Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTLOOK PRESS LIMITED
Company Information for

OUTLOOK PRESS LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
02427896
Private Limited Company
Active

Company Overview

About Outlook Press Ltd
OUTLOOK PRESS LIMITED was founded on 1989-09-29 and has its registered office in Weybridge. The organisation's status is listed as "Active". Outlook Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OUTLOOK PRESS LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in EC4M
 
Previous Names
SPOTLIGHT SPORTS GROUP LIMITED29/01/2020
OUTLOOK PRESS LIMITED15/11/2019
Filing Information
Company Number 02427896
Company ID Number 02427896
Date formed 1989-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTLOOK PRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OUTLOOK PRESS LIMITED
The following companies were found which have the same name as OUTLOOK PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUTLOOK PRESS (N.I.) LIMITED 58 SCOTCH STREET DUNGANNON BT70 1BD Active Company formed on the 1999-01-13

Company Officers of OUTLOOK PRESS LIMITED

Current Directors
Officer Role Date Appointed
MARK LOUIS FRANCIS
Company Secretary 2008-02-11
ALAN JOHN BYRNE
Director 2007-10-01
MARK LOUIS FRANCIS
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAGNER CROWLEY
Director 2007-10-01 2016-09-15
NEILL DAVID HUGHES
Director 2007-10-01 2016-09-15
MARK FLOOD
Company Secretary 2007-10-01 2008-02-11
T M SECRETARIES LIMITED
Company Secretary 2001-12-10 2007-10-01
T M DIRECTORS LIMITED
Director 2001-12-10 2007-10-01
PAUL ANDREW VICKERS
Company Secretary 1999-10-14 2001-12-10
MARGARET EWING
Director 2000-07-20 2001-12-10
JEREMY PETER REED
Director 1999-10-14 2001-12-10
PAUL ANDREW VICKERS
Director 1999-10-14 2001-12-10
CHARLES JOHN ALLWOOD
Director 1999-10-14 2000-07-20
STEPHEN RICHARD BEAUMONT
Company Secretary 1997-12-11 1999-10-14
JAMES ROGER DE WESSELOW
Director 1997-12-11 1999-10-14
RICHARD CHARLES WILLIAMS
Company Secretary 1994-09-05 1997-12-11
WILLIAM MARK CLAXTON-SMITH
Director 1991-09-29 1997-12-11
HUGH MICHAEL JOSEPH
Director 1991-09-29 1997-12-11
GILLIAN MARY WILLIAMS
Director 1994-05-31 1997-12-11
RICHARD CHARLES WILLIAMS
Director 1991-09-29 1997-12-11
ANDREW DAVID WRIGHT
Director 1996-12-17 1997-12-11
NIGEL GUTHRIE MCNAIR SCOTT
Director 1994-05-31 1996-02-19
HUGH MICHAEL JOSEPH
Company Secretary 1991-09-29 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOUIS FRANCIS RACEFORM LIMITED Company Secretary 2008-02-11 CURRENT 1948-12-17 Active
MARK LOUIS FRANCIS MG FIVE Company Secretary 2008-02-11 CURRENT 2007-05-18 Active
MARK LOUIS FRANCIS SPOTLIGHT SPORTS GROUP LIMITED Company Secretary 2008-02-11 CURRENT 1997-06-16 Active
MARK LOUIS FRANCIS STRADBROOK HOLDINGS LIMITED Company Secretary 2008-02-11 CURRENT 1920-06-29 Active
MARK LOUIS FRANCIS RACEHORSE LIMITED(THE) Company Secretary 2008-02-11 CURRENT 1944-02-23 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS LIMITED Company Secretary 2008-02-11 CURRENT 2007-06-11 Active
ALAN JOHN BYRNE BLOODSTOCK MEDIA LIMITED Director 2017-06-01 CURRENT 2005-12-01 Active
ALAN JOHN BYRNE FENCE BIDCO LIMITED Director 2016-09-16 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-12-04 Active
ALAN JOHN BYRNE SPORTYSTUFFTV LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
ALAN JOHN BYRNE RACEFORM LIMITED Director 2007-10-01 CURRENT 1948-12-17 Active
ALAN JOHN BYRNE MG FIVE Director 2007-10-01 CURRENT 2007-05-18 Active
ALAN JOHN BYRNE SPOTLIGHT SPORTS GROUP LIMITED Director 2007-10-01 CURRENT 1997-06-16 Active
ALAN JOHN BYRNE STRADBROOK HOLDINGS LIMITED Director 2007-10-01 CURRENT 1920-06-29 Active
ALAN JOHN BYRNE RACEHORSE LIMITED(THE) Director 2007-10-01 CURRENT 1944-02-23 Active
ALAN JOHN BYRNE STRADBROOK ACQUISITIONS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
MARK LOUIS FRANCIS APSLEY GROUP INTERNATIONAL LTD Director 2018-05-08 CURRENT 2013-11-14 Active
MARK LOUIS FRANCIS BLOODSTOCK MEDIA LIMITED Director 2017-06-01 CURRENT 2005-12-01 Active
MARK LOUIS FRANCIS FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS RACEFORM LIMITED Director 2016-09-15 CURRENT 1948-12-17 Active
MARK LOUIS FRANCIS MG FIVE Director 2016-09-15 CURRENT 2007-05-18 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED Director 2016-09-15 CURRENT 2014-12-04 Active
MARK LOUIS FRANCIS SPOTLIGHT SPORTS GROUP LIMITED Director 2016-09-15 CURRENT 1997-06-16 Active
MARK LOUIS FRANCIS FENCE BIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
MARK LOUIS FRANCIS STRADBROOK HOLDINGS LIMITED Director 2016-09-15 CURRENT 1920-06-29 Active
MARK LOUIS FRANCIS RACEHORSE LIMITED(THE) Director 2016-09-15 CURRENT 1944-02-23 Active
MARK LOUIS FRANCIS STRADBROOK ACQUISITIONS LIMITED Director 2016-09-15 CURRENT 2007-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2023-04-18SECRETARY'S DETAILS CHNAGED FOR SIMON PAUL WINDER on 2023-04-18
2023-04-18Director's details changed for Mr Simon Paul Winder on 2023-04-18
2023-04-18Director's details changed for Mr Mark John Renshaw on 2023-04-18
2023-02-20DIRECTOR APPOINTED MR MARK JOHN RENSHAW
2023-02-20DIRECTOR APPOINTED MR SIMON PAUL WINDER
2023-02-20Appointment of Simon Paul Winder as company secretary on 2023-02-01
2023-02-20Termination of appointment of Mark Louis Francis on 2023-02-01
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BYRNE
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS FRANCIS
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 5 Fleet Place London EC4M 7rd
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-01-29RES15CHANGE OF COMPANY NAME 29/01/20
2019-11-15RES15CHANGE OF COMPANY NAME 15/11/19
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS FRANCIS / 22/05/2018
2018-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 22/05/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS FRANCIS / 22/05/2018
2018-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 22/05/2018
2018-05-31CH01Director's details changed for Mr Alan John Byrne on 2018-05-22
2018-04-20CH01Director's details changed for Mr Alan John Byrne on 2018-04-09
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 123500
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-21AP01DIRECTOR APPOINTED MR MARK LOUIS FRANCIS
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 123500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEILL HUGHES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 123500
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-03-24CH01Director's details changed for Neill Hughes on 2014-06-28
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 123500
2014-09-01AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/11
2012-09-26AR0101/09/12 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10
2011-09-14AR0101/09/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AR0101/09/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 07/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRNE / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 07/04/2010
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-06288aSECRETARY APPOINTED MARK LOUIS FRANCIS
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MARK FLOOD
2008-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-27RES01ALTER MEMORANDUM 15/02/2008
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-10-11MEM/ARTSARTICLES OF ASSOCIATION
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-15363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-14363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2005-09-08363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2004-09-14363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 28/12/03
2003-10-02AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-09-16363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-13288cSECRETARY'S PARTICULARS CHANGED
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-02-01288bDIRECTOR RESIGNED
2002-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31288bDIRECTOR RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW SECRETARY APPOINTED
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 01/09/00; NO CHANGE OF MEMBERS
2000-08-01288aNEW DIRECTOR APPOINTED
2000-07-31288bDIRECTOR RESIGNED
1999-12-21363aRETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS
1999-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OUTLOOK PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTLOOK PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OUTLOOK PRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OUTLOOK PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTLOOK PRESS LIMITED
Trademarks
We have not found any records of OUTLOOK PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTLOOK PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OUTLOOK PRESS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OUTLOOK PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTLOOK PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTLOOK PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.