CROSS OCEAN ADVISER LLP
Status | ACTIVE |
Company No. | OC400273 |
Category | Limited Liability Partnership |
Incorporated | 09 Jun 2015 |
Age | 8 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CROSS OCEAN ADVISER LLP is an active limited liability partnership with number OC400273. It was incorporated 8 years, 10 months, 21 days ago, on 09 June 2015. The company address is C/O Oakford Advisors Ltd The Bee House C/O Oakford Advisors Ltd The Bee House, Milton Park, OX14 4SB, Oxford, England.
Company Fillings
Auditors resignation limited liability partnership
Date: 05 Feb 2024
Category: Auditors
Type: LLPAUD
Documents
Auditors resignation limited liability partnership
Date: 05 Feb 2024
Category: Auditors
Type: LLPAUD
Documents
Accounts with accounts type full
Date: 13 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 02 Nov 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-09-05
Psc name: Cross Ocean (Uk) Limited
Documents
Change person member limited liability partnership with name change date
Date: 02 Nov 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-07-26
Officer name: Mr Andrew Jonathan Aitken
Documents
Change person member limited liability partnership with name change date
Date: 02 Nov 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-07-26
Officer name: Mr Steven Warburton Heanly
Documents
Change person member limited liability partnership with name change date
Date: 02 Nov 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Steven Zander
Change date: 2023-07-26
Documents
Change person member limited liability partnership with name change date
Date: 02 Nov 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Guy Beeston
Change date: 2023-07-26
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Nov 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-09-05
Officer name: Cross Ocean (Uk) Limited
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Jonathan Aitken
Change date: 2023-08-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: LLAD01
New address: C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB
Change date: 2023-09-05
Old address: C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY England
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-09
Documents
Change to a person with significant control limited liability partnership
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Graham Campbell Goldsmith
Change date: 2023-06-08
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4002730003
Charge creation date: 2023-04-28
Documents
Change to a person with significant control limited liability partnership
Date: 24 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-02-02
Psc name: Cross Ocean (Uk) Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-02-02
Officer name: Cross Ocean (Uk) Limited
Documents
Change to a person with significant control limited liability partnership
Date: 23 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-02-02
Psc name: Cross Ocean (Uk) Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-02-02
Officer name: Cross Ocean (Uk) Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: LLAD01
New address: C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY
Change date: 2023-02-02
Old address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
Documents
Accounts with accounts type full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-09-16
Officer name: Cross Ocean (Uk) Limited
Documents
Change to a person with significant control limited liability partnership
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Cross Ocean (Uk) Limited
Change date: 2022-09-16
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: LLAD01
Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
Change date: 2022-09-16
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-09
Documents
Accounts with accounts type full
Date: 22 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Mar 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Guy Beeston
Appointment date: 2021-12-16
Documents
Termination member limited liability partnership with name termination date
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Berry
Termination date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-09
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-09
Documents
Accounts with accounts type full
Date: 02 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-09
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2019
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-07-06
Officer name: Mr Steven Warburton Heanly
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Berry
Change date: 2019-02-01
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2019-02-01
Charge number: OC4002730002
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-06-14
Officer name: Mr Andrew Aitken
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-07-10
Charge number: OC4002730001
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Cross Ocean (Uk) Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Graham Campbell Goldsmith
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-09
Documents
Legacy
Date: 02 Sep 2015
Category: Miscellaneous
Type: RPLLCH01
Description: Correction of an LLP member's date of birth incorrectly stated on incorporation / mr christopher steven zander
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Steven Zander
Change date: 2015-08-17
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-17
Officer name: Mr Mark Berry
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steven Warburton Heanly
Change date: 2015-08-17
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Aug 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Berry
Appointment date: 2015-07-07
Documents
Change of status limited liability partnership
Date: 30 Jul 2015
Category: Change-of-name
Type: LLDE01
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cross Ocean (Uk) Limited
Change date: 2015-07-13
Documents
Change account reference date limited liability partnership current shortened
Date: 03 Jul 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: LLAA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: LLAD01
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Change date: 2015-06-19
Old address: 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR United Kingdom
Documents
Incorporation limited liability partnership
Date: 09 Jun 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
231 CASTLEMILK DRIVE,GLASGOW,G45 9UZ
Number: | SC590872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE,STOCKTON-ON-TEES,TS20 2AQ
Number: | 07065391 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY CARE AND COACHING SERVICES LIMITED
8 MARKET PLACE,HIGH PEAK,SK23 0EN
Number: | 10032817 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 45, ONE CANADA SQUARE,LONDON,E14 5AA
Number: | 06758163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT HOUSE (READING) LIMITED
MEADOW THATCH BATH ROAD,READING,RG7 5UU
Number: | 03077448 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTGATE,SLEAFORD,NG34 7PN
Number: | 03015181 |
Status: | ACTIVE |
Category: | Private Limited Company |