JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP

15 Bridge Road 15 Bridge Road, Telford, TF1 1EB, Shropshire
StatusACTIVE
Company No.OC326303
CategoryLimited Liability Partnership
Incorporated26 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP is an active limited liability partnership with number OC326303. It was incorporated 17 years, 3 months, 3 days ago, on 26 February 2007. The company address is 15 Bridge Road 15 Bridge Road, Telford, TF1 1EB, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 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: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-10

Officer name: Mrs Mandy Louise Ollerenshaw

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-02-10

Psc name: Mrs Mandy Louise Ollerenshaw

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-02-10

Psc name: Mr Jason Michael Ollerenshaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jason Michael Ollerenshaw

Change date: 2022-02-10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 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: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

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: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

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: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

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: 04 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 05 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2012

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mandy Louise Gray

Change date: 2010-02-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 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: 07 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-26

Documents

View document PDF

Legacy

Date: 01 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jason Michael Ollerenshaw

Change date: 2010-02-03

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12

Documents

View document PDF

Legacy

Date: 29 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 29 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 29 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Legacy

Date: 29 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/02/09

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/02/08

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 24/01/08 from: 93 harper street middleport stoke on trent staffordshire ST6 3QU

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SERVICING UK LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:08697591
Status:ACTIVE
Category:Private Limited Company

DRONFIELD NURSERY LIMITED

274 CHESTERFIELD ROAD,DRONFIELD,S18 1XJ

Number:08662025
Status:ACTIVE
Category:Private Limited Company
Number:CS003849
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HEATWAVE AIRCONDITIONING LTD

2 BAKER COTTAGES,DANBURY,CM3 4LW

Number:10001044
Status:ACTIVE
Category:Private Limited Company

JOHN CUMMINGS WEALTH MANAGEMENT LTD

UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:09113492
Status:ACTIVE
Category:Private Limited Company

ROCHDALE AUTO MART LTD

79 DRAKE STREET,ROCHDALE,OL16 1SD

Number:10156992
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