OCSL PROPERTY LLP

East House East House, Wisborough Green, RH14 0AZ, West Sussex
StatusDISSOLVED
Company No.OC327777
CategoryLimited Liability Partnership
Incorporated24 Apr 2007
Age17 years, 7 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 10 days

SUMMARY

OCSL PROPERTY LLP is an dissolved limited liability partnership with number OC327777. It was incorporated 17 years, 7 days ago, on 24 April 2007 and it was dissolved 3 years, 4 months, 10 days ago, on 22 December 2020. The company address is East House East House, Wisborough Green, RH14 0AZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 May 2020

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cancom Uk Tog Limited

Change date: 2019-04-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 May 2020

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cancom Uk Tog Limited

Change date: 2019-04-15

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3277770003

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: OC3277770003

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-15

Officer name: The Organised Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-15

Officer name: Cancom Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Organised Computer Systems Limited

Change date: 2019-04-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-04-15

Psc name: Organised Computer Systems Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: The Organised Group Limited

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: The Organised Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Organised Computer Systems Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Organised Computer Systems Limited

Appointment date: 2018-08-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-09

Officer name: Neil Geoffrey Thrower

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-09

Officer name: Timothy Charles Elliot Thrower

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Timothy Charles Elliot Thrower

Cessation date: 2018-08-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-08-09

Psc name: Neil Geoffrey Thrower

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Organised Computer Systems Limited

Notification date: 2018-08-09

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-09-30

Charge number: OC3277770003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Timothy Charles Elliot Thrower

Change date: 2011-09-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-26

Officer name: The Organised Group Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Timothy Charles Elliot Thrower

Change date: 2011-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars neil thrower

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/05/09

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOLL MEDIA LIMITED

SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:08470260
Status:ACTIVE
Category:Private Limited Company

BLONKEY CONSULTING (NO.2) LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:11940542
Status:ACTIVE
Category:Private Limited Company

COTEC DESIGN & ENGINEERING LIMITED

CROSS SIDE COTTAGE,BUXTON,SK17 0ST

Number:04414106
Status:ACTIVE
Category:Private Limited Company

GREENSTART ENERGY LTD

FORD HOUSE,,ABINGDON,OX14 2AF

Number:11623655
Status:ACTIVE
Category:Private Limited Company

JK DIGITAL VENTURES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11867144
Status:ACTIVE
Category:Private Limited Company

ROTHERBURN LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:08148779
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