EASYHOTEL OXFORD OPCO LIMITED

52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.13555761
CategoryPrivate Limited Company
Incorporated09 Aug 2021
Age2 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

EASYHOTEL OXFORD OPCO LIMITED is an active private limited company with number 13555761. It was incorporated 2 years, 10 months, 26 days ago, on 09 August 2021. The company address is 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nicholas Peter Moffatt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter Moffat

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kiersey

Termination date: 2022-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Andre Louis Vieilledent

Termination date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henri Persello

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Castanet

Termination date: 2022-03-11

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-02

Capital : 1,085,696 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-02

Capital : 1,085,696 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Corporate Secretary Limited

Appointment date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Kiersey

Appointment date: 2021-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2021

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-09-30

Documents

View document PDF

Incorporation company

Date: 09 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXWORTHY EA CONSULTING LTD

15 WARNER ROAD,LONDON,N8 7HB

Number:11732890
Status:ACTIVE
Category:Private Limited Company

KBG SERVICES LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:11818025
Status:ACTIVE
Category:Private Limited Company

LVATAR LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07287428
Status:ACTIVE
Category:Private Limited Company

PHILENJ LIMITED

2A HERBERT STREET,LONDON,E13 8BE

Number:10221281
Status:ACTIVE
Category:Private Limited Company

SOCIAL PLUG LIMITED

FLOOR 1-3,OLDHAM,OL1 1PL

Number:10687403
Status:ACTIVE
Category:Private Limited Company

TA HICKS ELECTRICAL LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:09913488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source