Nova Outsource Solutions Ltd (reg no 09544763) is a private limited company established on 2015-04-15 in England. This firm is registered at Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester LE5 4HF. Changed on 2022-10-17, the previous name this business utilized was Brightwell Unique Ltd. Nova Outsource Solutions Ltd is operating under SIC code: 82110 which stands for "combined office administrative service activities", SIC code: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Nova Outsource Solutions Ltd
Number 09544763
Date of Incorporation: 15th April 2015
End of financial year: 30 April
Address: Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester, LE5 4HF
SIC code: 82110 - Combined office administrative service activities
82990 - Other business support service activities not elsewhere classified

As for the 1 managing director that can be found in the above-mentioned firm, we can name: Joseph C. (appointed on 10 October 2022). The Companies House reports 12 persons of significant control, namely: Joseph C. has over 3/4 of shares, 3/4 to full of voting rights, Lewis M. has over 3/4 of shares, 3/4 to full of voting rights, Aaron L. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 888 1 1 1 1 30 1 102,855
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 30,467
Fixed Assets - - - - - 1 1 -
Shareholder Funds 1 - - - - - - -

People with significant control

Joseph C.
10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lewis M.
14 April 2021 - 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aaron L.
16 November 2020 - 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Benjamin E.
2 September 2020 - 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Saif H.
29 April 2020 - 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Daniel B.
19 December 2019 - 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bereket T.
6 June 2019 - 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kenneth L.
30 October 2018 - 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Claire B.
29 May 2018 - 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Samir S.
23 October 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 23 October 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 7th, March 2024 | accounts
Free Download (8 pages)