Background WavePink WaveYellow Wave

OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)

OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624) is an active UK company. incorporated on 27 November 2013. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED has been registered for 12 years. Current directors include AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin and 2 others.

Company Number
08792624
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED

OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED was registered 12 years ago.(SIC: 52103)

Status

active

Active since 12 years ago

Company No

08792624

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

5 Beauchamp Court Victors Way Barnet EN5 5TZ England
From: 5 July 2023To: 11 October 2024
C/O Outer Space Windmill Lane Denton Manchester M34 3SP
From: 27 November 2013To: 5 July 2023
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Oct 23
Loan Secured
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Mar 25
Loan Secured
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 25 Oct 2024

CRAWFORD, Nicholas Ian

Active
Worsley Road, BoltonBL4 9LU
Born November 1987
Director
Appointed 25 Oct 2024

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 25 Oct 2024

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 25 Oct 2024

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 25 Oct 2024
Resigned 12 Dec 2025

HARTMANN, Ann Kristin

Resigned
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 04 Jul 2023
Resigned 25 Oct 2024

LORD, Graham

Resigned
Nimrod Grove, StockportSK7 0SF
Born April 1952
Director
Appointed 27 Nov 2013
Resigned 04 Jul 2023

WRIGHT, John

Resigned
Stone Hill Road, BoltonBL4 9TP
Born September 1964
Director
Appointed 27 Nov 2013
Resigned 04 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Beauchamp Court, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023

Mr Graham Lord

Ceased
Nimrod Grove, StockportSK7 0SF
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2023

Mr John Wright

Ceased
Stone Hill Road, BoltonBL4 9TP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Incorporation Company
27 November 2013
NEWINCIncorporation