Park, Wellingborough
Secretary
Appointed 22 Mar 2007
Resigned 03 Aug 2016

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

ADAMS, Paul

Resigned
The Linden Building Regent Park, Wellingborough
Born March 1966
Director
Appointed 17 Aug 2010
Resigned 31 Mar 2014

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 02 Apr 2001
Resigned 02 Apr 2001

Persons with significant control

1

Mr Timothy Robin Alanthwaite

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation