OCSL PROPERTY LLP
Status | DISSOLVED |
Company No. | OC327777 |
Category | Limited Liability Partnership |
Incorporated | 24 Apr 2007 |
Age | 17 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 28 Sep 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3277770003
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Organised Computer Systems Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars neil thrower
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/05/09
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 24/04/08
Documents
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
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 05 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
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 |
FORD HOUSE,,ABINGDON,OX14 2AF
Number: | 11623655 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11867144 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 08148779 |
Status: | ACTIVE |
Category: | Private Limited Company |