GOLDEN OAKS OXSHOTT LLP
Status | ACTIVE |
Company No. | OC366528 |
Category | Limited Liability Partnership |
Incorporated | 14 Jul 2011 |
Age | 12 years, 10 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 09 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Toby Mead
Documents
Appoint person member limited liability partnership
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sean Mark Burroughs
Documents
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 14 Jul 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
15 MILLAIS CLOSE,CRAWLEY,RH11 9RN
Number: | 08652638 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |