Background WavePink WaveYellow Wave

O'GORMAN SLATER MAIN & PARTNERS LLP (OC354471)

O'GORMAN SLATER MAIN & PARTNERS LLP (OC354471) is an active UK company. incorporated on 27 April 2010. with registered office in Newbury. O'GORMAN SLATER MAIN & PARTNERS LLP has been registered for 15 years.

Company Number
OC354471
Status
active
Type
llp
Incorporated
27 April 2010
Age
15 years
Address
Donnington Grove Veterinary Surgery, Newbury, RG14 2JB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'GORMAN SLATER MAIN & PARTNERS LLP

O'GORMAN SLATER MAIN & PARTNERS LLP is an active company incorporated on 27 April 2010 with the registered office located in Newbury. O'GORMAN SLATER MAIN & PARTNERS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC354471

LLP Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Donnington Grove Veterinary Surgery Oxford Road Newbury, RG14 2JB,

Timeline

No significant events found

Capital Table
People

Officers

20

10 Active
10 Resigned

BLADON, Bruce Murray

Active
Oxford Road, NewburyRG14 2JB
Born July 1965
Llp designated member
Appointed 27 Apr 2010

DE OLIVEIRA, Filipe

Active
Oxford Road, NewburyRG14 2JB
Born October 1972
Llp designated member
Appointed 01 May 2011

MATHIESON, David Elliot

Active
Oxford Road, NewburyRG14 2JB
Born December 1962
Llp designated member
Appointed 27 Apr 2010

SCHREIBER, Arthur Charles

Active
Oxford Road, NewburyRG14 2JB
Born August 1963
Llp designated member
Appointed 27 Apr 2010

AMES, Mark

Active
Oxford Road, NewburyRG14 2JB
Born May 1973
Llp member
Appointed 06 Apr 2018

HODGE, William

Active
Oxford Road, NewburyRG14 2JB
Born January 1977
Llp member
Appointed 06 Apr 2018

MCGOVERN, Kate Frances

Active
Oxford Road, NewburyRG14 2JB
Born March 1981
Llp member
Appointed 06 Apr 2018

MIRFIN, Hannah Louise

Active
Oxford Road, NewburyRG14 2JB
Born January 1976
Llp member
Appointed 06 Apr 2018

O'NEILL, Henry Daniel

Active
Oxford Road, NewburyRG14 2JB
Born November 1981
Llp member
Appointed 06 Apr 2018

WELCH, Alistair

Active
Oxford Road, NewburyRG14 2JB
Born December 1976
Llp member
Appointed 01 May 2011

EASTWICK-FIELD, Peter Gwyn

Resigned
Oxford Road, NewburyRG14 2JB
Born January 1961
Llp designated member
Appointed 27 Apr 2010
Resigned 15 Apr 2019

MAIN, James Patrick Murray

Resigned
Oxford Road, NewburyRG14 2JB
Born September 1959
Llp designated member
Appointed 27 Apr 2010
Resigned 30 Apr 2014

O'GORMAN, Michael Bernard, Mr.

Resigned
Oxford Road, NewburyRG14 2JB
Born May 1946
Llp designated member
Appointed 27 Apr 2010
Resigned 30 Apr 2011

SLATER, Julian Richard

Resigned
Oxford Road, NewburyRG14 2JB
Born July 1958
Llp designated member
Appointed 27 Apr 2010
Resigned 30 Jun 2017

AMES, Mark

Resigned
Oxford Road, NewburyRG14 2JB
Born October 1976
Llp member
Appointed 01 May 2011
Resigned 30 Jun 2016

FERNELEY, Shaun

Resigned
Oxford Road, NewburyRG14 2JB
Born January 1971
Llp member
Appointed 01 May 2011
Resigned 31 Dec 2024

GIORIO, Maria Elisabetta

Resigned
Oxford Road, NewburyRG14 2JB
Born August 1981
Llp member
Appointed 01 Apr 2019
Resigned 10 Jun 2022

JACKSON, Alix Emma

Resigned
Oxford Road, NewburyRG14 2JB
Born December 1981
Llp member
Appointed 06 Apr 2018
Resigned 14 Jun 2024

O'GORMAN, Michael Bernard, Mr.

Resigned
Oxford Road, NewburyRG14 2JB
Born May 1946
Llp member
Appointed 01 May 2011
Resigned 27 Apr 2015

NEWVET LIMITED

Resigned
Oxford Road, NewburyRG14 2JB
Corporate llp member
Appointed 27 Apr 2010
Resigned 27 Apr 2015
Fundings
Financials
Latest Activities

Filing History

67

Termination Member Limited Liability Partnership With Name Termination Date
12 December 2025
LLTM01LLTM01
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH01LLCH01
Confirmation Statement With No Updates
9 May 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
20 March 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 December 2024
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2024
LLTM01LLTM01
Confirmation Statement With No Updates
8 May 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
12 April 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2022
LLTM01LLTM01
Confirmation Statement With No Updates
11 May 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
2 February 2021
LLPAUDLLPAUD
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
10 December 2020
LLMR04LLMR04
Confirmation Statement With No Updates
11 May 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 March 2020
LLAP01LLAP01
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2019
LLTM01LLTM01
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
9 May 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2017
LLTM01LLTM01
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 May 2016
LLAR01LLAR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 July 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
27 April 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
27 April 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 April 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
26 October 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 October 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 October 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 October 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 October 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
9 May 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2011
LLAR01LLAR01
Legacy
15 April 2011
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
14 May 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 May 2010
LLAP01LLAP01
Incorporation Limited Liability Partnership
27 April 2010
LLIN01LLIN01