UKBizDB.co.uk

OPTIMAL COMPLIANCE SERVICES (LONDON) LLP

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

This company is commonly known as Optimal Compliance Services (london) Llp. The company was founded 9 years ago and was given the registration number OC397739. The firm's registered office is in LONDON. You can find them at 81 The Cut, , London, . This company's SIC code is None Supplied.

Company Information

Name:OPTIMAL COMPLIANCE SERVICES (LONDON) LLP
Company Number:OC397739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:81 The Cut, London, England, SE1 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, The Cut, London, England, SE1 8LL

Llp Designated Member23 January 2015Active
81, The Cut, London, England, SE1 8LL

Llp Designated Member06 April 2017Active
81, The Cut, London, England, SE1 8LL

Llp Designated Member23 January 2015Active
81, The Cut, London, England, SE1 8LL

Llp Member21 June 2021Active
81, The Cut, London, England, SE1 8LL

Llp Member05 June 2017Active
81, The Cut, London, England, SE1 8LL

Llp Member20 March 2023Active
81, The Cut, London, England, SE1 8LL

Llp Member03 January 2023Active
81, The Cut, London, England, SE1 8LL

Llp Member19 April 2021Active
81, The Cut, London, England, SE1 8LL

Llp Member01 June 2021Active
81, The Cut, London, England, SE1 8LL

Llp Member04 October 2021Active
81, The Cut, London, England, SE1 8LL

Llp Member01 March 2023Active
81, The Cut, London, England, SE1 8LL

Llp Member27 March 2023Active
81, The Cut, London, England, SE1 8LL

Llp Member05 November 2018Active
81, The Cut, London, England, SE1 8LL

Llp Member19 November 2020Active
81, The Cut, London, England, SE1 8LL

Llp Member01 June 2018Active
81, The Cut, London, England, SE1 8LL

Llp Member02 October 2023Active
81, The Cut, London, England, SE1 8LL

Llp Member11 July 2019Active
81, The Cut, London, England, SE1 8LL

Llp Member01 September 2015Active
81, The Cut, London, England, SE1 8LL

Llp Member17 August 2020Active
81, The Cut, London, England, SE1 8LL

Llp Member11 May 2020Active
81, The Cut, London, England, SE1 8LL

Llp Member16 March 2020Active
81, The Cut, London, England, SE1 8LL

Llp Member07 September 2020Active
81, The Cut, London, England, SE1 8LL

Corporate Llp Member23 January 2015Active
81, The Cut, London, England, SE1 8LL

Llp Designated Member01 June 2018Active
81, The Cut, London, England, SE1 8LL

Llp Member24 June 2019Active
81, The Cut, London, England, SE1 8LL

Llp Member05 June 2017Active
81, The Cut, London, England, SE1 8LL

Llp Member03 December 2020Active
81, The Cut, London, England, SE1 8LL

Llp Member17 May 2021Active
Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL

Llp Member01 July 2018Active
81, The Cut, London, England, SE1 8LL

Llp Member28 November 2016Active
Suite 201, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL

Llp Member23 January 2015Active
81, The Cut, London, England, SE1 8LL

Llp Member01 December 2018Active
81, The Cut, London, England, SE1 8LL

Llp Member21 June 2021Active
81, The Cut, London, England, SE1 8LL

Llp Member01 April 2019Active
81, The Cut, London, England, SE1 8LL

Llp Member12 September 2018Active

People with Significant Control

Mr David Glencairn Wilson Hart
Notified on:01 June 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Iain Holmes Denison
Notified on:06 June 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Ms Rebecca Alice Blundy
Notified on:05 June 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Nathan Owen
Notified on:06 April 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Hugo Charles Saunders
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Martyn Leslie Dyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Edward Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Benjamin Crampin
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Significant influence or control 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
2024-03-06Officers

Termination member limited liability partnership with name termination date.

Download
2024-02-23Officers

Change person member limited liability partnership with name change date.

Download
2024-02-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-02-23Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-23Officers

Change person member limited liability partnership with name change date.

Download
2023-11-23Officers

Change person member limited liability partnership with name change date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-06-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-06-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-06-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-06-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-04-17Officers

Change person member limited liability partnership with name change date.

Download
2023-04-17Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-17Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-17Officers

Change person member limited liability partnership with name change date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-04Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-29Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.