Company NameOubas Llp
Company StatusActive
Company NumberOC370341
CategoryLimited Liability Partnership
Incorporation Date1 December 2011(12 years, 4 months ago)
Previous NameOxnard Llp

Directors

LLP Designated Member NameMiss Joanna Chapman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
LLP Designated Member NameOubas One Ltd (Corporation)
StatusCurrent
Appointed07 January 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
LLP Designated Member NameMr Edward George Oxnard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPasture House Low Juniper
Hexham
Northumbria
NE46 1ST
LLP Designated Member NameMrs Patricia Lilian Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Plant Unit 5, Express Works
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
LLP Designated Member NameMr Daniel David Wilkinson
Date of BirthJune 1977 (Born 46 years ago)
StatusResigned
Appointed02 April 2019(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF

Location

Registered Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£824,142
Cash£1,070
Current Liabilities£35,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

10 November 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered on: 2 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 January 2020Appointment of Oubas One Ltd as a member on 7 January 2020 (2 pages)
13 January 2020Termination of appointment of Patricia Lilian Chapman as a member on 7 January 2020 (1 page)
6 January 2020Appointment of Mrs Patricia Lilian Chapman as a member on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Daniel David Wilkinson as a member on 2 January 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 December 2019Satisfaction of charge OC3703410006 in full (1 page)
17 October 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2019Termination of appointment of Patricia Lilian Chapman as a member on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Daniel David Wilkinson as a member on 2 April 2019 (2 pages)
12 March 2019Registered 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 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 November 2017Satisfaction of charge OC3703410001 in full (1 page)
15 November 2017Satisfaction of charge OC3703410002 in full (1 page)
15 November 2017Registration of charge OC3703410006, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410003, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410005, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410005, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410006, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410004, created on 10 November 2017 (18 pages)
15 November 2017Satisfaction of charge OC3703410001 in full (1 page)
15 November 2017Registration of charge OC3703410003, created on 10 November 2017 (18 pages)
15 November 2017Registration of charge OC3703410004, created on 10 November 2017 (18 pages)
15 November 2017Satisfaction of charge OC3703410002 in full (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
2 March 2016Registration of charge OC3703410001, created on 29 February 2016 (15 pages)
2 March 2016Registration of charge OC3703410001, created on 29 February 2016 (15 pages)
2 March 2016Registration of charge OC3703410002, created on 29 February 2016 (4 pages)
2 March 2016Registration of charge OC3703410002, created on 29 February 2016 (4 pages)
15 January 2016Annual return made up to 1 December 2015 (3 pages)
15 January 2016Annual return made up to 1 December 2015 (3 pages)
15 January 2016Annual return made up to 1 December 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
4 December 2014Annual return made up to 1 December 2014 (3 pages)
4 December 2014Annual return made up to 1 December 2014 (3 pages)
4 December 2014Annual return made up to 1 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Registered 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 2014Registered 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 2014Appointment of Mrs Patricia Lilian Chapman as a member (2 pages)
21 April 2014Termination of appointment of Edward Oxnard as a member (1 page)
21 April 2014Appointment of Mrs Patricia Lilian Chapman as a member (2 pages)
21 April 2014Termination of appointment of Edward Oxnard as a member (1 page)
9 April 2014Company name changed oxnard LLP\certificate issued on 09/04/14
  • LLNM01 ‐ Change of name notice
(2 pages)
9 April 2014Company name changed oxnard LLP\certificate issued on 09/04/14
  • LLNM01 ‐ Change of name notice
(2 pages)
25 January 2014Annual return made up to 1 December 2013 (3 pages)
25 January 2014Annual return made up to 1 December 2013 (3 pages)
25 January 2014Annual return made up to 1 December 2013 (3 pages)
24 January 2014Member's details changed for Mrs Joanna Oxnard on 21 November 2013 (2 pages)
24 January 2014Member's details changed for Mrs Joanna Oxnard on 21 November 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT on 28 August 2013 (2 pages)
8 January 2013Annual return made up to 1 December 2012 (3 pages)
8 January 2013Annual return made up to 1 December 2012 (3 pages)
8 January 2013Annual return made up to 1 December 2012 (3 pages)
1 December 2011Incorporation of a limited liability partnership (9 pages)
1 December 2011Incorporation of a limited liability partnership (9 pages)