Advanced company searchLink opens in new window

OYO ROOMS AND HOSPITALITY UK LTD.

Company number 11543867

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)
25 Jan 2024 AA Full accounts made up to 31 March 2023
04 Dec 2023 AP01 Appointment of Mr. Puneet Yadav as a director on 19 October 2023
06 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from PO Box EC2A 2AP 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 29 August 2022 with no updates
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2022 AA Full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
29 Sep 2021 PSC07 Cessation of Oyo Hospitality Uk Limited as a person with significant control on 10 March 2021
29 Sep 2021 PSC01 Notification of Ritesh Agarwal as a person with significant control on 10 March 2021
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
14 Apr 2021 AA Full accounts made up to 31 March 2020
18 Feb 2021 AD01 Registered office address changed from 4th Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to PO Box EC2A 2AP Mindspace Properties 9, Appold Street London EC2A 2AP on 18 February 2021
07 Jan 2021 CH01 Director's details changed for Mr. Rishabh Gupta on 20 October 2020
07 Jan 2021 AP01 Appointment of Mr. Rishabh Gupta as a director on 20 October 2020
06 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with updates
24 Sep 2020 TM01 Termination of appointment of James Joseph Fyfe as a director on 24 September 2020
18 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2020
  • GBP 72,337,243
08 May 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 69,872,773
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2020.