UKBizDB.co.uk

OCCABLE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Occable Llp. The company was founded 11 years ago and was given the registration number OC380817. The firm's registered office is in MANCHESTER. You can find them at The Ellesmere 93 Walkden Road, Worsley, Manchester, . This company's SIC code is None Supplied.

Company Information

Name:OCCABLE LLP
Company Number:OC380817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Ellesmere 93 Walkden Road, Worsley, Manchester, M28 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ellesmere, Walkden Road, Walkden, England, M28 7BQ

Llp Designated Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, M28 7BQ

Llp Designated Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, England, M28 7BQ

Llp Designated Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, M28 7BQ

Llp Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, M28 7BQ

Llp Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, England, M28 7BQ

Llp Member06 December 2012Active
The Ellesmere, Walkden Road, Walkden, Manchester, England, M28 7BQ

Llp Designated Member06 December 2012Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, M28 7BQ

Llp Designated Member01 April 2017Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, M28 7BQ

Llp Member01 April 2017Active
The Ellesmere, 93 Walkden Road, Walkden, Manchester, England, M28 7BQ

Corporate Llp Member06 December 2012Active

People with Significant Control

Mr Cameron Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Ellesmere, 93 Walkden Road, Manchester, M28 7BQ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Clifford Alfred Lansley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:The Ellesmere, 93 Walkden Road, Manchester, M28 7BQ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert Wagner
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Ellesmere, 93 Walkden Road, Manchester, M28 7BQ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-22Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-16Change of name

Change of name notice limited liability partnership.

Download
2020-09-16Change of name

Certificate change of name company.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Restoration

Restoration order of court.

Download
2019-05-21Gazette

Gazette dissolved compulsory.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Change person member limited liability partnership with name change date.

Download
2017-12-20Officers

Change person member limited liability partnership with name change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-07-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Officers

Change corporate member limited liability partnership with name change date.

Download
2015-12-18Annual return

Annual return limited liability partnership with made up date.

Download
2015-11-24Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.