CROSS OCEAN ADVISER LLP

C/O Oakford Advisors Ltd The Bee House C/O Oakford Advisors Ltd The Bee House, Milton Park, OX14 4SB, Oxford, England
StatusACTIVE
Company No.OC400273
CategoryLimited Liability Partnership
Incorporated09 Jun 2015
Age8 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

Auditors resignation limited liability partnership

Date: 05 Feb 2024

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 30 Jul 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 09 Jun 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APEX ACCESS SERVICES LTD

231 CASTLEMILK DRIVE,GLASGOW,G45 9UZ

Number:SC590872
Status:ACTIVE
Category:Private Limited Company

FIRST SIGHT ESTATES LIMITED

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

INNER BEAUTY LIMITED

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

PET TRADE SERVICES LIMITED

20 WESTGATE,SLEAFORD,NG34 7PN

Number:03015181
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