About

Registered Number: 03629986
Date of Incorporation: 07/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: C/O Kpmg Llp, One St. Peters Square, Manchester, M2 3AE,

 

Based in Manchester, Oxford Spires Hotel Ltd was registered on 07 September 1998, it's status is listed as "Active". Oxford Spires Hotel Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
GUARANTEE2 - N/A 07 July 2020
AGREEMENT2 - N/A 07 July 2020
PARENT_ACC - N/A 07 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 November 2019
AP01 - Appointment of director 04 September 2019
AA01 - Change of accounting reference date 08 May 2019
RESOLUTIONS - N/A 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA01 - Change of accounting reference date 18 February 2019
AA01 - Change of accounting reference date 15 February 2019
PSC02 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
CS01 - N/A 02 November 2018
MR04 - N/A 12 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 07 October 2017
MR04 - N/A 30 December 2016
MR01 - N/A 20 December 2016
CS01 - N/A 04 November 2016
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 19 January 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 01 July 2014
MR01 - N/A 01 April 2014
SH01 - Return of Allotment of shares 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
MR04 - N/A 17 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 19 August 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 30 December 2010
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
RESOLUTIONS - N/A 09 March 2010
AP01 - Appointment of director 09 March 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 September 2009
RESOLUTIONS - N/A 02 July 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 September 2008
353 - Register of members 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 10 September 2007
363a - Annual Return 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
363a - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 October 2005
RESOLUTIONS - N/A 17 August 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
CERTNM - Change of name certificate 06 September 2004
AA - Annual Accounts 09 August 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 17 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
363s - Annual Return 01 October 1999
395 - Particulars of a mortgage or charge 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
395 - Particulars of a mortgage or charge 22 January 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 23 December 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 15 December 2016 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

Security agreement 26 February 2010 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Legal mortgage 18 September 2007 Fully Satisfied

N/A

Legal mortgage 18 September 2007 Fully Satisfied

N/A

Guarantee & debenture 17 August 2006 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Legal mortgage 26 January 2005 Fully Satisfied

N/A

Legal mortgage 25 January 2005 Fully Satisfied

N/A

Legal charge 28 June 1999 Fully Satisfied

N/A

Legal charge 18 January 1999 Fully Satisfied

N/A

Debenture 10 December 1998 Fully Satisfied

N/A

Legal charge 10 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.