OSMO PARTNERS LLP

80-83 Long Lane, London, EC1A 9ET, England
StatusACTIVE
Company No.OC395308
CategoryLimited Liability Partnership
Incorporated16 Sep 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

OSMO PARTNERS LLP is an active limited liability partnership with number OC395308. It was incorporated 9 years, 9 months, 17 days ago, on 16 September 2014. The company address is 80-83 Long Lane, London, EC1A 9ET, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David William Michael Prance

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Osmos Partners Llp

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-01

Officer name: Mr David William Michael Prance

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-01

Officer name: Mrs Laura Cathryn Forrest

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-01

Officer name: Mr Ian Christopher Forrest

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Antony Harris

Appointment date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian John Murray

Termination date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Paul Cooper

Termination date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam James Coals

Termination date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Mar 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-01-27

Officer name: Osmo Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Paul Cooper

Appointment date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam James Coals

Appointment date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Paul Cooper

Termination date: 2020-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam James Coals

Termination date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Paul Cooper

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam James Coals

Appointment date: 2020-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-13

Officer name: Mr David William Michael Prance

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Osmo Holdings Limited

Notification date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ian Christopher Forrest

Cessation date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Laura Cathryn Forrest

Cessation date: 2019-09-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Osmo Holdings Limited

Appointment date: 2019-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Osie Partners Llp

Termination date: 2019-01-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-10-15

Psc name: Mrs Laura Cathryn Forrest

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-10-15

Psc name: Mr Ian Christopher Forrest

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-15

Officer name: Mr Ian John Murray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-15

Officer name: Mrs Laura Cathryn Forrest

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-15

Officer name: Mr Ian Christopher Forrest

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-14

Officer name: Mr Ian John Murray

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian John Murray

Appointment date: 2018-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-04

Officer name: Mr David Prance

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-04

Officer name: Mr Ian Forrest

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Sep 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Osmos Partners Llp

Appointment date: 2016-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Sep 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Osie Partners Llp

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helen Marie Saunders

Termination date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Coals

Termination date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Cooper

Termination date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hayley Coals

Termination date: 2016-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gemma Fear

Termination date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-19

Old address: 235a Cross Road Mawneys Romford Essex RM78HS

New address: 80-83 Long Lane London EC1A 9ET

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2016

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Prance

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hayley Coals

Appointment date: 2015-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Gemma Fear

Appointment date: 2015-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Cooper

Appointment date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-07

Officer name: Mrs Saunders Marie Saunders

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Coals

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Saunders Marie Saunders

Appointment date: 2015-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Coals

Appointment date: 2015-04-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Sep 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BERGER TOOLS LIMITED

UNIT B1 CHAUCER BUSINESS PARK,KEMSING,TN15 6QY

Number:03058050
Status:ACTIVE
Category:Private Limited Company

KING'S COURT VEHICLE SOLUTIONS LTD

KINGS COURT BUSINESS CENTRE 17 SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:11135988
Status:ACTIVE
Category:Private Limited Company

LIVELY PROFESSIONAL SERVICES LTD

MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD

Number:11330439
Status:ACTIVE
Category:Private Limited Company

PERRYFIELDS LIMITED

18 HIGH WEST STREET,DORSET,DT1 1UW

Number:04736229
Status:ACTIVE
Category:Private Limited Company

PRO DELIVERY LIMITED

12 BRAMFORD LANE,IPSWICH,IP1 4DA

Number:11156704
Status:ACTIVE
Category:Private Limited Company

SUSAN R. MORRIS LIMITED

TAXASSIST ACCOUNTANTS,EASTBOURNE,BN21 3TZ

Number:09845155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source