OAKVINE LLP

31-32 Ely Place, London, EC1N 6TD
StatusDISSOLVED
Company No.OC328197
CategoryLimited Liability Partnership
Incorporated11 May 2007
Age17 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 8 months, 26 days

SUMMARY

OAKVINE LLP is an dissolved limited liability partnership with number OC328197. It was incorporated 17 years, 1 month, 7 days ago, on 11 May 2007 and it was dissolved 8 years, 8 months, 26 days ago, on 22 September 2015. The company address is 31-32 Ely Place, London, EC1N 6TD.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Clive James Sean Halperin

Change date: 2015-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 May 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 19 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 23 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

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: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: LLAD01

Change date: 2011-06-01

Old address: 66 Wigmore Street London W1U 2SB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Clive James Sean Halperin

Change date: 2011-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Harvey Derek Posener

Change date: 2011-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Peter Leighton Belcher

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 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: 17 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-29

Officer name: Harvey Derek Posener

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Saleem Raza Sheikh

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: LLP363

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

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: LLP287

Description: Registered office changed on 13/05/2008 from c/o gsc solicitors 31-32 ely place london EC1N 6TD

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: 235 old marylebone road london NW1 5QT

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JBG DECORATING LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:10260482
Status:ACTIVE
Category:Private Limited Company

JET CONSTRUCTION INVESTIGATIONS LIMITED

J M K GROUP UK LTD,UXBRIDGE,UB8 1LU

Number:08984715
Status:ACTIVE
Category:Private Limited Company

PHYTHIAN CONTENT & CONSULTING LIMITED

101 TEWKESBURY STREET,CARDIFF,CF24 4QS

Number:09609561
Status:ACTIVE
Category:Private Limited Company

PORTWAY DEVELOPMENTS LTD

22 WEST GREEN ROAD,LONDON,N15 5NN

Number:04937262
Status:ACTIVE
Category:Private Limited Company

RYDAN TAVERNS LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07341811
Status:ACTIVE
Category:Private Limited Company

TONY K LTD

67 BLUNDELL ROAD,EDGWARE,HA8 0JA

Number:08596813
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