Active
Company Information for OAKLIN CONSULTING LLP
45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
OC344976
Limited Liability Partnership
Active |
Company Name | |
---|---|
OAKLIN CONSULTING LLP | |
Legal Registered Office | |
45 GRESHAM STREET LONDON EC2V 7BG Other companies in W1C | |
Company Number | OC344976 | |
---|---|---|
Company ID Number | OC344976 | |
Date formed | 2009-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 08:49:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES FRANCIS EDWARD BALL |
||
STEPHEN ANDREW BALOGH |
||
EDWARD GEORGE FURNESS |
||
BARRY MALCOLM HAHN |
||
DOMINIC CHRISTOPHER HURNDALL |
||
DANIEL JOHN GEORGE KELLY |
||
CAROLYN SUSAN WARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM JOHNS |
Limited Liability Partnership (LLP) Designated Member | ||
IAIN GREIG |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H H A CONSULTANCY LLP | Limited Liability Partnership (LLP) Designated Member | 2009-11-30 | CURRENT | 2009-11-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr Mark Walker on 2024-04-01 as member | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Carolyn Susan Warr on 2023-06-30 | ||
Confirmation statement with no updates made up to 2023-04-20 | ||
Confirmation statement with no updates made up to 2022-04-20 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-20 | |
LLCH01 | Change of partner details Mr Daniel John George Kelly on 2021-09-28 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Ms Stephanie Ruth Meehan on 2021-07-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLDE01 | Change of status notice | |
LLCH01 | Change of partner details Ms Carolyn Susan Warr on 2020-04-01 | |
LLDE01 | Change of status notice | |
LLCH01 | Change of partner details Mr Dominic Christopher Hurndall on 2020-05-18 | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 179 Great Portland Street London W1W 5PL England to 33 Broadwick Street Broadwick Street London W1F 0DQ | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-20 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-20 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD GEORGE FURNESS / 20/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BALOGH / 20/11/2017 | |
LLCH01 | Change of partner details Mr Dominic Christopher Hurndall on 2017-08-15 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 179 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 179 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-20 | |
LLAD01 | Change of registered office address for limited liability partnership from 7 Stratford Place London W1C 1AY to 179 179 Great Portland Street London W1W 5PL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-04-20 | |
LLTM01 | Limited liability partnership termination of member Andrew William Johns on 2014-10-31 | |
LLAP01 | Limited liability partnership appointment of Mr Barry Malcolm Hahn on 2014-08-01 as member | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-20 | |
LLCH01 | Change of partner details Mr Dominic Christopher Hurndall on 2014-01-04 | |
LLAD01 | Change of registered office address for limited liability partnership from 4Th Floor 100 New Bond Street London W1S 1SP on 2014-02-07 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew William Johns as member | |
LLTM01 | Limited liability partnership termination of member Iain Greig | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-20 | |
LLAP01 | LLP MEMBER APPOINTED MR IAIN GREIG | |
LLAP01 | LLP MEMBER APPOINTED MR DANIEL JOHN GEORGE KELLY | |
LLAP01 | LLP MEMBER APPOINTED MS CAROLYN SUSAN WARR | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/04/12 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES FRANCIS EDWARD BALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/04/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD GEORGE FURNESS / 12/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ANDREW BALOGH / 12/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/04/10 | |
LLAD02 | SAIL ADDRESS CREATED | |
LLP225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
LLP287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM OAKLIN WARRENDENE ROAD HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4LY | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as OAKLIN CONSULTING LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |