Company NameOakes Green Llp
Company StatusActive - Proposal to Strike off
Company NumberOC318985
CategoryLimited Liability Partnership
Incorporation Date10 April 2006(18 years ago)
Previous NameWosskow Brown Solicitors Llp

Directors

LLP Designated Member NameMr Ian David Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoulden Sheffield Road
Hathersage
Hope Valley
S32 1DA
LLP Designated Member NameMichael Wosskow
Date of BirthNovember 1947 (Born 76 years ago)
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 29 Whinfell Court
Ecclesall
Sheffield
S11 9QA
LLP Designated Member NameMr Jamie Ian Alexander Brown
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Designated Member NameSally Jane Mallinson
Date of BirthJuly 1979 (Born 44 years ago)
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St. Quentin Drive
Bradway
Sheffield
S17 4PP
LLP Designated Member NameMr David Eric Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Middleton Lane
Stoney Middleton
Hope Valley
S32 4UB
LLP Member NameMr Kiley Ban Teong Tan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Member NameMr Paul Clough Ibbotson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Member NameMr Mohammed Nazir
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Member NameMrs Emilda Eaton
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Designated Member NameMiss Lindsay Clare Dixon
Date of BirthJune 1983 (Born 40 years ago)
StatusResigned
Appointed11 October 2019(13 years, 6 months after company formation)
Appointment Duration11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Designated Member NameMr Ian Robert Osborn
Date of BirthNovember 1985 (Born 38 years ago)
StatusResigned
Appointed24 August 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
LLP Member NameThe John Banner Centre Ltd (Corporation)
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2017)
Correspondence Address620 Attercliffe Road
Sheffield
S9 3QS

Contact

Websitewosskowbrown.co.uk
Telephone0114 2561560
Telephone regionSheffield

Location

Registered AddressThe John Banner Centre 620
Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£809,379
Cash£1
Current Liabilities£2,899,490

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

10 May 2015Delivered on: 23 May 2015
Satisfied on: 30 June 2015
Persons entitled: Fee Solutions Limited

Classification: A registered charge
Fully Satisfied
18 August 2009Delivered on: 27 August 2009
Satisfied on: 20 July 2010
Persons entitled: Hampshire Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over interest in all freehold and leasehold properties equipment and chattel assets stocks and shares insurance policy claims patents and trademarks goodwill book debts and claims against clients.
Fully Satisfied
15 December 2006Delivered on: 23 December 2006
Satisfied on: 20 July 2010
Persons entitled: Hampshire Trust PLC

Classification: Assignment of rights
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The rights of the company under certain client agreements.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 12 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2012Delivered on: 7 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2023Company name changed wosskow brown solicitors LLP\certificate issued on 21/07/23 (3 pages)
28 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
9 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Ian Robert Osborn as a member on 1 February 2022 (1 page)
7 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 October 2020Member's details changed for Mr Ian Osborn on 24 August 2020 (2 pages)
13 October 2020Termination of appointment of Lindsay Clare Dixon as a member on 11 September 2020 (1 page)
13 October 2020Appointment of Mr Ian Osborn as a member on 24 August 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 October 2019Appointment of Miss Lindsay Clare Dixon as a member on 11 October 2019 (2 pages)
22 October 2019Appointment of Mr Jamie Ian Alexander Brown as a member on 11 October 2019 (2 pages)
14 October 2019Termination of appointment of David Eric Brown as a member on 11 October 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Emilda Eaton as a member on 30 June 2017 (1 page)
23 November 2017Termination of appointment of the John Banner Centre Ltd as a member on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Emilda Eaton as a member on 30 June 2017 (1 page)
23 November 2017Termination of appointment of the John Banner Centre Ltd as a member on 23 November 2017 (1 page)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Termination of appointment of Paul Clough Ibbotson as a member on 30 September 2015 (1 page)
29 April 2016Annual return made up to 10 April 2016 (6 pages)
29 April 2016Termination of appointment of Mohammed Nazir as a member on 30 September 2015 (1 page)
29 April 2016Termination of appointment of Mohammed Nazir as a member on 30 September 2015 (1 page)
29 April 2016Termination of appointment of Paul Clough Ibbotson as a member on 30 September 2015 (1 page)
29 April 2016Annual return made up to 10 April 2016 (6 pages)
26 February 2016Termination of appointment of Kiley Ban Teong Tan as a member on 30 September 2015 (1 page)
26 February 2016Termination of appointment of Kiley Ban Teong Tan as a member on 30 September 2015 (1 page)
25 February 2016Member's details changed for Mr David Eric Brown on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Mohammed Nazir on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Ian David Brown on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Paul Clough Ibbotson on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Ian David Brown on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mrs Emilda Eaton on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Mohammed Nazir on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mrs Emilda Eaton on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 25 February 2016 (1 page)
25 February 2016Member's details changed for Mr Kiley Ban Teong Tan on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 25 February 2016 (1 page)
25 February 2016Member's details changed for Mr Paul Clough Ibbotson on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr Kiley Ban Teong Tan on 25 February 2016 (2 pages)
25 February 2016Member's details changed for Mr David Eric Brown on 25 February 2016 (2 pages)
30 June 2015Satisfaction of charge OC3189850005 in full (1 page)
30 June 2015Satisfaction of charge OC3189850005 in full (1 page)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 May 2015Registration of charge OC3189850005, created on 10 May 2015 (16 pages)
23 May 2015Registration of charge OC3189850005, created on 10 May 2015 (16 pages)
20 April 2015Annual return made up to 10 April 2015 (7 pages)
20 April 2015Annual return made up to 10 April 2015 (7 pages)
8 September 2014Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages)
8 September 2014Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages)
30 August 2014Change of status notice (2 pages)
30 August 2014Change of status notice (2 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 May 2014Annual return made up to 10 April 2014 (4 pages)
6 May 2014Annual return made up to 10 April 2014 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 10 April 2013 (4 pages)
13 May 2013Annual return made up to 10 April 2013 (4 pages)
18 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
18 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
10 October 2012Termination of appointment of Sally Mallinson as a member (1 page)
10 October 2012Termination of appointment of Sally Mallinson as a member (1 page)
7 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
7 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 April 2012Annual return made up to 10 April 2012 (5 pages)
16 April 2012Annual return made up to 10 April 2012 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Member's details changed for Sally Jane Mallinson on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Michael Wosskow on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 10 April 2011 (5 pages)
15 April 2011Member's details changed for Sally Jane Mallinson on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Michael Wosskow on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 10 April 2011 (5 pages)
15 April 2011Member's details changed for Mr David Eric Brown on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Mr David Eric Brown on 15 April 2011 (2 pages)
26 July 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
26 July 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
26 July 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
26 July 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Annual return made up to 10 April 2010 (10 pages)
15 April 2010Annual return made up to 10 April 2010 (10 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Annual return made up to 10/04/09 (4 pages)
4 June 2009Annual return made up to 10/04/09 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2008Annual return made up to 10/04/08 (3 pages)
23 July 2008Annual return made up to 10/04/08 (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
10 May 2007Annual return made up to 10/04/07 (4 pages)
10 May 2007Annual return made up to 10/04/07 (4 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
10 April 2006Incorporation (5 pages)
10 April 2006Incorporation (5 pages)