GOLDEN OAKS OXSHOTT LLP

2000 Cathedral Square Cathedral Hill 2000 Cathedral Square Cathedral Hill, Surrey, GU2 7YL, England
StatusACTIVE
Company No.OC366528
CategoryLimited Liability Partnership
Incorporated14 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

GOLDEN OAKS OXSHOTT LLP is an active limited liability partnership with number OC366528. It was incorporated 12 years, 10 months, 16 days ago, on 14 July 2011. The company address is 2000 Cathedral Square Cathedral Hill 2000 Cathedral Square Cathedral Hill, Surrey, GU2 7YL, England.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-02-26

Psc name: Royalton Limited

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Royalton Limited

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-02-17

Psc name: Royalton Limited

Documents

View document PDF

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

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: LLAD01

New address: 2000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL

Old address: 3000 Cathedral Hill Guildford Surrey England GU2 7YL England

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-24

Documents

View document PDF

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

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-01

Old address: 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom

New address: 3000 Cathedral Hill Guildford Surrey England GU2 7YL

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Royalton Limited

Change date: 2019-04-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Royalton Limited

Change date: 2019-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-31

Officer name: Mr Kenneth Richard Parker

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kenneth Richard Parker

Change date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Royalton Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Royalton Limited

Change date: 2016-10-03

Documents

View document PDF

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

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: LLAD01

Old address: The Observatory Castlefield Road Reigate Surrey RH2 0SG

New address: 3000 Cathedral Hill Guildford Surrey GU2 7YB

Change date: 2016-10-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jan 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: LLAA01

New date: 2015-04-28

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-29

Officer name: Sean Mark Burroughs

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Kenneth Richard Parker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-21

Officer name: Mr Kenneth Richard Parker

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: LLAD01

Old address: Albany House Claremont Lane Esher Surrey KT10 9DA United Kingdom

Change date: 2014-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-25

Officer name: Mr Sean Mark Burroughs

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-14

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3665280004

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby Mead

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sean Mark Burroughs

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-14

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-02

Officer name: Toby Benjamin Mead

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Aug 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-07-31

New date: 2012-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABM NAV LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:07252337
Status:ACTIVE
Category:Private Limited Company

GLAVEN VETERINARY PRACTICE LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:08878217
Status:ACTIVE
Category:Private Limited Company

GROVE BUILDING CONTRACTS LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:08031228
Status:ACTIVE
Category:Private Limited Company

KIRBYNET LTD

15 MILLAIS CLOSE,CRAWLEY,RH11 9RN

Number:08652638
Status:ACTIVE
Category:Private Limited Company

PROGRESS HACKERS LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10871550
Status:ACTIVE
Category:Private Limited Company

QVS WINDOWS & CONSERVATORIES LIMITED

45 HIGH STREET,CO DURHAM,DL15 0PF

Number:05499049
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