OLLIE HANCOCK LLP

Unit 2b Henley Business Park Pirbright Road Unit 2b Henley Business Park Pirbright Road, Guildford, GU3 2DX, Surrey
StatusACTIVE
Company No.OC343500
CategoryLimited Liability Partnership
Incorporated23 Feb 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

OLLIE HANCOCK LLP is an active limited liability partnership with number OC343500. It was incorporated 15 years, 2 months, 26 days ago, on 23 February 2009. The company address is Unit 2b Henley Business Park Pirbright Road Unit 2b Henley Business Park Pirbright Road, Guildford, GU3 2DX, Surrey.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-01

Psc name: Mr Oliver Joseph Hancock

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-21

Officer name: Mr Anthony Robert Hancock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Oliver Joseph Hancock

Change date: 2023-11-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-11-08

Psc name: Mr Oliver Joseph Hancock

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Anthony Robert Hancock

Cessation date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-02-23

Psc name: Oliver Hancock

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-01

Made up date: 2018-02-28

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed RACE2WIN LLP\certificate issued on 27/02/18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon James Dolan

Termination date: 2015-03-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Hancock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Robert Hancock

Change date: 2011-09-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-23

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Nathan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oliver Joseph Hancock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oliver Joseph Hancock

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-04

Old address: Unit D1 West Entrance Fairoaks Airport Woking Surrey GU24 8HU

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEBEBUBS LTD

44 LARCH STREET,DUNDEE,DD1 5NN

Number:SC626849
Status:ACTIVE
Category:Private Limited Company

CHI TECHNOLOGY LTD

UNIT 10 TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NR

Number:06718059
Status:ACTIVE
Category:Private Limited Company

EQUESTRIAN AND FARMING INNOVATIONS LIMITED

ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF

Number:03043524
Status:ACTIVE
Category:Private Limited Company

JFB INSTRUMENTATION SERVICES LIMITED

46/48 COATHAM ROAD,REDCAR,TS10 1RS

Number:10870734
Status:ACTIVE
Category:Private Limited Company

MAJEWICZ TRANSPORT SERVICES LTD

33 TRENLEIGH DRIVE,WESTON-SUPER-MARE,BS22 6NE

Number:08492400
Status:ACTIVE
Category:Private Limited Company

OAKLANDS MANAGEMENT COMPANY (IOW) LIMITED

MOORE STEPHENS (SOUTH) LLP,NEWPORT,PO30 1LH

Number:09245033
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