OXENWOOD REAL ESTATE LLP

86 Jermyn Street, London, SW1Y 6JD, England
StatusACTIVE
Company No.OC391406
CategoryLimited Liability Partnership
Incorporated21 Feb 2014
Age10 years, 3 months
JurisdictionEngland Wales

SUMMARY

OXENWOOD REAL ESTATE LLP is an active limited liability partnership with number OC391406. It was incorporated 10 years, 3 months ago, on 21 February 2014. The company address is 86 Jermyn Street, London, SW1Y 6JD, England.



Company Fillings

Accounts with accounts type small

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Feb 2024

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-09-21

Psc name: Andrew Nicholas Walker

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Catalina Worthing Insurance Limited

Appointment date: 2023-10-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catalina Insurance Ireland Dac

Termination date: 2023-10-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Juri Alfred Land

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Vaughan Maurice Pont

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-09-21

Officer name: Mr Thomas Aldridge Boardman

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jeremy Bishop

Cessation date: 2023-09-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Bishop

Termination date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephanie Dwonczyk

Termination date: 2021-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-08

Officer name: Keith Andrew Lyon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Louis Harnik

Termination date: 2021-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Killik & Co Trustees Limited

Termination date: 2021-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Mar 2020

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-07-19

Psc name: F-Ox Management Company S.A.R.L.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-19

Officer name: Catalina Ore Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: F-Ox Management Company S.A.R.L.

Termination date: 2019-07-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-19

Officer name: Killik & Co Trustees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Catalina Oxenwood Real Estate Ii Ltd

Appointment date: 2019-07-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-19

Officer name: Catalina Insurance Ireland Dac

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-07-19

Officer name: Stephanie Dwonczyk

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Louis Harnik

Appointment date: 2019-07-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Keith Andrew Lyon

Appointment date: 2019-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-21

Documents

View document PDF

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

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: LLAD01

New address: 86 Jermyn Street London SW1Y 6JD

Change date: 2017-12-01

Old address: 4th Floor 14 Brooks Mews London W1K 4DG

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Nicholas Walker

Appointment date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-05-12

Officer name: Catalina Ore Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-05-12

Officer name: Catalina Ore Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2016

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-01

Officer name: Mr Stewart Marshall Little

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2016

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Bishop

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 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: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-14

Officer name: Harold Raymond Mould

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-02-12

Officer name: F-Ox Management Company S.A.R.L.

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-02-12

Officer name: Mr Harold Raymond Mould

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-13

Old address: Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALE TRAILS LTD

28 LOWER ASTON HALL LANE,DEESIDE,CH5 3EY

Number:09046237
Status:ACTIVE
Category:Private Limited Company

CODESTONE ESTATES LIMITED

2 NUFFIELD ROAD,POOLE,BH17 0RB

Number:10469255
Status:ACTIVE
Category:Private Limited Company

FAIRHOME CAPITAL 1 LIMITED

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11605007
Status:ACTIVE
Category:Private Limited Company

GARAGE DOORS LANCASHIRE LIMITED

ASPDEN STREET,BAMBER BRIDGE,PR5 6TL

Number:06842156
Status:ACTIVE
Category:Private Limited Company

MARTIN B SQUIRES LIMITED

THE GREEN VETERINARY SURGERY,PENRITH,CA11 9SQ

Number:08116942
Status:ACTIVE
Category:Private Limited Company

PREMIER UTILITY CAMERA SURVEYS LTD

4 BONDGATE GREEN CLOSE,RIPON,HG4 1QX

Number:11899503
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