OFFICE ESSENTIALS INTERIORS LLP

Kirkland House Byron Avenue Lowmoor Business Park Kirkland House Byron Avenue Lowmoor Business Park, Mansfield, NG17 7LA, Nottinghamshire
StatusACTIVE
Company No.OC338847
CategoryLimited Liability Partnership
Incorporated18 Jul 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

OFFICE ESSENTIALS INTERIORS LLP is an active limited liability partnership with number OC338847. It was incorporated 15 years, 9 months, 29 days ago, on 18 July 2008. The company address is Kirkland House Byron Avenue Lowmoor Business Park Kirkland House Byron Avenue Lowmoor Business Park, Mansfield, NG17 7LA, Nottinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Peter Price

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Sep 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-10-28

Psc name: Office Essentials Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Peter Price

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Sep 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Garry Philippe Baker

Cessation date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Office Essentials Limited

Appointment date: 2016-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Garry Philippe Baker

Termination date: 2016-10-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Garry Philippe Baker

Change date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-02

Officer name: Peter Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-30

Officer name: Mr Garry Philippe Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-17

Officer name: Peter Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/09/09

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHURCH MOUSE WEDDINGS LIMITED

4 HAMBLIN CRESCENT,DERBY,DE24 9PL

Number:06367825
Status:ACTIVE
Category:Private Limited Company

HELYG LIMITED

8 RALEIGH WALK,,CARDIFF,CF10 4LN

Number:10747128
Status:ACTIVE
Category:Private Limited Company

LAHINCH LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10281164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATCHSTIXX LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:10897902
Status:ACTIVE
Category:Private Limited Company

RBL HOLDINGS LIMITED

WHITE MOSS GATE HORNS LANE,PRESTON,PR3 2NE

Number:10330223
Status:ACTIVE
Category:Private Limited Company

THE BULAVA CHORUS LIMITED

45 LUDLOW ROAD,COVENTRY,CV5 6JA

Number:04399942
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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