- Company Overview for OYO HOSPITALITY UK LTD (11540609)
- Filing history for OYO HOSPITALITY UK LTD (11540609)
- People for OYO HOSPITALITY UK LTD (11540609)
- Charges for OYO HOSPITALITY UK LTD (11540609)
- More for OYO HOSPITALITY UK LTD (11540609)
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) |
---|---|---|---|
24 Sep 2020 | TM01 | Termination of appointment of James Joseph Fyfe as a director on 24 September 2020 | |
08 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
16 Mar 2020 | AD01 | Registered office address changed from 3 Shepherd Street London W1J 7HL United Kingdom to 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT on 16 March 2020 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
10 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
22 Oct 2019 | MR01 | Registration of charge 115406090001, created on 6 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
12 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
22 Mar 2019 | PSC03 | Notification of Ritesh Agarwal as a person with significant control on 6 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Oravel Stays Singapore Pte. Ltd. as a person with significant control on 6 March 2019 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|