ORION SOLICITORS LLP

264 Banbury Road, Oxford, OX2 7DY
StatusDISSOLVED
Company No.OC351014
CategoryLimited Liability Partnership
Incorporated21 Dec 2009
Age14 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution05 Nov 2020
Years3 years, 7 months, 12 days

SUMMARY

ORION SOLICITORS LLP is an dissolved limited liability partnership with number OC351014. It was incorporated 14 years, 5 months, 27 days ago, on 21 December 2009 and it was dissolved 3 years, 7 months, 12 days ago, on 05 November 2020. The company address is 264 Banbury Road, Oxford, OX2 7DY.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-11

New address: 264 Banbury Road Oxford OX2 7DY

Old address: Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 11 Jun 2019

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 11 Jun 2019

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-14

Documents

View document PDF

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

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: LLAD01

Change date: 2018-02-28

Old address: First Floor Suite Ashley House 86-94 High Street Hounslow Middlesex TW3 1NH

New address: Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: LLAA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Ighodaro Elisha Edokpolor

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ighodaro Elisha Edokpolor

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Ighodaro Elisha Edokpolor

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Augustus Osei Agyemang

Cessation date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oyenmweh Roli Edokpolor

Termination date: 2015-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Augustus Osei Agyemang

Appointment date: 2015-06-11

Documents

View document PDF

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

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: LLAD01

New address: First Floor Suite Ashley House 86-94 High Street Hounslow Middlesex TW3 1NH

Change date: 2015-04-15

Old address: 1st Floor Suite, Ashley House 86 - 94 High Street Hounslow Middlesex TW3 1NH United Kingdom

Documents

View document PDF

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

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: LLAD01

New address: 1St Floor Suite, Ashley House 86 - 94 High Street Hounslow Middlesex TW3 1NH

Change date: 2015-04-07

Old address: 171-173 1St & 2Nd Floors High Street Hounslow TW3 1QL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 13 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: LLAD01

Old address: 1St & 2Nd Floors High Street Housnlow Housnlow Middlesex TW3 1QL

Change date: 2011-01-13

Documents

View document PDF

Legacy

Date: 17 Aug 2010

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

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: LLAD01

Change date: 2010-04-30

Old address: 9 Lindsay Close Stanwell Staines Surrey TW19 7LF

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANGLUX LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09529555
Status:ACTIVE
Category:Private Limited Company

HAWKEYES LOGISTICS UK LTD

COTE HILL FILLING STATION,HALIFAX,HX2 7NB

Number:10618722
Status:ACTIVE
Category:Private Limited Company

HCSU13 LIMITED

CHILTERN HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG

Number:00968558
Status:ACTIVE
Category:Private Limited Company

LAKEN CARE LIMITED

45 PROGRESS DRIVE,ROTHERHAM,S66 1TT

Number:09586680
Status:ACTIVE
Category:Private Limited Company

SPENCE SHUTLER LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05039488
Status:ACTIVE
Category:Private Limited Company

TALLOW ESTATES LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10337857
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