UKBizDB.co.uk

OYO MOUNTAINIA UK LIMITED

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

This company is commonly known as Oyo Mountainia Uk Limited. The company was founded 5 years ago and was given the registration number 11875502. The firm's registered office is in LONDON. You can find them at 3 Shepherd Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OYO MOUNTAINIA UK LIMITED
Company Number:11875502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56290 - Other food services
  • 79110 - Travel agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Shepherd Street, London, United Kingdom, W1J 7HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director24 September 2023Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 September 2021Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 September 2021Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 January 2023Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director21 November 2023Active
Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP

Secretary12 March 2019Active
Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director12 March 2019Active
Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director12 March 2019Active
3, Shepherd Street, London, United Kingdom, W1J 7HL

Director26 April 2019Active
Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director26 April 2019Active
Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director22 May 2020Active

People with Significant Control

Softbank Group Capital Limited
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:69, Grosvenor Street, London, England, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Ritesh Agarwal
Notified on:12 March 2019
Status:Active
Date of birth:November 1993
Nationality:Indian
Country of residence:United Kingdom
Address:Mindspace Properties, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-05Capital

Capital statement capital company with date currency figure.

Download
2024-02-05Capital

Legacy.

Download
2024-02-05Insolvency

Legacy.

Download
2024-02-05Resolution

Resolution.

Download
2024-01-07Accounts

Accounts with accounts type group.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Address

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

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.