Background WavePink WaveYellow Wave

OUTDOOR EDUCATION (HOLDINGS) LIMITED (05453516)

OUTDOOR EDUCATION (HOLDINGS) LIMITED (05453516) is an active UK company. incorporated on 16 May 2005. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OUTDOOR EDUCATION (HOLDINGS) LIMITED has been registered for 20 years. Current directors include CHAMPION, Thomas Michael, WILLIAMSON, Alexander Patrick.

Company Number
05453516
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
1 Jubilee Street, Brighton, BN1 1GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMPION, Thomas Michael, WILLIAMSON, Alexander Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOOR EDUCATION (HOLDINGS) LIMITED

OUTDOOR EDUCATION (HOLDINGS) LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OUTDOOR EDUCATION (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05453516

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 16 May 2024 (1 year ago)
Submitted on 17 June 2024 (1 year ago)

Next Due

Due by 30 May 2025
For period ending 16 May 2025

Previous Company Names

CLOCKORDER LIMITED
From: 16 May 2005To: 15 July 2005
Contact
Address

1 Jubilee Street Brighton, BN1 1GE,

Previous Addresses

Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF
From: 16 May 2005To: 27 February 2018
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Mar 13
Loan Secured
Oct 13
Director Left
Nov 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CHAMPION, Thomas Michael

Active
Jubilee Street, BrightonBN1 1GE
Born November 1979
Director
Appointed 07 Mar 2024

WILLIAMSON, Alexander Patrick

Active
Jubilee Street, BrightonBN1 1GE
Born March 1974
Director
Appointed 24 Apr 2019

CALAM, Duncan Richard

Resigned
71 Albany Street, LondonNW1 4BT
Secretary
Appointed 26 May 2005
Resigned 25 Jan 2006

COOK, Dean Vernon

Resigned
Hawthorn House, ColkirkNR21 7NZ
Secretary
Appointed 07 Apr 2006
Resigned 15 Mar 2007

RIDLER, David John Whitaker

Resigned
Hilltop Cottage, CleyNR25 7SE
Secretary
Appointed 25 Jan 2006
Resigned 31 Mar 2006

RUTTER, Graham Paul

Resigned
Inglewood, Great KingshillHP15 6HY
Secretary
Appointed 20 Mar 2007
Resigned 11 Dec 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 11 Dec 2008
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2005
Resigned 26 May 2005

ADDY, Linda

Resigned
Kingswood House, NorwichNR6 6BF
Born February 1963
Director
Appointed 07 Apr 2011
Resigned 31 Oct 2014

BARBER, Jonathan Nicolas

Resigned
Magazine Wood, Kings LynnPE36 5LW
Born August 1965
Director
Appointed 26 Aug 2005
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Jubilee Street, BrightonBN1 1GE
Born May 1976
Director
Appointed 14 Feb 2012
Resigned 27 Feb 2017

CALAM, Duncan Richard

Resigned
71 Albany Street, LondonNW1 4BT
Born July 1969
Director
Appointed 26 May 2005
Resigned 08 Jul 2008

CAREY, Peter Damian

Resigned
21 Orwell Road, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

CHAPPELOW, Peter Raymond

Resigned
Settlebeck 109 Curly Hill, IlkleyLS29 0DT
Born March 1947
Director
Appointed 26 Jan 2006
Resigned 08 Jul 2008

COOK, Dean Vernon

Resigned
Hawthorn House, ColkirkNR21 7NZ
Born May 1957
Director
Appointed 07 Apr 2006
Resigned 15 Mar 2007

GIBSON, Timothy James

Resigned
Jubilee Street, BrightonBN1 1GE
Born April 1968
Director
Appointed 27 Feb 2018
Resigned 24 Apr 2019

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 26 Aug 2005
Resigned 04 Oct 2012

GOODWIN, Nicholas David

Resigned
Kingswood House, NorwichNR6 6BF
Born January 1963
Director
Appointed 25 Mar 2013
Resigned 26 Apr 2017

HALES, Nicholas Joe

Resigned
Jubilee Street, BrightonBN1 1GE
Born August 1986
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2024

IND, Charles Thomas Messiter

Resigned
Dovehouse Street, LondonSW3 6JZ
Born August 1963
Director
Appointed 26 May 2005
Resigned 08 Jul 2008

MCLEAN, Charles Robert William

Resigned
Jubilee Street, BrightonBN1 1GE
Born February 1969
Director
Appointed 10 Apr 2017
Resigned 21 Jan 2021

PEARSON, Ron

Resigned
Grange Farm, Barton SeagraveNN15 5JL
Born November 1963
Director
Appointed 26 Aug 2005
Resigned 26 Aug 2005

RIDLER, David John Whitaker

Resigned
Hilltop Cottage, CleyNR25 7SE
Born January 1956
Director
Appointed 26 Aug 2005
Resigned 31 Mar 2006

ROBINSON, Anthony Martin

Resigned
Jubilee Street, BrightonBN1 1GE
Born June 1962
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

SINCLAIR, Ian Leslie

Resigned
3 Doctors Meadow, NorwichNR10 3LN
Born July 1956
Director
Appointed 25 Sept 2006
Resigned 18 Jul 2007

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 2005
Resigned 26 May 2005

Persons with significant control

1

4th Floor, 44 North Road, BrightonBN1 1YR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company
28 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Resolution
31 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
18 September 2007
88(2)R88(2)R
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
128(4)128(4)
Legacy
31 August 2006
88(2)R88(2)R
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
123Notice of Increase in Nominal Capital
Legacy
2 November 2005
122122
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Incorporation Company
16 May 2005
NEWINCIncorporation