OAK RESEARCH LLP

88-90 Baker Street, London, W1U 6TQ
StatusDISSOLVED
Company No.OC377578
CategoryLimited Liability Partnership
Incorporated10 Aug 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years20 days

SUMMARY

OAK RESEARCH LLP is an dissolved limited liability partnership with number OC377578. It was incorporated 11 years, 10 months, 7 days ago, on 10 August 2012 and it was dissolved 20 days ago, on 28 May 2024. The company address is 88-90 Baker Street, London, W1U 6TQ.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quadratus Biofinance Ltd

Change date: 2014-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-01

Officer name: Baker Street Technologies Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-10

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher John Strevens

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Spencer David York

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Bernadette Marie Taylor

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Paul Anthony Tipton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robin John Simons-Denville

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Cameron Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Neil Butler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Conrad Charles Bossomaier

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Acton

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-05

Old address: 25 Weymouth Street London W1G 7BP United Kingdom

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Baker Street Technologies Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Grosvenor Park Nominees No.1 Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 04 Oct 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2013-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DR & DR MATTHEWS LTD

APARTMENT 319,BIRMINGHAM,B1 3AJ

Number:08652522
Status:ACTIVE
Category:Private Limited Company

HAYLING BILLY MANAGEMENT LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:02982310
Status:ACTIVE
Category:Private Limited Company

HERBA TRANS LIMITED

APARTMENT 13 HEATHFIELD GRANGE,ELLAND,HX5 9EU

Number:09043566
Status:ACTIVE
Category:Private Limited Company

INTERWASTE (U.K) LTD

THE YARD TINKER LANE,BARNSLEY,S74 0PR

Number:03261152
Status:ACTIVE
Category:Private Limited Company

LEO VISA SERVICE LTD

SUITE 14, CAMEO HOUSE,LONDON,WC2H 7AS

Number:07814044
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD PARTNERS LIMITED

62 LOWNDES AVENUE,CHESHAM,HP5 2HJ

Number:05526017
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