CFP OXFORD LLP

Register to unlock more data on OkredoRegister

CFP OXFORD LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC325714

Incorporation date

03/02/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

50 Norman Avenue, Abingdon OX14 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2007)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the limited liability partnership off the register
dot icon30/10/2024
Total exemption full accounts made up to 2024-07-01
dot icon19/10/2024
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to 50 Norman Avenue Abingdon OX14 2HL on 2024-10-19
dot icon25/03/2024
Total exemption full accounts made up to 2023-07-01
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-07-01
dot icon13/07/2022
Certificate of change of name
dot icon13/07/2022
Change of name notice
dot icon06/07/2022
Previous accounting period extended from 2022-05-31 to 2022-07-01
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon16/11/2021
Satisfaction of charge 1 in full
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/03/2018
Member's details changed for Mr Jason Anthony Mcguigan on 2018-03-07
dot icon22/06/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-22
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/03/2017
Accounts for a small company made up to 2016-05-31
dot icon31/05/2016
Termination of appointment of Jason Mcguigan Limited as a member on 2016-05-27
dot icon31/05/2016
Termination of appointment of Jason Mcguigan Limited as a member on 2016-05-27
dot icon31/05/2016
Termination of appointment of Gavin Little Ltd as a member on 2016-05-27
dot icon31/05/2016
Appointment of Mr Gavin John Little as a member on 2016-05-27
dot icon31/05/2016
Termination of appointment of Robert Kirtland Ltd as a member on 2016-05-27
dot icon31/05/2016
Termination of appointment of Mark Rusher Limited as a member on 2016-05-27
dot icon31/05/2016
Appointment of Mr Robert Maurice Kirtland as a member on 2016-05-27
dot icon31/05/2016
Appointment of Mr Mark Rusher as a member on 2016-05-27
dot icon31/05/2016
Appointment of Mr Jason Anthony Mcguigan as a member on 2016-05-27
dot icon17/05/2016
Termination of appointment of Peter Kemp Ltd as a member on 2016-05-05
dot icon05/04/2016
Appointment of Gavin Little Ltd as a member on 2016-04-01
dot icon03/03/2016
Annual return made up to 2016-03-03
dot icon29/02/2016
Accounts for a small company made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-03-03
dot icon10/03/2015
Member's details changed for Peter Kemp Ltd on 2013-04-16
dot icon26/02/2015
Accounts for a small company made up to 2014-05-31
dot icon13/03/2014
Annual return made up to 2014-03-03
dot icon13/03/2014
Member's details changed for Peter Kemp Ltd on 2013-04-16
dot icon13/03/2014
Member's details changed for Robert Kirtland Ltd on 2013-08-30
dot icon18/02/2014
Accounts for a small company made up to 2013-05-31
dot icon06/03/2013
Annual return made up to 2013-03-03
dot icon26/02/2013
Accounts for a small company made up to 2012-05-31
dot icon07/03/2012
Annual return made up to 2012-03-03
dot icon07/03/2012
Member's details changed for Peter Kemp Ltd on 2012-03-03
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon28/03/2011
Duplicate mortgage certificatecharge no:1
dot icon24/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon18/03/2011
Annual return made up to 2011-03-03
dot icon18/03/2011
Member's details changed for R M Kirtland Fca Ltd on 2011-03-03
dot icon18/03/2011
Member's details changed for M Rusher Fcca Limited on 2011-03-03
dot icon18/03/2011
Member's details changed for J a Mcguigan Cfp Limited on 2011-03-03
dot icon18/03/2011
Member's details changed for P J Kemp Fca Ltd on 2011-03-03
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon30/07/2010
Appointment of R M Kirtland Fca Ltd as a member
dot icon30/07/2010
Appointment of J a Mcguigan Cfp Limited as a member
dot icon30/07/2010
Appointment of P J Kemp Fca Ltd as a member
dot icon30/07/2010
Appointment of M Rusher Fcca Limited as a member
dot icon30/07/2010
Termination of appointment of Mark Rusher as a member
dot icon30/07/2010
Termination of appointment of Robert Kirtland as a member
dot icon30/07/2010
Termination of appointment of Jason Mcguigan as a member
dot icon30/07/2010
Termination of appointment of Peter Kemp as a member
dot icon23/03/2010
Annual return made up to 2010-03-03
dot icon03/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon18/06/2009
Member resigned brian foster
dot icon27/04/2009
Member resignedr adam paul stein logged form
dot icon09/03/2009
Annual return made up to 03/03/09
dot icon09/03/2009
Member resigned adam stein
dot icon19/01/2009
LLP member appointed mark rusher
dot icon18/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon18/03/2008
Annual return made up to 03/02/08
dot icon14/03/2008
Member resigned david david
dot icon14/03/2008
LLP member appointed adam paul stein
dot icon14/03/2008
LLP member appointed jason anthony mcguigan
dot icon14/03/2008
LLP member appointed brian foster
dot icon14/03/2008
LLP member appointed peter john kemp
dot icon11/06/2007
Accounting reference date extended from 28/02/08 to 31/05/08
dot icon03/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/07/2024
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
01/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/07/2024
dot iconNext account date
01/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-

Employees

2022

Employees

6 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirtland, Robert Maurice
LLP Designated Member
27/05/2016 - Present
5
Rusher, Mark
LLP Designated Member
27/05/2016 - Present
3
Little, Gavin John
LLP Designated Member
27/05/2016 - Present
3
Mcguigan, Jason Anthony
LLP Designated Member
27/05/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CFP OXFORD LLP

CFP OXFORD LLP is an(a) Dissolved company incorporated on 03/02/2007 with the registered office located at 50 Norman Avenue, Abingdon OX14 2HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CFP OXFORD LLP?

toggle

CFP OXFORD LLP is currently Dissolved. It was registered on 03/02/2007 and dissolved on 20/05/2025.

Where is CFP OXFORD LLP located?

toggle

CFP OXFORD LLP is registered at 50 Norman Avenue, Abingdon OX14 2HL.

How many employees does CFP OXFORD LLP have?

toggle

CFP OXFORD LLP had 6 employees in 2022.

What is the latest filing for CFP OXFORD LLP?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.