UKBizDB.co.uk

OE CAM LLP

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

This company is commonly known as Oe Cam Llp. The company was founded 13 years ago and was given the registration number OC359835. The firm's registered office is in CAMBRIDGE. You can find them at 3 Wellington Court, , Cambridge, . This company's SIC code is None Supplied.

Company Information

Name:OE CAM LLP
Company Number:OC359835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3 Wellington Court, Cambridge, England, CB1 1HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member01 July 2011Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Corporate Llp Designated Member01 July 2011Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member01 July 2011Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member01 July 2011Active
3, Wellington Court, Cambridge, United Kingdom, CB1 1HZ

Corporate Llp Member31 March 2011Active
Hilton Hall, High Street, Hilton, Huntingdon, England, PE28 9NE

Llp Designated Member25 November 2010Active
Hilton Hall, High Street, Hilton, Huntingdon, England, PE28 9NE

Llp Designated Member25 November 2010Active
Hilton Hall, High Street, Hilton, Huntingdon, England, PE28 9NE

Llp Designated Member25 November 2010Active
Hilton Hall, High Street, Hilton, Huntingdon, PE28 9NE

Llp Designated Member25 November 2010Active
Hilton Hall, High Street, Hilton, Huntingdon, England, PE28 9NE

Llp Designated Member25 November 2010Active
Ardenham Court, Oxford Road, Aylesbury, England, HP19 8HT

Corporate Llp Designated Member01 July 2011Active

People with Significant Control

Martyn Sakol Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Gary Ashton Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Change corporate member limited liability partnership with name change date.

Download
2017-07-14Officers

Change corporate member limited liability partnership with name change date.

Download
2017-07-10Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.