Background WavePink WaveYellow Wave

THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD (07616090)

THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD (07616090) is an active UK company. incorporated on 27 April 2011. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD has been registered for 15 years. Current directors include HOLTSLAG, Remco Albertus Wilhelmus.

Company Number
07616090
Status
active
Type
ltd
Incorporated
27 April 2011
Age
15 years
Address
3mc Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HOLTSLAG, Remco Albertus Wilhelmus
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD

THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD is an active company incorporated on 27 April 2011 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE OUTDOOR LIFESTYLE DISTRIBUTION COMPANY LTD was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07616090

LTD Company

Age

15 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

THE OLD CORN UK LIMITED
From: 30 October 2018To: 9 November 2018
GRAND HALL UK LIMITED
From: 27 April 2011To: 30 October 2018
Contact
Address

3mc Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

Abbey House Manor Road Coventry West Midlands CV1 2FW
From: 27 September 2012To: 20 April 2017
47 Vicarage Road Coalpit Heath Bristol BS36 2RT United Kingdom
From: 27 April 2011To: 27 September 2012
Timeline

4 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLTSLAG, Remco Albertus Wilhelmus

Active
Schoneveldsdijk 12d, Barchem
Born June 1972
Director
Appointed 27 Apr 2011

GREGORY, Simon Michael

Resigned
Vicarage Road, BristolBS36 2RT
Born May 1973
Director
Appointed 27 Apr 2011
Resigned 01 Oct 2012

WHEATLEY, Ian Geoffrey

Resigned
Nailcote Avenue, CoventryCV4 9GL
Born April 1964
Director
Appointed 18 Apr 2012
Resigned 21 Nov 2016

Persons with significant control

1

Tolstraat, 7482 Dc Haaksbergen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
15 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 June 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2011
NEWINCIncorporation