Company NameOutsystems Limited
Company StatusActive
Company Number08360814
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paulo Alexandre Grilo Rosado
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Rui Pedro Folgado Bras Pereira
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Carlos Manuel Gregorio Alves
Date of BirthApril 1974 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Timothy James Maccarrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Rui Jorge Vieira Alves Carias De Sousa
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Pedro Jorge Pereira Pimenta E Silva
Date of BirthJune 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2018(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB

Contact

Websitewww.outsystems.com
Telephone024 41112754
Telephone regionCoventry

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £1Outsystems-software Em Rede, S.a,
100.00%
Ordinary

Financials

Year2014
Net Worth£201,569
Cash£781,061
Current Liabilities£1,074,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

8 December 2022Delivered 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

Filing History

14 October 2020Full accounts made up to 31 December 2019 (39 pages)
21 February 2020Full accounts made up to 31 December 2018 (46 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Carlos Manuel Gregorio Alves on 23 January 2020 (2 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2019Termination of appointment of Pedro Jorge Pereira Pimenta E Silva as a director on 20 May 2019 (1 page)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Rui Pedro Folgado Bras Pereira on 1 January 2019 (2 pages)
17 October 2018Appointment of Mr Timothy James Maccarrick as a director on 30 September 2018 (2 pages)
17 October 2018Appointment of Mr Pedro Jorge Pereira Pimenta E Silva as a director on 30 September 2018 (2 pages)
16 October 2018Termination of appointment of Rui Jorge Vieira Alves Carias De Sousa as a director on 30 September 2018 (1 page)
10 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (96 pages)
10 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
10 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
28 April 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr rui pedro folgado bras pereira (2 pages)
21 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Rui Jorge Vieira Alves Carias De Sousa on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Paulo Alexandre Grilo Rosado on 22 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Carlos Manuel Gregorio Alves on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Rui Pedro Folgado Bras Pereira on 22 February 2018 (2 pages)
22 February 2018Change of details for Mr Paulo Alexandre Grilo Rosado as a person with significant control on 22 February 2018 (2 pages)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(4 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(4 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (51 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (51 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(4 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(4 pages)
21 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
21 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
28 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages)
28 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages)
3 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
4 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 January 2013Incorporation (25 pages)
15 January 2013Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/04/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
(26 pages)