OKR LLP
Status | ACTIVE |
Company No. | OC350509 |
Category | Limited Liability Partnership |
Incorporated | 02 Dec 2009 |
Age | 14 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 04 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
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
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
Termination member limited liability partnership with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: The Faculty Limited
Documents
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
Appoint corporate member limited liability partnership
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: The Faculty Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nicholas Robert Jenkin
Documents
Appoint person member limited liability partnership
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alastair Richard Jenkin
Documents
Incorporation limited liability partnership
Date: 02 Dec 2009
Category: Incorporation
Type: LLIN01
Documents
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 |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11912484 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8A LANARK MANSIONS,LONDON,W9 1DB
Number: | 07847760 |
Status: | ACTIVE |
Category: | Private Limited Company |