Advanced company searchLink opens in new window

OYO HOSPITALITY UK LTD

Company number 11540609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Mr. Puneet Yadav as a director on 19 October 2023
06 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from Mindspace Properties 9 Appold Street London EC2A 2AP England to 124 City Road London EC1V 2NX on 29 June 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
17 Sep 2021 MR04 Satisfaction of charge 115406090001 in full
14 Sep 2021 AP01 Appointment of Mr. Ayush Mathur as a director on 7 September 2021
14 Sep 2021 TM01 Termination of appointment of Rishabh Kumar as a director on 7 September 2021
14 Sep 2021 TM01 Termination of appointment of Ritesh Agarwal as a director on 7 September 2021
14 Sep 2021 AP01 Appointment of Mr. Rakesh Kumar as a director on 7 September 2021
29 Jun 2021 TM02 Termination of appointment of James Joseph Fyfe as a secretary on 1 April 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 154,795,439
14 Apr 2021 AA Full accounts made up to 31 March 2020
02 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2021
  • GBP 133,290,063
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 76,219,013
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2021
19 Feb 2021 AD01 Registered office address changed from 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 19 February 2021
10 Feb 2021 AP01 Appointment of Mr. Rishabh Kumar as a director on 9 February 2021
06 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with updates