UKBizDB.co.uk

HOTEL SPECIALIST SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hotel Specialist Solutions Ltd. The company was founded 9 years ago and was given the registration number 09561445. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287/291 Banbury Road, Oxford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOTEL SPECIALIST SOLUTIONS LTD
Company Number:09561445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director01 July 2021Active
Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ

Director01 March 2016Active
Old Orchard, Millwood End, Long Hanborough, United Kingdom, OX29 8BN

Director26 April 2015Active

People with Significant Control

Mr Jack Michael Teasdale
Notified on:01 July 2021
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Michael Teasdale
Notified on:27 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke Michael Teasdale
Notified on:27 April 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Michael Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.