OXLEY & COWARD SOLICITORS LLP
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2HB

Company number OC352665
Status Active
Incorporation Date 26 February 2010
Company Type Limited Liability Partnership
Address 34-46 MOORGATE STREET, ROTHERHAM, SOUTH YORKSHIRE, S60 2HB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Anthony James Ogley as a member on 1 November 2016. The most likely internet sites of OXLEY & COWARD SOLICITORS LLP are www.oxleycowardsolicitors.co.uk, and www.oxley-coward-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Oxley Coward Solicitors Llp is a Limited Liability Partnership. The company registration number is OC352665. Oxley Coward Solicitors Llp has been working since 26 February 2010. The present status of the company is Active. The registered address of Oxley Coward Solicitors Llp is 34 46 Moorgate Street Rotherham South Yorkshire S60 2hb. . CHAUDHARY, Mamoon Rashid is a LLP Designated Member of the company. SADIQ, Khalid Hussain is a LLP Designated Member of the company. SHEPPARD, Simon Richard is a LLP Designated Member of the company. LLP Designated Member DEADMAN, Rosemary Elizabeth has been resigned. LLP Designated Member LONG, Barry Arthur has been resigned. LLP Designated Member OGLEY, Anthony James has been resigned. LLP Designated Member SADIQ, Khalid Hussain has been resigned. LLP Designated Member SHEPPARD, Simon Richard has been resigned.


Current Directors

LLP Designated Member
CHAUDHARY, Mamoon Rashid
Appointed Date: 01 May 2012
56 years old

LLP Designated Member
SADIQ, Khalid Hussain
Appointed Date: 26 February 2010
54 years old

LLP Designated Member
SHEPPARD, Simon Richard
Appointed Date: 26 February 2010
53 years old

Resigned Directors

LLP Designated Member
DEADMAN, Rosemary Elizabeth
Resigned: 01 May 2014
Appointed Date: 26 February 2010
68 years old

LLP Designated Member
LONG, Barry Arthur
Resigned: 30 April 2012
Appointed Date: 26 February 2010
78 years old

LLP Designated Member
OGLEY, Anthony James
Resigned: 01 November 2016
Appointed Date: 01 May 2011
55 years old

LLP Designated Member
SADIQ, Khalid Hussain
Resigned: 09 December 2011
Appointed Date: 26 February 2010
54 years old

LLP Designated Member
SHEPPARD, Simon Richard
Resigned: 09 December 2011
Appointed Date: 26 February 2010
53 years old

Persons With Significant Control

Mr Khalid Hussain Sadiq
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Richard Sheppard
Notified on: 1 November 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mamoon Rashid Chaudhary
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

OXLEY & COWARD SOLICITORS LLP Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Termination of appointment of Anthony James Ogley as a member on 1 November 2016
11 Mar 2016
Annual return made up to 26 February 2016
09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 20 more events
26 May 2011
Change of status notice
11 Mar 2011
Annual return made up to 26 February 2011
31 Jan 2011
Current accounting period extended from 28 February 2011 to 30 April 2011
29 Apr 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
26 Feb 2010
Incorporation of a limited liability partnership

OXLEY & COWARD SOLICITORS LLP Charges

24 June 2013
Charge code OC35 2665 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 woodhead road, holmfirth t/no WYK482181…
23 April 2010
Debenture
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…