ONSECURITY LLP

Runway East Runway East, Bristol, BS1 6PU, England
StatusACTIVE
Company No.OC394445
CategoryLimited Liability Partnership
Incorporated24 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

ONSECURITY LLP is an active limited liability partnership with number OC394445. It was incorporated 9 years, 10 months, 9 days ago, on 24 July 2014. The company address is Runway East Runway East, Bristol, BS1 6PU, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-01

Officer name: Mr Thomas Alexander Lindley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: LLAA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: LLAD01

Old address: Floor T, Castlemead Lower Castle Street Bristol BS1 3AG England

Change date: 2023-09-08

New address: Runway East 101 Victoria Street Bristol BS1 6PU

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerard O'donnell

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-07

New address: Floor T, Castlemead Lower Castle Street Bristol BS1 3AG

Old address: 5th Floor 1 Temple Way Bristol BS2 0BY England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Adam Luxford

Change date: 2019-02-20

Documents

View document PDF

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

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: LLAD01

New address: 5th Floor 1 Temple Way Bristol BS2 0BY

Change date: 2019-02-20

Old address: 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-04-14

Psc name: Mr Adam Luxford

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gerard O'donnell

Appointment date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Adam Luxford

Change date: 2016-06-09

Documents

View document PDF

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

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: LLAD01

New address: 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Old address: 7 Dickinsons Fields Bristol Bristol BS3 5BG

Change date: 2016-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-08

Officer name: Mr David Robert Hewson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-28

Officer name: Mr Conor O'neill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-28

Officer name: Mr Thomas Alexander Lindley

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jul 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMBER ROSE CONSULTANCY LTD

15 COPPICE VIEW,WHITELEY,PO15 7JW

Number:08939850
Status:ACTIVE
Category:Private Limited Company

FLAMINGO SHORT LETS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11479174
Status:ACTIVE
Category:Private Limited Company

HONEYPOT (UK) LIMITED

9A THE BROADWAY,STANMORE,HA7 4DA

Number:08964618
Status:ACTIVE
Category:Private Limited Company

KILLYLEA PROPERTIES LTD

27 ROSEMOUNT AVENUE,,BT60 1BB

Number:NI047674
Status:ACTIVE
Category:Private Limited Company

MICHAELS BUTCHERS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:04788894
Status:ACTIVE
Category:Private Limited Company

O&B CONSTRUCTION LTD

9G PEAK HILL,LONDON,SE26 4LS

Number:09471759
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