About

Registered Number: 04349445
Date of Incorporation: 08/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: 12 Market Street, Hebden Bridge, HX7 6AD,

 

Oxford Hotel Projects Ltd was founded on 08 January 2002 with its registered office in Hebden Bridge, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
AD01 - Change of registered office address 27 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 10 January 2018
AA01 - Change of accounting reference date 11 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 20 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
353 - Register of members 13 August 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 17 October 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
225 - Change of Accounting Reference Date 09 July 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
CERTNM - Change of name certificate 10 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.