About

Registered Number: 05205174
Date of Incorporation: 13/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: 12 Market Street, Hebden Bridge, West Yorkshire, HX7 6AD,

 

Based in Hebden Bridge, West Yorkshire, Oxford Hotels Ltd was registered on 13 August 2004, it has a status of "Dissolved". We don't know the number of employees at this company. There are no directors listed for Oxford Hotels Ltd 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 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
225 - Change of Accounting Reference Date 03 August 2009
AA - Annual Accounts 21 May 2009
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 24 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 24 October 2005
NEWINC - New incorporation documents 13 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.