Company NameRoyal Oak Health Ltd
Company StatusActive
Company Number03777018
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameJun Li
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(same day as company formation)
RoleTranslator
Country of ResidenceChina
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameMr Carey John Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed10 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Glentworth Street
London
NW1 5PG
Secretary NameMr Bryan Lamb
StatusCurrent
Appointed10 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address4 Glentworth Street
London
NW1 5PG
Secretary NameMrs Xiaodan Cheng
NationalityChinese
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address182 Greenkeepers Road
Great Denham
Bedford
MK40 4GJ
Director NameMr Carey John Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 30 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameMrs Xiaodan Cheng
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed20 October 2015(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address182 Greenkeepers Road
Great Denham
Bedford
MK40 4GJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitegoldenbridge.uk.com

Location

Registered Address4 Glentworth Street
London
NW1 5PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

38 at £1Jun Li
38.00%
Ordinary
37 at £1Xiaodan Cheng
37.00%
Ordinary
25 at £1Mr Carey Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£67,668
Cash£86,088
Current Liabilities£59,397

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

21 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 October 2015Appointment of Mrs Xiaodan Cheng as a director on 20 October 2015 (2 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Secretary's details changed for Mrs Xiaodan Cheng on 9 June 2015 (1 page)
31 August 2015Secretary's details changed for Mrs Xiaodan Cheng on 9 June 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Secretary's details changed for Mrs Xiaodan Cheng on 12 August 2014 (1 page)
17 February 2014Change of name notice (3 pages)
17 February 2014Company name changed golden bridge (uk) LTD.\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
6 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 September 2012Secretary's details changed for Xiaodan Cheng on 1 September 2012 (2 pages)
4 September 2012Secretary's details changed for Xiaodan Cheng on 1 September 2012 (2 pages)
23 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 August 2009Registered office changed on 27/08/2009 from 4 glentworth street london NW1 5PG (1 page)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 August 2006Return made up to 20/08/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 August 2005Return made up to 20/08/05; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 4 glentworth street london NW1 5PG (1 page)
10 January 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
30 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 October 2003Return made up to 20/08/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
17 September 2002Return made up to 20/08/02; no change of members (6 pages)
1 October 2001Company name changed golden bridge business services LIMITED\certificate issued on 01/10/01 (3 pages)
16 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
22 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2001Full accounts made up to 31 May 2000 (8 pages)
25 May 2000Return made up to 25/05/00; full list of members (6 pages)
3 September 1999New director appointed (3 pages)
23 June 1999Ad 18/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
25 May 1999Incorporation (16 pages)