UKBizDB.co.uk

OSTRICH ACCOUNTANCY LLP

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

This company is commonly known as Ostrich Accountancy Llp. The company was founded 10 years ago and was given the registration number OC391886. The firm's registered office is in BROMSGROVE. You can find them at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire. This company's SIC code is None Supplied.

Company Information

Name:OSTRICH ACCOUNTANCY LLP
Company Number:OC391886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, England, B61 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rutland Drive, Bromsgrove, United Kingdom, B60 2PB

Llp Designated Member06 April 2020Active
Regency House, 48 Birmingham Road, Bromsgrove, England, B61 ODD

Llp Designated Member11 March 2014Active
39 Station Road, Fernhill Heath, Worcester, United Kingdom, WR3 7UJ

Llp Designated Member24 June 2014Active
5 Roman Way Business Park, Berryhill Industrial Park, Droitwich, England, WR9 9AJ

Llp Designated Member11 March 2014Active
70 Broad Street, Bromsgrove, United Kingdom, B61 8LL

Llp Designated Member24 June 2014Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Llp Member24 June 2014Active

People with Significant Control

Mrs Carla-Marie Dyer
Notified on:06 April 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:8, Rutland Drive, Bromsgrove, United Kingdom, B60 2PB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Anthony Archer
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:39 Station Road, Fernhill Heath, Worcester, United Kingdom, WR3 7UJ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Julian Matthew Dyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:8 Rutland Drive, Bromsgrove, England, B60 2PB
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 (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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-08Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Change person member limited liability partnership with name change date.

Download
2016-03-14Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-29Change of name

Certificate change of name company.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.