OCEAN DRIVE HOTELS LTD

310 Harrow Road, Wembley, HA9 6LL, England
StatusACTIVE
Company No.11830607
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

OCEAN DRIVE HOTELS LTD is an active private limited company with number 11830607. It was incorporated 5 years, 4 months, 4 days ago, on 15 February 2019. The company address is 310 Harrow Road, Wembley, HA9 6LL, England.



Company Fillings

Accounts with accounts type small

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-01

Capital : 26,299,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-30

Psc name: Ocean Group Capital Ii, Sa Sicav-Sif - Od International Hotels

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-30

Psc name: Ocean Group Capital Ii, Sa Sicav-Sif - Od Residential

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-11

Psc name: Ocean Group Capital Ii S.A. Sicav-Saif

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-11

Psc name: Ocean Group Capital Ii, S.a Sicav-Sif

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 23,999,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118306070004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118306070005

Charge creation date: 2022-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118306070006

Charge creation date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118306070004

Charge creation date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-31

Charge number: 118306070003

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 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: 24 Feb 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 310 Harrow Road Wembley HA9 6LL

Old address: Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ United Kingdom

Change date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 10,150,000 GBP

Date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118306070001

Charge creation date: 2019-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118306070002

Charge creation date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ocean Hoteles E Inversiones, S.L.

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYGIENE HOLDINGS LIMITED

UNIT 6 TRIDENT INDUSTRIAL ESTATE,HODDESDON,EN11 0WZ

Number:04061927
Status:ACTIVE
Category:Private Limited Company

PARAJOHN INTERNATIONAL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10198239
Status:ACTIVE
Category:Private Limited Company

PEBBLE BAY CONSULTING LIMITED

168 PARADE,LEAMINGTON SPA,CV32 4AE

Number:05588025
Status:ACTIVE
Category:Private Limited Company

SCORPIOUS LIMITED

353 HALLIWELL ROAD,BOLTON,BL1 8DF

Number:10138954
Status:ACTIVE
Category:Private Limited Company

STERLING POS SOLUTIONS LIMITED

UNIT A7,THURMASTON,LE4 8BL

Number:05446420
Status:ACTIVE
Category:Private Limited Company

STRIPE TRAVEL INN LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01739344
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