Background WavePink WaveYellow Wave

OR ACCOUNTANCY LLP (OC411247)

OR ACCOUNTANCY LLP (OC411247) is an active UK company. incorporated on 10 April 2016. with registered office in Droitwich. OR ACCOUNTANCY LLP has been registered for 9 years.

Company Number
OC411247
Status
active
Type
llp
Incorporated
10 April 2016
Age
9 years
Address
The Oakley, Droitwich, WR9 9AY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OR ACCOUNTANCY LLP

OR ACCOUNTANCY LLP is an active company incorporated on 10 April 2016 with the registered office located in Droitwich. OR ACCOUNTANCY LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC411247

LLP Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Timeline

No significant events found

Capital Table
People

Officers

12

10 Active
2 Resigned

ARCHER, Anthony Brian

Active
Kidderminster Road, DroitwichWR9 9AY
Born April 1967
Llp designated member
Appointed 10 Apr 2016

DYER, Alex Christian

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1980
Llp designated member
Appointed 10 Apr 2016

DYER, Julian Matthew

Active
Kidderminster Road, DroitwichWR9 9AY
Born December 1971
Llp designated member
Appointed 10 Apr 2016

HUNT, Andrew Graham

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1966
Llp designated member
Appointed 01 May 2016

MANNING, Rachel

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1984
Llp designated member
Appointed 06 Apr 2023

MCGRORY, Colm Andrew

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967
Llp designated member
Appointed 10 Apr 2016

MCGRORY, Nicole

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1965
Llp designated member
Appointed 10 Apr 2016

ORMEROD, Peter Steven

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Llp designated member
Appointed 10 Apr 2016

ROBERTS, William Jonathan

Active
Kidderminster Road, DroitwichWR9 9AY
Born May 1978
Llp designated member
Appointed 10 Apr 2016

RUTTER, Garry Thomas

Active
Kidderminster Road, DroitwichWR9 9AY
Born March 1956
Llp designated member
Appointed 10 Apr 2016

BALDWIN, Joanne Elizabeth

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1969
Llp designated member
Appointed 10 Apr 2016
Resigned 31 Mar 2024

GILLIES, David

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born January 1961
Llp designated member
Appointed 10 Apr 2016
Resigned 30 Jun 2020

Persons with significant control

1

Mr Peter Steven Ormerod

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 November 2025
LLCH01LLCH01
Confirmation Statement With No Updates
9 April 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 February 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2023
LLAP01LLAP01
Confirmation Statement With No Updates
12 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 November 2022
LLMR04LLMR04
Confirmation Statement With No Updates
11 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 August 2020
LLMR01LLMR01
Termination Member Limited Liability Partnership
1 July 2020
LLTM01LLTM01
Confirmation Statement With No Updates
23 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2018
LLCH01LLCH01
Confirmation Statement With No Updates
11 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
29 September 2017
LLAA01LLAA01
Confirmation Statement With Updates
12 April 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 November 2016
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Shortened
14 November 2016
LLAA01LLAA01
Incorporation Limited Liability Partnership
10 April 2016
LLIN01LLIN01