OXFORD THAMES HOTEL OPCO LIMITED

1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England
StatusACTIVE
Company No.11361075
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 3 days
JurisdictionEngland Wales

SUMMARY

OXFORD THAMES HOTEL OPCO LIMITED is an active private limited company with number 11361075. It was incorporated 6 years, 3 days ago, on 14 May 2018. The company address is 1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melinda Marie Renshaw

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cockcroft

Appointment date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Carol Wood

Termination date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: Broadwater Park Denham Uxbridge UB9 5HR England

New address: 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Ihc May Fair Hotel Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Joanna Kurowska

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Matthew Woollard

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melinda Marie Renshaw

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Geoffrey Howard Lee

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ihc May Fair Hotel Limited

Notification date: 2019-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-14

Psc name: De Vere Oxford Thames Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Taylor

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Ms Melinda Marie Renshaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolette Henfrey

Termination date: 2020-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Carol Wood

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Michael Todd Glover

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2019-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Geoffrey Howard Lee

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Catherine Elizabeth Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Matthew Woollard

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Ms Daisy Eleanor Loveday Caroline Llewellyn

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Todd Glover

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mrs Nicolette Henfrey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerrard Troy

Termination date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Burrell

Termination date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Taylor

Appointment date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom

New address: Broadwater Park Denham Uxbridge UB9 5HR

Change date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113610750002

Charge creation date: 2019-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113610750001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-23

Charge number: 113610750001

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGABOX PRODUCTION LTD

2ND FLOOR,BIRMINGHAM,B24 9ND

Number:08589841
Status:ACTIVE
Category:Private Limited Company

FMR (SCOT) LTD

2/1 35 ROSSENDALE COURT,GLASGOW,G43 1SL

Number:SC613706
Status:ACTIVE
Category:Private Limited Company

GRAHAM COLE CONSULTANCY LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:07943092
Status:ACTIVE
Category:Private Limited Company

NINETYSEVEN TRAVEL LIMITED

13 ELMFIELD PARK,NEWCASTLE UPON TYNE,NE3 4UY

Number:08729847
Status:ACTIVE
Category:Private Limited Company

OAK COUNTRY DEVELOPMENTS LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:10441145
Status:ACTIVE
Category:Private Limited Company

RAMESH CONSTRUCTION LTD

202 BALFOUR ROAD,ILFORD,IG1 4JA

Number:11489782
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