About

Registered Number: 04689714
Date of Incorporation: 07/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ

 

Founded in 2003, Oxtoby Accommodation Ltd has its registered office in Hessle in North Humberside, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Oxtoby, David Owen, Oxtoby, Sena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXTOBY, David Owen 10 March 2003 - 1
OXTOBY, Sena 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 22 May 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 15 February 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 02 August 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 01 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 10 January 2004
395 - Particulars of a mortgage or charge 09 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2009 Outstanding

N/A

Legal charge 02 November 2009 Outstanding

N/A

Legal charge 02 November 2009 Outstanding

N/A

Legal charge 02 November 2009 Outstanding

N/A

Legal charge 02 November 2005 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal charge 22 October 2004 Outstanding

N/A

Legal charge 22 October 2004 Outstanding

N/A

Legal charge 22 October 2004 Outstanding

N/A

Legal charge 22 October 2004 Outstanding

N/A

Debenture 22 October 2004 Outstanding

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Legal charge 31 December 2003 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.