Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Rui Pedro Folgado Bras Pereira |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Carlos Manuel Gregorio Alves |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Timothy James Maccarrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Rui Jorge Vieira Alves Carias De Sousa |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Pedro Jorge Pereira Pimenta E Silva |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Website | www.outsystems.com |
---|---|
Telephone | 024 41112754 |
Telephone region | Coventry |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100k at £1 | Outsystems-software Em Rede, S.a, 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,569 |
Cash | £781,061 |
Current Liabilities | £1,074,761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
8 December 2022 | Delivered on: 9 December 2022 Persons entitled: Sixth Street Speciality Lending Europe Ii Advisors, LTD as Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|
14 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
21 February 2020 | Full accounts made up to 31 December 2018 (46 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Carlos Manuel Gregorio Alves on 23 January 2020 (2 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2019 | Termination of appointment of Pedro Jorge Pereira Pimenta E Silva as a director on 20 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Rui Pedro Folgado Bras Pereira on 1 January 2019 (2 pages) |
17 October 2018 | Appointment of Mr Timothy James Maccarrick as a director on 30 September 2018 (2 pages) |
17 October 2018 | Appointment of Mr Pedro Jorge Pereira Pimenta E Silva as a director on 30 September 2018 (2 pages) |
16 October 2018 | Termination of appointment of Rui Jorge Vieira Alves Carias De Sousa as a director on 30 September 2018 (1 page) |
10 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (96 pages) |
10 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
28 April 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr rui pedro folgado bras pereira (2 pages) |
21 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Rui Jorge Vieira Alves Carias De Sousa on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Paulo Alexandre Grilo Rosado on 22 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Carlos Manuel Gregorio Alves on 22 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Rui Pedro Folgado Bras Pereira on 22 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Paulo Alexandre Grilo Rosado as a person with significant control on 22 February 2018 (2 pages) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (51 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (51 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
21 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
28 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages) |
28 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
4 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
15 January 2013 | Incorporation (25 pages) |
15 January 2013 | Incorporation
|