Advanced company searchLink opens in new window

OYO LATAM HOLDINGS UK LTD

Company number 12092663

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)
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
17 Dec 2024 PSC01 Notification of Ritesh Agarwal as a person with significant control on 27 March 2024
17 Dec 2024 PSC07 Cessation of Softbank Group Corp as a person with significant control on 27 March 2024
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2024 AP01 Appointment of Sonal Sinha as a director on 16 October 2024
23 Oct 2024 TM01 Termination of appointment of Abhinav Sinha as a director on 7 October 2024
02 Sep 2024 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 18 August 2023
06 Aug 2024 RP05 Registered office address changed to PO Box 4385, 12092663 - Companies House Default Address, Cardiff, CF14 8LH on 6 August 2024
23 Dec 2023 AA Full accounts made up to 31 March 2023
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Moving registered office address/company business 14/07/2023
18 Aug 2023 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 124-128 City Road London EC1V 2NX on 18 August 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office 14/07/2023
14 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
17 Apr 2023 AA Full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Apr 2022 AA Full accounts made up to 31 March 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 SH19 Statement of capital on 27 September 2021
  • USD 1,106,054.8414
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 24/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/09/2021
24 Sep 2021 TM01 Termination of appointment of Patricia Menendez Cambo as a director on 17 September 2021
24 Sep 2021 TM01 Termination of appointment of Laura Gaviria Halaby as a director on 17 September 2021