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.
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 |
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 |