OYSTER PIER LLP

189-193 Earls Court Road, London, SW5 9AN
StatusACTIVE
Company No.OC366935
CategoryLimited Liability Partnership
Incorporated01 Aug 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

OYSTER PIER LLP is an active limited liability partnership with number OC366935. It was incorporated 12 years, 9 months, 17 days ago, on 01 August 2011. The company address is 189-193 Earls Court Road, London, SW5 9AN.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-12

Psc name: Mr Christopher James Athertton

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Oakbrook Moorings Limited

Notification date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-07-12

Psc name: Barney & Co Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jul 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gary Thomas Lever

Change date: 2022-06-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-07

Officer name: Mr Gary Thomas Lever

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-26

Officer name: Oakbrook Planning Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Sep 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-05-10

Psc name: Patrick Francis Cannon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-10

Officer name: Patrick Francis Cannon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-10

Officer name: Altcor Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

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

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: LLAD01

New address: 189-193 Earls Court Road London SW5 9AN

Old address: 1st Floor Office 189-193 Earls Court Road London SW5 9AN

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-02-23

Officer name: Altcor Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-02-23

Officer name: Barney & Co Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oakbrook Planning Limited

Appointment date: 2015-02-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Robert Terence Lewis

Termination date: 2015-02-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-16

Officer name: Downing Iht Income Fund 3 Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-01

Officer name: Mr Christopher James Atherton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Beaumont

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Robert Terence Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 11 Apr 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

New date: 2012-09-30

Made up date: 2012-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick Francis Cannon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Joseph Beaumont

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Downing Iht Income Fund 3 Llp

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMBRIDGE BUILDS LTD

307 HILLS ROAD,CAMBRIDGE,CB2 0QS

Number:11389462
Status:ACTIVE
Category:Private Limited Company

CAPITAL HEALTH AND SAFETY TRAINING LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10553220
Status:ACTIVE
Category:Private Limited Company

DENWILL TRADE LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL011047
Status:ACTIVE
Category:Limited Partnership

FIT, HEALTHY AND IN SHAPE LIMITED

53 MILTON ROAD,LONDON,W7 1LQ

Number:11446769
Status:ACTIVE
Category:Private Limited Company

KPF SOLUTIONS LIMITED

36 MIDDLESEX STREET,GLASGOW,G41 1EA

Number:SC432520
Status:ACTIVE
Category:Private Limited Company

SEQUIN SHOWSTOPPERS LTD

88A VYSE STREET,BIRMINGHAM,B18 6JZ

Number:11189555
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