Introduction
Watch Company
G
GOLDEN OAKS OXSHOTT LLP
GOLDEN OAKS OXSHOTT LLP is an active company incorporated on 14 July 2011 with the registered office located in Surrey. GOLDEN OAKS OXSHOTT LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC366528
LLP Company
Age
14 Years
Incorporated 14 July 2011
Size
N/A
Accounts
ARD: 28/4Up to Date
Last Filed
Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company
Next Due
Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 24 June 2025 (10 months ago)
Next Due
Due by 8 July 2026
For period ending 24 June 2026
Address
2000 Cathedral Square Cathedral Hill Guildford Surrey, GU2 7YL,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
PARKER, Kenneth Richard
ActiveCathedral Square Cathedral Hill, SurreyGU2 7YL
Born April 1971
Llp designated member
Appointed 14 Jul 2011
PARKER, Kenneth Richard
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born April 1971
Llp designated member
14 Jul 2011
Active
ROYALTON LIMITED
ActiveCathedral Square, GuildfordGU2 7YL
Corporate llp designated member
Appointed 14 Jul 2011
ROYALTON LIMITED
Cathedral Square, GuildfordGU2 7YL
Corporate llp designated member
14 Jul 2011
Active
BURROUGHS, Sean Mark
ResignedCastlefield Road, ReigateRH2 0SG
Born May 1965
Llp designated member
Appointed 10 Jul 2013
Resigned 29 Apr 2014
BURROUGHS, Sean Mark
Castlefield Road, ReigateRH2 0SG
Born May 1965
Llp designated member
10 Jul 2013
Resigned 29 Apr 2014
Resigned
MEAD, Toby Benjamin
ResignedClaremont Lane, EsherKT10 9DA
Born December 1970
Llp designated member
Appointed 14 Jul 2011
Resigned 10 Jul 2013
MEAD, Toby Benjamin
Claremont Lane, EsherKT10 9DA
Born December 1970
Llp designated member
14 Jul 2011
Resigned 10 Jul 2013
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Royalton Limited
ActiveCathedral Square, GuildfordGU2 7YL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Royalton Limited
Cathedral Square, GuildfordGU2 7YL
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
58
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 August 2025
26 February 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 February 2024
25 February 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 February 2020
25 February 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 February 2020
17 February 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 February 2020
1 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 May 2019
30 April 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 April 2019
30 April 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2019
19 September 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 September 2018
10 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
10 July 2017
3 October 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 October 2016
3 October 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2016
29 January 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 January 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2014
21 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
21 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
19 July 2013
7 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2011
23 August 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
23 August 2011