OASIS NO. 2 LLP

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.OC319680
CategoryLimited Liability Partnership
Incorporated11 May 2006
Age18 years, 10 days
JurisdictionEngland Wales

SUMMARY

OASIS NO. 2 LLP is an active limited liability partnership with number OC319680. It was incorporated 18 years, 10 days ago, on 11 May 2006. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-23

Officer name: Martin Neil Hulme

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-10

Officer name: Jason Wayne Kirby

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pasco 2 Limited

Termination date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pasco 1 Limited

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-01-30

Psc name: Future Films (Partnership Services) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-01-30

Psc name: Pasco 1 Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-01-30

Psc name: Future Films (Management Services) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-01-30

Psc name: Pasco 2 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pasco 1 Limited

Appointment date: 2019-01-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pasco 2 Limited

Appointment date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-11

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The LLTM01 was removed from the public register on 12/02/2019 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The LLTM01 was removed from the public register on 12/02/2019 as it was invalid or ineffective.

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-01

Officer name: Simon Quirke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-13

Officer name: Tobias Mogul

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tobias Mogul

Change date: 2017-04-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: LLAD01

New address: 27/28 Eastcastle Street London W1W 8DH

Old address: 10 Old Burlington Street London W1S 3AG

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2016

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-04-06

Officer name: Sarah Emily Jane Peters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2015

Action Date: 11 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Timothy Philip Levy

Change date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2014

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sarah Emily Jane Peters

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-24

Officer name: Tobias Mogul

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-10

Officer name: Alexander Jabour

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Quirke

Change date: 2012-05-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Management Services) Limited

Change date: 2012-05-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-05-10

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-12

Officer name: Martin Neil Hulme

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Jabour

Change date: 2010-04-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Partnership Services) Limited

Change date: 2010-01-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Management Services) Limited

Change date: 2010-01-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-11

Old address: 25 Noel Street London W1F 8GX

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-02

Officer name: Martin Neil Hulme

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Samuel Watters

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars timothy levy logged form

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/05/09

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon quirke

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars jason kirby

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LGLO

Description: LLP member global david gray details changed by form received on 27-02-2009 for LLP OC319679

Documents

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LGLO

Description: LLP member global david gray details changed by form received on 27-02-2009 for LLP OC327396

Documents

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david gray

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/05/08

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 05/04/07

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQORD NORWAY LIMITED

16 BAILEY LANE BAILEY LANE,MANCHESTER,M90 4AB

Number:06919383
Status:ACTIVE
Category:Private Limited Company

B H P (CRUSHING & SCREENING) LTD

CLAY PIT LANE,BOROUGHBRIDGE,YO51 9LS

Number:05405949
Status:ACTIVE
Category:Private Limited Company

BONADIE WINDOWS LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:07529621
Status:ACTIVE
Category:Private Limited Company

LA BARANTINE STOCKBRIDGE LTD

27B RAEBURN PLACE,EDINBURGH,EH4 1HU

Number:SC584482
Status:ACTIVE
Category:Private Limited Company

MERRISON SYSTEMS LIMITED

5 PADLEY HILL,GRINDLEFORD,S32 2HQ

Number:04102719
Status:ACTIVE
Category:Private Limited Company

PAVO REAL INVESTMENTS LTD

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:11332258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source