OFL4 LLP
Status | DISSOLVED |
Company No. | OC384789 |
Category | Limited Liability Partnership |
Incorporated | 30 Apr 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 12 days |
SUMMARY
OFL4 LLP is an dissolved limited liability partnership with number OC384789. It was incorporated 11 years, 1 month, 4 days ago, on 30 April 2013 and it was dissolved 1 year, 12 days ago, on 23 May 2023. The company address is 32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 28 Feb 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-30
Documents
Change account reference date limited liability partnership current shortened
Date: 12 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: LLAA01
New date: 2020-03-31
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sandra Judith Anne Lourenco
Termination date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full limited liability partnership
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3847890002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3847890001
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 15 Jan 2016
Action Date: 07 Jan 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2016-01-07
Charge number: OC3847890003
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date limited liability partnership previous extended
Date: 10 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: LLAA01
New date: 2015-06-30
Made up date: 2015-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-10
Officer name: Oxenbold Farms Limited
Documents
Annual return limited liability partnership with made up date
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 17 Jul 2014
Action Date: 15 Jul 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-07-15
Charge number: OC3847890002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 17 Jul 2014
Action Date: 15 Jul 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-07-15
Charge number: OC3847890001
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-06-24
Officer name: Oxenbold Farms Limited
Documents
Appoint person member limited liability partnership
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sandra Judith Anne Lourenco
Documents
Appoint person member limited liability partnership
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stacy John Owens
Documents
Certificate change of name company
Date: 08 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 60 abercrombie street LLP\certificate issued on 08/05/14
Documents
Annual return limited liability partnership with made up date
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-30
Documents
Incorporation limited liability partnership
Date: 30 Apr 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
177 HOLYFIELD,HARLOW,CM19 4NE
Number: | 07075245 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANANA MANAGEMENT SERVICES LTD
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 09348431 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIKS INDUSTRIAL SERVICES LIMITED
AMBER WAY,WEST MIDLANDS,B62 8WG
Number: | 03142338 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRENTWOOD,CM14 4RR
Number: | 09022951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SANDCLIFFE INVESTMENTS PROPERTY (ADVANCED) LLP
8 EASTWAY,SALE,M33 4DX
Number: | OC328518 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 EUROPE WAY,COCKERMOUTH,CA13 0RJ
Number: | 10325668 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |