OPTIMUS CAPITAL LLP

OC348019 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.OC348019
CategoryLimited Liability Partnership
Incorporated19 Aug 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 23 days

SUMMARY

OPTIMUS CAPITAL LLP is an dissolved limited liability partnership with number OC348019. It was incorporated 14 years, 9 months, 2 days ago, on 19 August 2009 and it was dissolved 2 months, 23 days ago, on 27 February 2024. The company address is OC348019 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: RP05

Change date: 2024-01-16

Default address: PO Box 4385, Oc348019 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-11

Officer name: David Wright

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin John Newson

Change date: 2022-01-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Connaught Square Partners Limited

Change date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-11-24

Psc name: Martin Newson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-24

Officer name: Mr Martin John Newson

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: LLAD01

New address: 25 North Row London W1K 6DJ

Old address: 116 8th Floor, Park House, Park Street London W1K 6SS England

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Wright

Appointment date: 2021-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-08

Officer name: Martin John Newson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin John Newson

Appointment date: 2021-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-08

Officer name: Skybound Capital Uk Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Connaught Square Partners Limited

Change date: 2021-07-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Skybound Capital Uk Limited

Cessation date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-19

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3480190004

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Skybound Capital Uk Limited

Notification date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-04-17

Psc name: Maymont Wealth Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maymont Wealth Limited

Termination date: 2020-04-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Skybound Capital Uk Limited

Appointment date: 2020-04-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Campbell Gordon

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-18

Officer name: Gwm Investment Management Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Gwm Investment Management Limited

Change date: 2018-12-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-30

Old address: 43 Brook Street London W1K 4HJ England

New address: 116 8th Floor, Park House, Park Street London W1K 6SS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Sep 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-08-19

Psc name: Gwm Investment Management Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Sep 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-08-19

Psc name: Connaught Square Partners Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Sep 2018

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-09-12

Officer name: Murdoch Laing

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Gmw Investment Management Limited

Change date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-05-08

Psc name: Gmw Investment Management Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gwm Investment Management Limited

Appointment date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-10

Officer name: Mr Campbell Gordon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Murdoch Laing

Termination date: 2018-05-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-03

Officer name: Jonathan Stephen Henry Arthur Kane

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: LLAD01

Old address: 1 Babmaes Street Level 2 London SW1Y 6HD England

New address: 43 Brook Street London W1K 4HJ

Change date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gypsum Ltd

Termination date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-19

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: LLAD01

Old address: 54 Welbeck Street London W1G 9XS

Change date: 2016-12-23

New address: 1 Babmaes Street Level 2 London SW1Y 6HD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Ross Voke

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher David Andrew Fitzsimmons

Termination date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Connaught Square Partners Limited

Appointment date: 2015-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2014

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Jason Fearon

Termination date: 2013-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3480190004

Charge creation date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Prodhan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oliver John Prodhan

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 21 Jan 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-25

Officer name: Christopher David Andrew Fitzsimmons

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Stephen Henry Arthur Kane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher David Andrew Fitzsimmons

Change date: 2012-06-25

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher David Andrew Fitzsimmons

Change date: 2012-06-25

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Hulme

Documents

View document PDF

Legacy

Date: 19 Jun 2012

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

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graham Ross Voke

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Jason Fearon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher David Andrew Fitzsimmons

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Address

Type: LLAD01

Old address: 100 Pall Mall London SW1Y 5NQ

Change date: 2012-01-02

Documents

View document PDF

Legacy

Date: 24 Dec 2011

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

Termination member limited liability partnership with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brigitte Reech

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-31

Officer name: Mr Matthew James Douglas Hulme

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-31

Officer name: Mr Campbell Gordon

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew James Douglas Hulme

Change date: 2011-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Campbell Gordon

Change date: 2011-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-11

Old address: 50 Pall Mall London SW1Y 5JH

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pih Management Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pavilion Investment House Limited

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pavilion investment house uk LLP\certificate issued on 07/06/11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pih Management Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Pavilion Investment House Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brigitte Reech

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 04 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2010

Action Date: 03 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Poih Management Limited

Change date: 2009-09-03

Documents

View document PDF


Some Companies

CAR HUT TRADERS LTD

FIRST FLOOR,LONDON,W13 9QP

Number:11962130
Status:ACTIVE
Category:Private Limited Company

FIRST PROPERTY CONSULTING LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:04423914
Status:ACTIVE
Category:Private Limited Company
Number:08395383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SENWELL LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:08818641
Status:ACTIVE
Category:Private Limited Company

SOFT FEATHER LONDON LIMITED

58 NELSON STREET,LONDON,E1 2DE

Number:11743051
Status:ACTIVE
Category:Private Limited Company
Number:08086890
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