Advanced company searchLink opens in new window

OXFORD HOSPITALITY SERVICES(UK) LTD

Company number 08597315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
11 Mar 2024 AD01 Registered office address changed from Oxford Business College 65 George Street Oxford Oxfordshire OX1 2BQ to 48 George Street Oxford Oxfordshire OX1 2AQ on 11 March 2024
09 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
26 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2021 PSC07 Cessation of Padmesh Gupta as a person with significant control on 23 February 2021
27 Feb 2021 PSC04 Change of details for Mr Sadek Ali as a person with significant control on 23 February 2021
27 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
21 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Mar 2020 MR04 Satisfaction of charge 085973150001 in full
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 TM01 Termination of appointment of Padmesh Gupta as a director on 16 October 2018
02 May 2018 RP04CS01 Second filing of Confirmation Statement dated 29/03/2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/05/2018.
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
25 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Sadek Ali as a director on 1 March 2016
31 Mar 2016 TM01 Termination of appointment of Titiksha Shah as a director on 1 March 2016