This company is commonly known as Shires Of Oxford Llp. The company was founded 12 years ago and was given the registration number OC367663. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, . This company's SIC code is None Supplied.
Name | : | SHIRES OF OXFORD LLP |
---|---|---|
Company Number | : | OC367663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Michaels Court Hanney Road, Southmoor, Abingdon, England, OX13 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Llp Designated Member | 31 August 2011 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Llp Designated Member | 31 August 2011 | Active |
Mr Peter Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Llp, 2 Chawley Park, Oxford, England, OX2 9GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-12-01 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-12-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-05-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2014-03-13 | Address | Change registered office address limited liability partnership with date old address. | Download |
2014-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.