St Helier
JE4 9WG
LLP Designated Member Name | Ocubis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,519,509 |
Cash | £103,350 |
Current Liabilities | £1,876,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 November 2020 | Delivered on: 23 November 2020 Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including the freehold property at macmillan house, 96 kensington high street, london W8 4SG, title number NGL362807. See the charge for more details. Outstanding |
---|---|
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch Classification: A registered charge Particulars: The real property of the chargor as defined in the charge and including the freehold property known as macmillan house, 96 kensington high street, london W8 4SG with title number NGL362807. See the charge for more details. Outstanding |
16 October 2013 | Delivered on: 26 October 2013 Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch Classification: A registered charge Particulars: Macmilan house 96 kensington high street london, please see charge for more details. Notification of addition to or amendment of charge. Outstanding |
29 September 2011 | Delivered on: 11 October 2011 Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 November 2009 | Delivered on: 19 November 2009 Satisfied on: 17 October 2011 Persons entitled: Schroder & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a macmillan house 96 kensington high street london, t/no.NGL362807. Fully Satisfied |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
12 May 2023 | Change of details for Ocubis Limited as a person with significant control on 23 March 2023 (2 pages) |
12 May 2023 | Change of details for Mr Jonathan Michael Hunt as a person with significant control on 23 March 2023 (2 pages) |
23 March 2023 | Registered office address changed from 15 Regent Street London SW1Y 4LR England to 33 Cavendish Square London W1G 0PW on 23 March 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
17 March 2021 | Member's details changed for Delage Limited on 1 February 2021 (2 pages) |
23 November 2020 | Registration of charge OC3458220005, created on 19 November 2020 (20 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
24 July 2020 | Registered office address changed from C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR to 15 Regent Street London SW1Y 4LR on 24 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
22 May 2018 | Notification of Matthew Gresham as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 November 2017 | Notification of Jonathan Hunt as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Jonathan Hunt as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Cessation of Delage Limited as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Cessation of Delage Limited as a person with significant control on 6 April 2016 (1 page) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 October 2016 | Registration of charge OC3458220004, created on 27 October 2016 (23 pages) |
31 October 2016 | Registration of charge OC3458220004, created on 27 October 2016 (23 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 21 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 21 May 2016 (3 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 (3 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 (3 pages) |
26 October 2013 | Registration of charge 3458220003 (26 pages) |
26 October 2013 | Registration of charge 3458220003 (26 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 21 May 2013 (3 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 May 2012 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 21 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 21 May 2012 (3 pages) |
29 May 2012 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 29 May 2012 (1 page) |
20 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
11 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (20 pages) |
11 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (20 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Member's details changed for Delage Limited on 21 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 May 2011 (3 pages) |
23 June 2011 | Annual return made up to 21 May 2011 (3 pages) |
23 June 2011 | Member's details changed for Ocubis Limited on 21 May 2011 (2 pages) |
23 June 2011 | Member's details changed for Delage Limited on 21 May 2011 (2 pages) |
23 June 2011 | Member's details changed for Ocubis Limited on 21 May 2011 (2 pages) |
7 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
7 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 May 2010 (8 pages) |
24 June 2010 | Annual return made up to 21 May 2010 (8 pages) |
19 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
21 May 2009 | Incorporation document\certificate of incorporation (3 pages) |