About

Registered Number: 05340636
Date of Incorporation: 24/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: THE BRACKENBOROUGH, The Brackenborough Hotel Cordeaux Corner, Brackenborough, Louth, Lincolnshire, LN11 0SZ

 

Having been setup in 2005, Oak Ridge Hotels Ltd has its registered office in Louth in Lincolnshire. We don't know the number of employees at the organisation. Oak Ridge Hotels Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 21 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 23 January 2019
AUD - Auditor's letter of resignation 05 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 26 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 25 January 2016
MR01 - N/A 18 September 2015
MR04 - N/A 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 04 January 2006
RESOLUTIONS - N/A 13 July 2005
MEM/ARTS - N/A 13 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
395 - Particulars of a mortgage or charge 24 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Outstanding

N/A

Mortgage debenture 09 January 2013 Fully Satisfied

N/A

Debenture 21 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.