Advanced company searchLink opens in new window

OXFORD HOTELS LTD

Company number 12201494

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)
13 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 PSC04 Change of details for Mr Salman Shahzad as a person with significant control on 9 January 2023
09 Jan 2023 PSC01 Notification of Billal Safdar Ali as a person with significant control on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Billal Safdar Ali as a director on 9 January 2023
20 Oct 2022 AP01 Appointment of Mr Salman Shahzad as a director on 19 October 2022
20 Oct 2022 AD01 Registered office address changed from 202 Exeter House 14 st. Ives Place London E14 0GU England to 39 Verve Apartments 5 Mercury Gardens Romford RM1 3FB on 20 October 2022
18 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with updates
18 Oct 2022 PSC01 Notification of Salman Shahzad as a person with significant control on 1 September 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Oct 2021 TM01 Termination of appointment of Wazid Hassan as a director on 1 October 2021
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
05 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Sep 2019 AP01 Appointment of Mr Wazid Hassan as a director on 23 September 2019
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted