ONGAHA LLP
Status | ACTIVE |
Company No. | OC340285 |
Category | Limited Liability Partnership |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ONGAHA LLP is an active limited liability partnership with number OC340285. It was incorporated 15 years, 8 months, 15 days ago, on 23 September 2008. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-01
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-01
Documents
Change to a person with significant control limited liability partnership
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Fidentia Holdings Limited
Change date: 2021-09-22
Documents
Notification of a person with significant control limited liability partnership
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Fidentia Holdings Limited
Notification date: 2021-09-22
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-09-22
Psc name: Anna Louise Bond Gunning
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Sally Vivianne Barton
Cessation date: 2021-09-22
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Caroline Bridget Ritchie
Cessation date: 2021-09-22
Documents
Termination member limited liability partnership with name termination date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anna Louise Bond Gunning
Termination date: 2021-09-22
Documents
Termination member limited liability partnership with name termination date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-09-22
Officer name: Caroline Bridget Ritchie
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fidentia Holdings Limited
Appointment date: 2021-09-22
Documents
Termination member limited liability partnership with name termination date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sally Vivianne Barton
Termination date: 2021-09-22
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-01
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-05-18
Psc name: Mrs Sally Vivianne Barton
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-18
Officer name: Sally Vivianne Barton
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Caroline Bridget Ritchie
Change date: 2020-05-18
Documents
Change to a person with significant control limited liability partnership
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-05-18
Psc name: Mrs Caroline Bridget Ritchie
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-01
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jun 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-05-13
Psc name: Caroline Bridget Ritchie
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Jun 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-05-13
Psc name: Anna Louise Bond Gunning
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Jun 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-05-13
Psc name: Sally Vivianne Barton
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-06-04
Documents
Termination member limited liability partnership with name termination date
Date: 31 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-13
Officer name: Alan John Barton
Documents
Notification of a person with significant control statement limited liability partnership
Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Alan John Barton
Cessation date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-01
Documents
Accounts with accounts type full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-01
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2017
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-10-17
Officer name: Caroline Bridget Barton
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-01
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-03
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-03
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-03
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-28
Officer name: Sally Vivianne Barton
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-28
Officer name: Sally Vivianne Barton
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Caroline Bridget Barton
Change date: 2014-01-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan John Barton
Change date: 2014-01-28
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-22
Officer name: Sally Vivianne Barton
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-22
Officer name: Caroline Bridget Barton
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-22
Officer name: Alan John Barton
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nomina Designated Member No 1 Ltd
Documents
Termination member limited liability partnership
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Termination member limited liability partnership with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nomina Designated Member No 2 Ltd
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: LLAD01
Old address: 85 Gracechurch Street London EC3V 0AA
Change date: 2014-01-02
Documents
Change of name notice limited liability partnership
Date: 02 Jan 2014
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 02 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nomina no 503 LLP\certificate issued on 02/01/14
Documents
Appoint corporate member limited liability partnership
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fidentia Trustees Limited
Documents
Appoint corporate member limited liability partnership
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fidentia Nominees Limited
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-23
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-23
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 Jun 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 66
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 65
Documents
Annual return limited liability partnership with made up date
Date: 17 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-23
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 64
Documents
Legacy
Date: 16 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 63
Documents
Annual return limited liability partnership with made up date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-23
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-23
Officer name: Nomina Designated Member No 2 Ltd
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan John Barton
Change date: 2010-09-23
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-23
Officer name: Sally Vivianne Barton
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nomina Designated Member No 1 Ltd
Change date: 2010-09-23
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Caroline Bridget Barton
Change date: 2010-09-23
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 62
Documents
Legacy
Date: 16 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:60
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 61
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 60
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-23
Documents
Legacy
Date: 03 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 59
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 57
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 58
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 27
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 35
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 30
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 31
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 36
Documents
Some Companies
ERUDITE SOFTWARE SOLUTIONS LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 04055933 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 09178411 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL STOP ACCOUNTS,CARDIFF,CF24 3PG
Number: | 10764285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE STOVES & FIREPLACES LIMITED
38A WILBURY WAY,HITCHIN,SG4 0AP
Number: | 08171122 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AUBREY STREET,HEREFORD,HR4 0BU
Number: | 08362263 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 07267216 |
Status: | ACTIVE |
Category: | Private Limited Company |