Warning: file_put_contents(c/7871056b9ae5a9cb276ff20bfd250b31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oxford Hotel Ventures (imperial Wharf) Limited, W1W 5PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

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

This company is commonly known as Oxford Hotel Ventures (imperial Wharf) Limited. The company was founded 22 years ago and was given the registration number 04215209. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED
Company Number:04215209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director02 November 2021Active
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director02 November 2021Active
Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, BA4 6PE

Secretary11 May 2001Active
Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, BA4 6PE

Secretary11 May 2001Active
80 Carrig Oscair, Naas, Ireland, IRISH

Secretary22 April 2002Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Secretary31 January 2018Active
16, Shrewsbury, Ballsbridge, Dublin, Ireland,

Secretary01 October 2013Active
48 Torcaill, Portmarnock, County Dublin,

Secretary22 August 2007Active
245 Broad Street, Birmingham, B1 2HQ

Secretary15 September 2009Active
8 Raglan Road, Ballsbridge, Ireland, IRISH

Corporate Secretary14 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2001Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director13 December 2018Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director14 June 2007Active
60, Welbeck Street, London, England, W1G 9XB

Director04 December 2008Active
60, Welbeck Street, London, England, W1G 9XB

Director04 July 2018Active
245 Broad Street, Birmingham, B1 2HQ

Director14 June 2007Active
Beaumont House, Waltham Terrace, Blackrock, Ireland, IRISH

Director02 April 2007Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director31 January 2018Active
Glenveagh, 11 Orwell Park, Rathgar, Dublin 6, Ireland, IRISH

Director22 August 2007Active
Glenveagh, 11 Orwell Park, Rathgar, Ireland, IRISH

Director01 August 2003Active
245 Broad Street, Birmingham, B1 2HQ

Director17 August 2016Active
27 Knocknacree Park, Dalkey, Ireland,

Director01 October 2002Active
43 St Annes Crescent, Lewes, BN7 1SD

Director11 May 2001Active
42-44, Grosvenor Gardens, London, England, SW1W 0EB

Director15 November 2019Active
48 Torcaill, Portmarnock, County Dublin,

Director22 August 2007Active
18 Wooddale Crescent Firhouse, Dublin 24, Ireland,

Director01 September 2006Active
Old Bridge House, Kilcarn, Navan, Ireland, IRISH

Director22 April 2002Active
31 Torquay Wood, Foxrock, Dublin 18, Ireland, IRISH

Director22 April 2002Active
Manor Farm, Higher Eype, Bridport, DT6 6AT

Director22 April 2002Active
245 Broad Street, Birmingham, B1 2HQ

Director07 April 2008Active
Flat 97 New Riverhead Building, Islington, London, EC1R 4UP

Director22 April 2002Active
5 Mountbrook, Stillorgan, Ireland, IRISH

Director02 April 2007Active
Christmas Cottage, 96 Scatterdells Lane Chipperfield, Kings Langley, WD4 9EZ

Director24 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 2001Active

People with Significant Control

K2 Hospitality (Uk) Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
K2 Hospitality Limited
Notified on:04 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jurys Hotel Management (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:245, Broad Street, Birmingham, England, B1 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Address

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

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Address

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

Download
2019-04-30Miscellaneous

Legacy.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.