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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-44, Grosvenor Gardens, London, England, SW1W 0EB | Director | 02 November 2021 | Active |
42-44, Grosvenor Gardens, London, England, SW1W 0EB | Director | 02 November 2021 | Active |
Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, BA4 6PE | Secretary | 11 May 2001 | Active |
Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, BA4 6PE | Secretary | 11 May 2001 | Active |
80 Carrig Oscair, Naas, Ireland, IRISH | Secretary | 22 April 2002 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 31 January 2018 | Active |
16, Shrewsbury, Ballsbridge, Dublin, Ireland, | Secretary | 01 October 2013 | Active |
48 Torcaill, Portmarnock, County Dublin, | Secretary | 22 August 2007 | Active |
245 Broad Street, Birmingham, B1 2HQ | Secretary | 15 September 2009 | Active |
8 Raglan Road, Ballsbridge, Ireland, IRISH | Corporate Secretary | 14 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 2001 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 13 December 2018 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 14 June 2007 | Active |
60, Welbeck Street, London, England, W1G 9XB | Director | 04 December 2008 | Active |
60, Welbeck Street, London, England, W1G 9XB | Director | 04 July 2018 | Active |
245 Broad Street, Birmingham, B1 2HQ | Director | 14 June 2007 | Active |
Beaumont House, Waltham Terrace, Blackrock, Ireland, IRISH | Director | 02 April 2007 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 31 January 2018 | Active |
Glenveagh, 11 Orwell Park, Rathgar, Dublin 6, Ireland, IRISH | Director | 22 August 2007 | Active |
Glenveagh, 11 Orwell Park, Rathgar, Ireland, IRISH | Director | 01 August 2003 | Active |
245 Broad Street, Birmingham, B1 2HQ | Director | 17 August 2016 | Active |
27 Knocknacree Park, Dalkey, Ireland, | Director | 01 October 2002 | Active |
43 St Annes Crescent, Lewes, BN7 1SD | Director | 11 May 2001 | Active |
42-44, Grosvenor Gardens, London, England, SW1W 0EB | Director | 15 November 2019 | Active |
48 Torcaill, Portmarnock, County Dublin, | Director | 22 August 2007 | Active |
18 Wooddale Crescent Firhouse, Dublin 24, Ireland, | Director | 01 September 2006 | Active |
Old Bridge House, Kilcarn, Navan, Ireland, IRISH | Director | 22 April 2002 | Active |
31 Torquay Wood, Foxrock, Dublin 18, Ireland, IRISH | Director | 22 April 2002 | Active |
Manor Farm, Higher Eype, Bridport, DT6 6AT | Director | 22 April 2002 | Active |
245 Broad Street, Birmingham, B1 2HQ | Director | 07 April 2008 | Active |
Flat 97 New Riverhead Building, Islington, London, EC1R 4UP | Director | 22 April 2002 | Active |
5 Mountbrook, Stillorgan, Ireland, IRISH | Director | 02 April 2007 | Active |
Christmas Cottage, 96 Scatterdells Lane Chipperfield, Kings Langley, WD4 9EZ | Director | 24 May 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Miscellaneous | Legacy. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.