About

Registered Number: 00885240
Date of Incorporation: 10/08/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, OX1 4HL

 

Established in 1966, Parklands Hotel (Oxford) Ltd has its registered office in the United Kingdom, it's status is listed as "Active". There are 2 directors listed as Crockett, Alun Macdonald, Crockett, Zelia Peggy for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Alun Macdonald N/A 08 June 1998 1
CROCKETT, Zelia Peggy N/A 08 June 1998 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 12 June 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 10 January 2018
PSC02 - N/A 03 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 June 2016
CH03 - Change of particulars for secretary 26 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 22 June 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 17 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
AA - Annual Accounts 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
225 - Change of Accounting Reference Date 22 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 February 1998
RESOLUTIONS - N/A 10 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 24 February 1997
287 - Change in situation or address of Registered Office 18 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 26 February 1996
287 - Change in situation or address of Registered Office 07 July 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
AA - Annual Accounts 07 February 1994
395 - Particulars of a mortgage or charge 05 October 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 24 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1990
363 - Annual Return 05 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1990
395 - Particulars of a mortgage or charge 03 April 1990
MEM/ARTS - N/A 05 December 1989
RESOLUTIONS - N/A 30 November 1989
AA - Annual Accounts 09 October 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
MEM/ARTS - N/A 06 July 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
RESOLUTIONS - N/A 13 July 1987
RESOLUTIONS - N/A 13 July 1987
288 - N/A 18 June 1987
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 April 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of variation supplemental to a legal charge 29 September 1993 Fully Satisfied

N/A

Legal mortgage 23 March 1990 Fully Satisfied

N/A

Legal charge 22 April 1985 Fully Satisfied

N/A

Legal charge 08 October 1982 Fully Satisfied

N/A

Legal charge 06 July 1981 Fully Satisfied

N/A

Legal charge 06 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.