UKBizDB.co.uk

ONSECURITY LLP

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

This company is commonly known as Onsecurity Llp. The company was founded 9 years ago and was given the registration number OC394445. The firm's registered office is in BRISTOL. You can find them at Floor T, Castlemead, Lower Castle Street, Bristol, . This company's SIC code is None Supplied.

Company Information

Name:ONSECURITY LLP
Company Number:OC394445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Floor T, Castlemead, Lower Castle Street, Bristol, England, BS1 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Hilton Lane, Knaresborough, United Kingdom, HG5 8BX

Llp Designated Member24 July 2014Active
4, Poolemead Road, Bath, England, BA2 1QW

Llp Designated Member24 July 2014Active
7, Marlborough Road, Watford, England, WD18 0QX

Llp Member28 April 2016Active
7, Rockside Road, Liverpool, England, L18 4PL

Llp Member28 April 2016Active
29, Warren Street, London, England, W1T 5NE

Llp Member29 June 2017Active

People with Significant Control

Mr Adam Luxford
Notified on:28 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Runway East, 101 Victoria Street, Bristol, England, BS1 6PU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David Robert Hewson
Notified on:28 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Runway East, 101 Victoria Street, Bristol, England, BS1 6PU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Thomas Alexander Lindley
Notified on:28 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Runway East, 101 Victoria Street, Bristol, England, BS1 6PU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Conor O'Neill
Notified on:28 April 2016
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:England
Address:Runway East, 101 Victoria Street, Bristol, England, BS1 6PU
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
2024-04-15Officers

Change person member limited liability partnership with name change date.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-09-08Address

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

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Address

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

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change person member limited liability partnership with name change date.

Download
2019-02-20Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type dormant.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.