This company is commonly known as Organisation Consulting Partnership Llp. The company was founded 22 years ago and was given the registration number OC301025. The firm's registered office is in LONDON. You can find them at 52 52 Grosvenor Gardens, , London, . This company's SIC code is None Supplied.
Name | : | ORGANISATION CONSULTING PARTNERSHIP LLP |
---|---|---|
Company Number | : | OC301025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 52 Grosvenor Gardens, London, England, SW1W 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, , RH18 5LS | Llp Designated Member | 26 November 2001 | Active |
21 Stoatley Rise, Haslemere, , GU27 1AF | Llp Designated Member | 26 November 2001 | Active |
Willow Cottage, Wargrave Road, Henley-On-Thames, England, RG9 3JD | Llp Designated Member | 26 November 2001 | Active |
56 Manor Lane, Halesowen, , B62 8QB | Llp Designated Member | 26 November 2001 | Active |
Marwood House, The Highlands, East Horsley, , KT24 5BQ | Llp Designated Member | 26 November 2001 | Active |
43 Grove Park, London, , SE5 8LG | Llp Designated Member | 01 November 2005 | Active |
Vale Court Farm, Greenway Lane, Cold Ashton, , SN14 8LA | Llp Designated Member | 26 November 2001 | Active |
Orchard House, Stream Road Upton, Didcot, , OX11 9JG | Llp Designated Member | 26 November 2001 | Active |
1 Mentone Cottages, Twyford Road, Waltham St Lawrence, , RG10 0HG | Llp Designated Member | 26 November 2001 | Active |
Frieston House, Main Road, Deeping St Nicholas, , PE11 3EN | Llp Designated Member | 26 November 2001 | Active |
Mayfield Cottage, Middle Mayfield, Ashbourne, , DE6 2JU | Llp Designated Member | 26 November 2001 | Active |
Millwater Rise, Oak Grange Road, West Clandon, , GU4 7UA | Llp Designated Member | 26 November 2001 | Active |
21 Moreton Terrace, Pimlico, London, , SW1V 2NS | Llp Designated Member | 26 November 2001 | Active |
Arnwood House, Pines Road, Fleet, , GU13 8NL | Llp Designated Member | 26 November 2001 | Active |
52, 52 Grosvenor Gardens, London, England, SW1W 0AU | Llp Member | 11 February 2019 | Active |
100 Woodwarde Road, East Dulwich, London, , SE22 8UT | Llp Member | 26 November 2001 | Active |
Mr Clive Mosley | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frieston House, Main Road, Spalding, England, PE11 3EN |
Nature of control | : |
|
Mr Rodney Price Morgan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, 52 Grosvenor Gardens, London, England, SW1W 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-21 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-01-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-07 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-05-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-04-30 | Change of name | Change of status limited liability partnership. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-03-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-01-31 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.