Company NameO.C.L. Properties Llp
Company StatusDissolved
Company NumberOC337777
CategoryLimited Liability Partnership
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Directors

LLP Designated Member NameMr Tony John Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
LLP Designated Member NameMr John Anthony Occleshaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hereward Mount
Stock
Essex
CM4 0PS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the limited liability partnership off the register (3 pages)
18 March 2014Application to strike the limited liability partnership off the register (3 pages)
26 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 26 November 2013 (1 page)
6 September 2013Annual return made up to 3 June 2013 (3 pages)
6 September 2013Annual return made up to 3 June 2013 (3 pages)
6 September 2013Annual return made up to 3 June 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 June 2012Annual return made up to 3 June 2012 (3 pages)
18 June 2012Annual return made up to 3 June 2012 (3 pages)
18 June 2012Annual return made up to 3 June 2012 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 September 2011Member's details changed for Mr Tony John Harris on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 3 June 2011 (3 pages)
23 September 2011Member's details changed for Mr Tony John Harris on 2 June 2011 (2 pages)
23 September 2011Annual return made up to 3 June 2011 (3 pages)
23 September 2011Member's details changed for Mr Tony John Harris on 2 June 2011 (2 pages)
23 September 2011Annual return made up to 3 June 2011 (3 pages)
23 September 2011Member's details changed for Mr Tony John Harris on 23 September 2011 (2 pages)
23 September 2011Member's details changed for Mr Tony John Harris on 2 June 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 3 June 2010 (8 pages)
7 July 2010Annual return made up to 3 June 2010 (8 pages)
7 July 2010Annual return made up to 3 June 2010 (8 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 August 2009Annual return made up to 03/06/09 (2 pages)
14 August 2009Annual return made up to 03/06/09 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
14 August 2009Member's particulars anthony harris (1 page)
14 August 2009Member's particulars anthony harris (1 page)
14 August 2009Registered office changed on 14/08/2009 from carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
3 June 2008Incorporation document\certificate of incorporation (3 pages)
3 June 2008Incorporation document\certificate of incorporation (3 pages)