OC314458 LLP

Register to unlock more data on OkredoRegister

OC314458 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC314458

Incorporation date

28/07/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Carlton House, Ringwood Road Woodlands, Southampton, Hampshire SO40 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Restoration by order of the court
dot icon23/05/2017
Certificate of change of name
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon25/02/2014
Application to strike the limited liability partnership off the register
dot icon05/09/2013
Annual return made up to 2013-08-13
dot icon08/05/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Member's details changed for Deborah Jane Montgomery on 2013-01-23
dot icon19/10/2012
Group of companies' accounts made up to 2011-06-30
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon22/08/2012
Annual return made up to 2012-08-13
dot icon10/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon26/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-19
dot icon15/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon15/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon15/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon15/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon15/06/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon28/04/2011
Termination of appointment of John Wyles as a member
dot icon28/04/2011
Termination of appointment of Gary Willis as a member
dot icon28/04/2011
Termination of appointment of Stephen West as a member
dot icon28/04/2011
Termination of appointment of Matthew Tyrrell as a member
dot icon28/04/2011
Termination of appointment of Andrew Truby as a member
dot icon28/04/2011
Termination of appointment of David Tasker as a member
dot icon28/04/2011
Termination of appointment of Andrew Stevenson as a member
dot icon28/04/2011
Termination of appointment of Richard Smith as a member
dot icon28/04/2011
Termination of appointment of Charles Rowe as a member
dot icon28/04/2011
Termination of appointment of Christopher Rhodes as a member
dot icon28/04/2011
Termination of appointment of James Reeves as a member
dot icon28/04/2011
Termination of appointment of Martin Ramsey as a member
dot icon28/04/2011
Termination of appointment of Simon Price as a member
dot icon28/04/2011
Termination of appointment of Alan Pauling as a member
dot icon28/04/2011
Termination of appointment of Adrian Palmer as a member
dot icon28/04/2011
Termination of appointment of Claire Hall as a member
dot icon28/04/2011
Termination of appointment of David Grove as a member
dot icon28/04/2011
Termination of appointment of Stuart Divall as a member
dot icon28/04/2011
Termination of appointment of Paul Davis as a member
dot icon28/04/2011
Termination of appointment of Peter Curran as a member
dot icon28/04/2011
Termination of appointment of Richard Court as a member
dot icon28/04/2011
Termination of appointment of Nigel Cossons as a member
dot icon28/04/2011
Termination of appointment of Michael Cooper as a member
dot icon28/04/2011
Termination of appointment of Clayton Collings as a member
dot icon28/04/2011
Termination of appointment of Geoffrey Clifton as a member
dot icon28/04/2011
Termination of appointment of Nicholas Clarke as a member
dot icon28/04/2011
Termination of appointment of Steve Chewins as a member
dot icon28/04/2011
Termination of appointment of Carl Brookes as a member
dot icon28/04/2011
Termination of appointment of William Brook-Hart as a member
dot icon28/04/2011
Termination of appointment of Timothy Bowden as a member
dot icon28/04/2011
Termination of appointment of Ian Bolton as a member
dot icon28/04/2011
Termination of appointment of Steven Bentley as a member
dot icon28/04/2011
Termination of appointment of Anthony Bassett as a member
dot icon28/04/2011
Termination of appointment of Robert Barlow as a member
dot icon28/04/2011
Termination of appointment of James Miller as a member
dot icon28/04/2011
Termination of appointment of Anthony Mcglory as a member
dot icon28/04/2011
Termination of appointment of Philip Kite as a member
dot icon28/04/2011
Termination of appointment of Patrick Jansen as a member
dot icon28/04/2011
Termination of appointment of Paul Jackson as a member
dot icon28/04/2011
Termination of appointment of Timothy Holmes as a member
dot icon28/04/2011
Termination of appointment of Paul Hillman as a member
dot icon28/04/2011
Termination of appointment of Neil Harvey as a member
dot icon28/04/2011
Termination of appointment of Jonathan Hartley as a member
dot icon26/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon12/10/2010
Member's details changed for Mr Andrew Mark Stevenson on 2010-09-30
dot icon12/10/2010
Member's details changed for Stephen Canadine on 2010-09-30
dot icon06/10/2010
Termination of appointment of Jonathan Clubbe as a member
dot icon06/10/2010
Termination of appointment of Christopher Gooch-Butler as a member
dot icon06/10/2010
Termination of appointment of David Walker as a member
dot icon06/10/2010
Termination of appointment of David Tarrant as a member
dot icon06/10/2010
Termination of appointment of Nicholas Carter as a member
dot icon06/10/2010
Termination of appointment of Gary Wood as a member
dot icon19/08/2010
Annual return made up to 2010-07-28
dot icon11/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/08/2009
LLP member appointed david richard tasker
dot icon18/08/2009
Annual return made up to 28/07/09
dot icon18/08/2009
LLP member appointed richard court
dot icon18/08/2009
LLP member appointed philip anthony kite
dot icon18/08/2009
LLP member appointed james frederick ian reeves
dot icon18/08/2009
LLP member appointed david paul walker
dot icon18/08/2009
LLP member appointed robert john barlow
dot icon18/08/2009
LLP member appointed charles benedict rowe
dot icon18/08/2009
LLP member appointed nigel philip cossons
dot icon12/06/2009
LLP member appointed gary mark willis
dot icon12/06/2009
LLP member appointed timothy bowden
dot icon12/06/2009
LLP member appointed christopher gooch-butler
dot icon12/06/2009
LLP member appointed david lindsey grove
dot icon12/06/2009
LLP member appointed claire elaine hall
dot icon12/06/2009
LLP member appointed paul michael davis
dot icon12/06/2009
LLP member appointed stephen lawrence west
dot icon12/06/2009
LLP member appointed anthony paul mcglory
dot icon12/06/2009
LLP member appointed john andrew geraint wyles
dot icon12/06/2009
LLP member appointed william quentin brook-hart
dot icon12/06/2009
LLP member appointed james donald miller
dot icon12/06/2009
LLP member appointed michael robert cooper
dot icon12/06/2009
LLP member appointed jonathan james clubbe
dot icon12/06/2009
LLP member appointed nicholas james clarke
dot icon19/05/2009
Member resigned ian hunt
dot icon08/01/2009
LLP member appointed ian robert bolton
dot icon08/01/2009
LLP member appointed carl lester brookes
dot icon08/01/2009
LLP member appointed steve chewins
dot icon08/01/2009
LLP member appointed stuart divall
dot icon08/01/2009
LLP member appointed neil alan harvey
dot icon08/01/2009
LLP member appointed paul francis hillman
dot icon08/01/2009
LLP member appointed paul jackson
dot icon08/01/2009
LLP member appointed adrian palmer
dot icon08/01/2009
LLP member appointed simon declan price
dot icon08/01/2009
LLP member appointed christopher stephen rhodes
dot icon30/12/2008
Same day name change cardiff
dot icon30/12/2008
Certificate of change of name
dot icon24/11/2008
Member's particulars jonathan hartley
dot icon24/11/2008
Member's particulars david tarrant
dot icon24/11/2008
Member's particulars gary wood
dot icon15/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/10/2008
LLP member appointed matthew nicholas tyrrell
dot icon10/10/2008
LLP member appointed alan kit pauling
dot icon20/08/2008
Annual return made up to 28/07/08
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/08/2007
Annual return made up to 28/07/07
dot icon28/08/2007
Member's particulars changed
dot icon01/08/2007
Member resigned
dot icon22/06/2007
New member appointed
dot icon22/06/2007
New member appointed
dot icon22/06/2007
New member appointed
dot icon18/05/2007
Member resigned
dot icon18/05/2007
Member resigned
dot icon18/05/2007
Member resigned
dot icon11/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/08/2006
Annual return made up to 28/07/06
dot icon23/08/2006
New member appointed
dot icon23/08/2006
New member appointed
dot icon11/07/2006
Member's particulars changed
dot icon21/11/2005
New member appointed
dot icon14/10/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon29/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon22/09/2005
New member appointed
dot icon28/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Ian
LLP Member
05/08/2005 - 01/04/2009
-
Jackson, Paul
LLP Member
01/01/2009 - 14/04/2011
-
Kite, Philip Anthony
LLP Member
01/07/2009 - 14/04/2011
-
Mcglory, Anthony Paul
LLP Member
06/04/2009 - 14/04/2011
-
Miller, James Donald
LLP Member
06/04/2009 - 14/04/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OC314458 LLP

OC314458 LLP is an(a) Dissolved company incorporated on 28/07/2005 with the registered office located at Carlton House, Ringwood Road Woodlands, Southampton, Hampshire SO40 7HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OC314458 LLP?

toggle

OC314458 LLP is currently Dissolved. It was registered on 28/07/2005 and dissolved on 23/03/2021.

Where is OC314458 LLP located?

toggle

OC314458 LLP is registered at Carlton House, Ringwood Road Woodlands, Southampton, Hampshire SO40 7HT.

What is the latest filing for OC314458 LLP?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via compulsory strike-off.