Background WavePink WaveYellow Wave

OUTCOME MEDICAL SOLUTIONS LIMITED (09448914)

OUTCOME MEDICAL SOLUTIONS LIMITED (09448914) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTCOME MEDICAL SOLUTIONS LIMITED has been registered for 11 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
09448914
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCOME MEDICAL SOLUTIONS LIMITED

OUTCOME MEDICAL SOLUTIONS LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTCOME MEDICAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09448914

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Loan Secured
Aug 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
4045 Kingswood Road, Co Dublin
Born November 1964
Director
Appointed 19 Feb 2015

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
4045 Kingswood Road, Co Dublin
Secretary
Appointed 19 Feb 2015
Resigned 01 May 2019

DEMPSEY, Padraic

Resigned
4045 Kingswood Road, Co Dublin
Born September 1977
Director
Appointed 19 Feb 2015
Resigned 20 May 2022

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 19 Feb 2015
Resigned 19 Feb 2015
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
19 February 2015
NEWINCIncorporation