UKBizDB.co.uk

ORGANISATION CONSULTING PARTNERSHIP LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:52 52 Grosvenor Gardens, London, England, SW1W 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, , RH18 5LS

Llp Designated Member26 November 2001Active
21 Stoatley Rise, Haslemere, , GU27 1AF

Llp Designated Member26 November 2001Active
Willow Cottage, Wargrave Road, Henley-On-Thames, England, RG9 3JD

Llp Designated Member26 November 2001Active
56 Manor Lane, Halesowen, , B62 8QB

Llp Designated Member26 November 2001Active
Marwood House, The Highlands, East Horsley, , KT24 5BQ

Llp Designated Member26 November 2001Active
43 Grove Park, London, , SE5 8LG

Llp Designated Member01 November 2005Active
Vale Court Farm, Greenway Lane, Cold Ashton, , SN14 8LA

Llp Designated Member26 November 2001Active
Orchard House, Stream Road Upton, Didcot, , OX11 9JG

Llp Designated Member26 November 2001Active
1 Mentone Cottages, Twyford Road, Waltham St Lawrence, , RG10 0HG

Llp Designated Member26 November 2001Active
Frieston House, Main Road, Deeping St Nicholas, , PE11 3EN

Llp Designated Member26 November 2001Active
Mayfield Cottage, Middle Mayfield, Ashbourne, , DE6 2JU

Llp Designated Member26 November 2001Active
Millwater Rise, Oak Grange Road, West Clandon, , GU4 7UA

Llp Designated Member26 November 2001Active
21 Moreton Terrace, Pimlico, London, , SW1V 2NS

Llp Designated Member26 November 2001Active
Arnwood House, Pines Road, Fleet, , GU13 8NL

Llp Designated Member26 November 2001Active
52, 52 Grosvenor Gardens, London, England, SW1W 0AU

Llp Member11 February 2019Active
100 Woodwarde Road, East Dulwich, London, , SE22 8UT

Llp Member26 November 2001Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
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:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm 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 (7 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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-21Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Change person member limited liability partnership with name change date.

Download
2019-05-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-05-07Officers

Change person member limited liability partnership with name change date.

Download
2019-04-30Change of name

Change of status limited liability partnership.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-03-11Address

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

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-31Address

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

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.