OUTREACH FM LIMITED

Register to unlock more data on OkredoRegister

OUTREACH FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785839

Incorporation date

08/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hilt (Hiltingbury Community Centre) Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire SO53 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon06/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon16/12/2025
Registered office address changed from 31 Field View Chandlers Ford Hampshire SO53 4LJ England to The Hilt (Hiltingbury Community Centre) Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5NP on 2025-12-16
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon01/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/10/2024
Certificate of change of name
dot icon22/10/2024
Registered office address changed from Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP England to 31 Field View Chandlers Ford Hampshire SO53 4LJ on 2024-10-22
dot icon22/10/2024
Notification of Osman Sen-Chadun as a person with significant control on 2024-10-18
dot icon22/10/2024
Cessation of Kevin Short as a person with significant control on 2024-10-18
dot icon22/10/2024
Appointment of Mr Osman Rashid Sen-Chadun as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Kevin Short as a director on 2024-10-18
dot icon04/03/2024
Registered office address changed from 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED England to Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 2024-03-04
dot icon04/03/2024
Notification of Kevin Short as a person with significant control on 2024-02-01
dot icon04/03/2024
Cessation of Stephen Harold Edwards as a person with significant control on 2024-03-01
dot icon04/03/2024
Termination of appointment of Stephen Harold Edwards as a director on 2024-03-01
dot icon04/03/2024
Appointment of Mr Kevin Short as a director on 2024-03-01
dot icon04/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/10/2023
Cessation of Kevin Short as a person with significant control on 2023-07-25
dot icon05/10/2023
Notification of Stephen Harold Edwards as a person with significant control on 2023-07-25
dot icon05/10/2023
Appointment of Mr Stephen Harold Edwards as a director on 2023-07-25
dot icon05/10/2023
Termination of appointment of Kevin Short as a director on 2023-07-25
dot icon05/10/2023
Registered office address changed from Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR England to 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED on 2023-10-05
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/09/2022
Registered office address changed from 47 Suters Drive Taverham Norwich NR8 6UU England to Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR on 2022-09-20
dot icon18/07/2022
Termination of appointment of Michael Green as a director on 2022-07-15
dot icon18/07/2022
Notification of Kevin Short as a person with significant control on 2022-07-14
dot icon18/07/2022
Appointment of Mr Kevin Short as a director on 2022-07-14
dot icon18/07/2022
Cessation of Michael Green as a person with significant control on 2022-07-15
dot icon18/07/2022
Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4FQ England to 47 Suters Drive Taverham Norwich NR8 6UU on 2022-07-18
dot icon19/04/2022
Termination of appointment of Carole Ann Rowland as a director on 2022-02-01
dot icon07/04/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/03/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon02/03/2019
Micro company accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon20/04/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/03/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/04/2016
Micro company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-08 no member list
dot icon02/10/2015
Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2015-10-02
dot icon02/10/2015
Micro company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-08 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-08 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-08 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-08 no member list
dot icon21/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/01/2011
Annual return made up to 2011-01-08 no member list
dot icon30/01/2011
Director's details changed for Ms Carole Ann Rowland on 2010-02-01
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-08 no member list
dot icon13/01/2010
Director's details changed for Mr Michael Green on 2010-01-08
dot icon13/01/2010
Director's details changed for Ms Carole Ann Rowland on 2010-01-08
dot icon08/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
209.00
-
0.00
-
-
2022
2
1.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kevin Short
Director
14/07/2022 - 25/07/2023
23
Kevin Short
Director
01/03/2024 - 18/10/2024
23
Edwards, Stephen Harold
Director
25/07/2023 - 01/03/2024
2
Sen-Chadun, Osman Rashid
Director
18/10/2024 - Present
22
Rowland, Carole Ann
Director
08/01/2009 - 01/02/2022
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUTREACH FM LIMITED

OUTREACH FM LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at The Hilt (Hiltingbury Community Centre) Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire SO53 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OUTREACH FM LIMITED?

toggle

OUTREACH FM LIMITED is currently Active. It was registered on 08/01/2009 .

Where is OUTREACH FM LIMITED located?

toggle

OUTREACH FM LIMITED is registered at The Hilt (Hiltingbury Community Centre) Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire SO53 5NP.

What does OUTREACH FM LIMITED do?

toggle

OUTREACH FM LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for OUTREACH FM LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-01-31.