High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
LLP Designated Member Name | Oubas One Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
LLP Designated Member Name | Mr Edward George Oxnard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pasture House Low Juniper Hexham Northumbria NE46 1ST |
LLP Designated Member Name | Mrs Patricia Lilian Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Plant Unit 5, Express Works Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
LLP Designated Member Name | Mr Daniel David Wilkinson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 02 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
Registered Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £824,142 |
Cash | £1,070 |
Current Liabilities | £35,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 10 the gateway, wirral international business park, shore wood road, bromborough, wirral. Outstanding |
---|---|
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 riverside business park, shorewood road, wirral, CA62 3RQ. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2 riverside business park, shorewood road, wirral, CA62 3RQ. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1 riverside business park, shorewood road, wirral, CA62 3RQ. Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Mortgage of the leasehold land known as unit 1 riverview business park, shore wood road, bromborough, wirral, CH62 3RQ registered at the land registry with title absolute under title number MS591169 and the leasehold land known as unit 2 riverview business park, shore wood road, bromborough, wirral, CH62 3RQ registered at the land registry with title absolute under title number MS591170. Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 January 2020 | Appointment of Oubas One Ltd as a member on 7 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Patricia Lilian Chapman as a member on 7 January 2020 (1 page) |
6 January 2020 | Appointment of Mrs Patricia Lilian Chapman as a member on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Daniel David Wilkinson as a member on 2 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 December 2019 | Satisfaction of charge OC3703410006 in full (1 page) |
17 October 2019 | Registered office address changed from Orange Plant Unit 5, Express Works Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to 15 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on 17 October 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 April 2019 | Termination of appointment of Patricia Lilian Chapman as a member on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Daniel David Wilkinson as a member on 2 April 2019 (2 pages) |
12 March 2019 | Registered office address changed from Highfield House Slaley Grange Slaley Northumbria NE47 0AD to Orange Plant Unit 5, Express Works Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 12 March 2019 (1 page) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 November 2017 | Satisfaction of charge OC3703410001 in full (1 page) |
15 November 2017 | Satisfaction of charge OC3703410002 in full (1 page) |
15 November 2017 | Registration of charge OC3703410006, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410003, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410005, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410005, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410006, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410004, created on 10 November 2017 (18 pages) |
15 November 2017 | Satisfaction of charge OC3703410001 in full (1 page) |
15 November 2017 | Registration of charge OC3703410003, created on 10 November 2017 (18 pages) |
15 November 2017 | Registration of charge OC3703410004, created on 10 November 2017 (18 pages) |
15 November 2017 | Satisfaction of charge OC3703410002 in full (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
2 March 2016 | Registration of charge OC3703410001, created on 29 February 2016 (15 pages) |
2 March 2016 | Registration of charge OC3703410001, created on 29 February 2016 (15 pages) |
2 March 2016 | Registration of charge OC3703410002, created on 29 February 2016 (4 pages) |
2 March 2016 | Registration of charge OC3703410002, created on 29 February 2016 (4 pages) |
15 January 2016 | Annual return made up to 1 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 1 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 1 December 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
9 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
4 December 2014 | Annual return made up to 1 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 1 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 1 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Registered office address changed from Pasture House Low Juniper Hexham Northumbria NE46 1ST to Highfield House Slaley Grange Slaley Northumbria NE47 0AD on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Pasture House Low Juniper Hexham Northumbria NE46 1ST to Highfield House Slaley Grange Slaley Northumbria NE47 0AD on 12 August 2014 (1 page) |
21 April 2014 | Appointment of Mrs Patricia Lilian Chapman as a member (2 pages) |
21 April 2014 | Termination of appointment of Edward Oxnard as a member (1 page) |
21 April 2014 | Appointment of Mrs Patricia Lilian Chapman as a member (2 pages) |
21 April 2014 | Termination of appointment of Edward Oxnard as a member (1 page) |
9 April 2014 | Company name changed oxnard LLP\certificate issued on 09/04/14
|
9 April 2014 | Company name changed oxnard LLP\certificate issued on 09/04/14
|
25 January 2014 | Annual return made up to 1 December 2013 (3 pages) |
25 January 2014 | Annual return made up to 1 December 2013 (3 pages) |
25 January 2014 | Annual return made up to 1 December 2013 (3 pages) |
24 January 2014 | Member's details changed for Mrs Joanna Oxnard on 21 November 2013 (2 pages) |
24 January 2014 | Member's details changed for Mrs Joanna Oxnard on 21 November 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT on 28 August 2013 (2 pages) |
8 January 2013 | Annual return made up to 1 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 1 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 1 December 2012 (3 pages) |
1 December 2011 | Incorporation of a limited liability partnership (9 pages) |
1 December 2011 | Incorporation of a limited liability partnership (9 pages) |