OKR LLP

1 Northshore 4 Panorama Road, Poole, BH13 7RD, Dorset, England
StatusACTIVE
Company No.OC350509
CategoryLimited Liability Partnership
Incorporated02 Dec 2009
Age14 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

OKR LLP is an active limited liability partnership with number OC350509. It was incorporated 14 years, 6 months, 6 days ago, on 02 December 2009. The company address is 1 Northshore 4 Panorama Road, Poole, BH13 7RD, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-06

Documents

View document PDF

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

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: LLAD01

Change date: 2024-01-08

Old address: 6 Poole Road Wimborne Dorset BH21 1QE England

New address: 1 Northshore 4 Panorama Road Poole Dorset BH13 7rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: LLAD01

Change date: 2023-07-17

New address: 6 Poole Road Wimborne Dorset BH21 1QE

Old address: Care of: Malcolm J Greer Fcca, Att 3 Jesse Terrace Reading Berkshire RG1 7RS England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Faculty Limited

Appointment date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jun 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Moira Jenkin

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jun 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-10-01

Psc name: Trevor Jenkin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Moira Jenkin

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-01

Officer name: Mr Trevor Jenkin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Nicolas Jenkin

Change date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicolas Jenkin

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-10-01

Psc name: Alastair Jenkin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Jenkin

Termination date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-10-01

Psc name: Trevor Jenkin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-01

Officer name: Moira Jenkin

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Moira Jenkin

Cessation date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Mar 2019

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Moira Jenkin

Notification date: 2017-04-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Trevor Jenkin

Change date: 2019-03-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Mar 2019

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-10

Officer name: Mrs Moira Jenkin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Mar 2019

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-10

Officer name: Mr Trevor Jenkin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2019

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Faculty Limited

Termination date: 2017-04-10

Documents

View document PDF

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

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-20

New address: Care of: Malcolm J Greer Fcca, Att 3 Jesse Terrace Reading Berkshire RG1 7RS

Old address: 3 Jesse Terrace Jesse Terrace Reading RG1 7RS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: LLAD01

Change date: 2018-02-15

Old address: Chimney Corner Satwell Henley on Thames Oxon RG1 4QZ

New address: 3 Jesse Terrace Jesse Terrace Reading RG1 7RS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Feb 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-04-10

Officer name: The Faculty Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Jenkin

Termination date: 2017-04-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Moira Jenkin

Termination date: 2017-04-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-10

Officer name: Moira Jenkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3505090009

Charge creation date: 2015-09-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3505090008

Documents

View document PDF

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

Date: 15 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-07-30

Charge number: OC3505090008

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alastair Richard Jenkin

Change date: 2014-11-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-01

Officer name: Alastair Richard Jenkin

Documents

View document PDF

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

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3505090007

Charge creation date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Faculty Limited

Termination date: 2014-12-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-03-31

Officer name: The Faculty Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Robert Jenkin

Change date: 2014-02-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Faculty Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Faculty Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Trevor Jenkin

Change date: 2013-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Moira Jenkin

Documents

View document PDF

Accounts amended with made up date

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 30 May 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

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 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

Change account reference date limited liability partnership current shortened

Date: 12 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-06

Documents

View document PDF

Legacy

Date: 01 Mar 2012

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

Certificate change of name company

Date: 25 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed casita mia LLP\certificate issued on 25/10/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 11 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-09

Old address: 102 Greys Hill Henley-on-Thames Oxfordshire RG9 1SL

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: LLAD01

Old address: 56 Kennylands Road Reading Berkshire RG4 9JT

Change date: 2010-07-23

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLAP01 removed from public record 29TH March 2010. The document is invalid. The officer is already a member of the LLP.

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLA01 removed from public record 29TH March 2010. The document is invalid - The officer is already a member of the LLP.

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Robert Jenkin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alastair Richard Jenkin

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

54 CHARLEVILLE ROAD W14 (MANAGEMENT) LIMITED

GUNSFIELD LODGE COMPTON DRIVE,ROMSEY,SO51 6ES

Number:03031661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANUMITAA ENGINEERING SOLUTION LTD

214 TOOTING HIGH STREET,TOOTING,SW17 0SG

Number:09452330
Status:ACTIVE
Category:Private Limited Company

BTR CA LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11912484
Status:ACTIVE
Category:Private Limited Company

FELDAV DEVELOPMENTS LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:11224685
Status:ACTIVE
Category:Private Limited Company

NUTTALL HEATING AND PLUMBING LTD

FRODHSAM BUSINESS CENTRE BRIDGE LANE,FRODSHAM,WA6 7FZ

Number:11843954
Status:ACTIVE
Category:Private Limited Company

PICKLE PIE LIMITED

8A LANARK MANSIONS,LONDON,W9 1DB

Number:07847760
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