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)
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
  • GBP 76,219,013
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
  • GBP 72,327,713
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
  • GBP 69,854,903
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
  • GBP 13,846
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
28 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted