Background WavePink WaveYellow Wave

OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)

OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989) is an active UK company. incorporated on 20 April 2015. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OUTSOURCED BUSINESS SOLUTIONS LIMITED has been registered for 10 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle and 1 others.

Company Number
09550989
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle, STONE, Lisa Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSOURCED BUSINESS SOLUTIONS LIMITED

OUTSOURCED BUSINESS SOLUTIONS LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OUTSOURCED BUSINESS SOLUTIONS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09550989

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
From: 16 November 2021To: 22 November 2021
Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England
From: 15 November 2021To: 16 November 2021
Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA England
From: 2 March 2021To: 15 November 2021
Wilson House Lorne Park Road Bournemouth BH1 1JN England
From: 11 April 2018To: 2 March 2021
Discovery Court 551 - 553 Wallisdown Road Poole BH12 5AG United Kingdom
From: 20 April 2015To: 11 April 2018
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 18
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Director Joined
May 22
Loan Secured
May 22
Director Left
Apr 23
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOKER, Daniel Edward

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 11 Jun 2021

DUNMORE, Eric Maurice

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born January 1963
Director
Appointed 11 Jun 2021

MARINOS, Michelle

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born March 1972
Director
Appointed 11 Jun 2021

STONE, Lisa Jane

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1962
Director
Appointed 31 May 2022

CLARKE, Nicholas Francis Charles

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1984
Director
Appointed 20 Apr 2015
Resigned 14 Apr 2023

CLARKE, Peter Joseph

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born March 1955
Director
Appointed 20 Apr 2015
Resigned 11 Jun 2021

HARGIE, Gayle Elizabeth

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born October 1986
Director
Appointed 01 Jul 2018
Resigned 11 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
High Street, GatesheadNE8 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Nicholas Clarke

Ceased
St. Stephens Road, BournemouthBH2 6LA
Born April 1984

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
Ceased 11 Jun 2021

Mr Peter Joesph Clarke

Ceased
Lorne Park Road, BournemouthBH1 1JN
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2015
NEWINCIncorporation