MANCHESTER OXFORD STREET HOTEL OPCO LIMITED
Overview
Company Name | MANCHESTER OXFORD STREET HOTEL OPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11361054 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MANCHESTER OXFORD STREET HOTEL OPCO LIMITED located?
Registered Office Address | 1 Windsor Dials Arthur Road SL4 1RS Windsor Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Daisy Eleanor Loveday Caroline Llewellyn as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 07, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Amended full accounts made up to Dec 31, 2022 | 35 pages | AAMD | ||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||
Notification of Ihc May Fair Hotel Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC02 | ||
Cessation of The Principal Manchester Limited as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Registered office address changed from Broadwater Park Denham Uxbridge UB9 5HR England to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023 | 1 pages | AD01 | ||
Change of details for The Principal Manchester Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Appointment of Joanna Kurowska as a director on Aug 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Woollard as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Howard Lee as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINDSAY, Catherine Elizabeth | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 249231590001 | |||||||
COCKCROFT, Michael Jon | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Svp, Cfo Emeaa & Group Head Of Finance Operations | 306218360001 | ||||
KUROWSKA, Joanna | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | United Kingdom | Polish | Managing Director | 298953550001 | ||||
RENSHAW, Melinda Marie | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | American | Director | 267794820003 | ||||
BENNETT, Martin Peter | Director | Denham UB9 5HR Uxbridge Broadwater Park England | United Kingdom | British | Director | 249196070001 | ||||
BURRELL, James Alexander | Director | Denham UB9 5HR Uxbridge Broadwater Park England | United Kingdom | British | Accountant | 192486560001 | ||||
GLOVER, Michael Todd | Director | Denham UB9 5HR Uxbridge Broadwater Park England | England | American | Financial Controller | 210795090001 | ||||
HENFREY, Nicolette | Director | Denham UB9 5HR Uxbridge Broadwater Park England | England | British | Company Director | 163139310001 | ||||
LEE, Geoffrey Howard | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | Australian | Director | 253308850001 | ||||
LLEWELLYN, Daisy Eleanor Loveday Caroline | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Director | 242601120001 | ||||
TAYLOR, David James | Director | Denham UB9 5HR Uxbridge Broadwater Park England | England | British | Director | 249195340001 | ||||
TROY, Anthony Gerrard | Director | Denham UB9 5HR Uxbridge Broadwater Park England | United Kingdom | Irish | Director | 104500230001 | ||||
WOOD, Heather Carol | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Group Financial Controller | 261257930001 | ||||
WOOLLARD, Matthew | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | British | Director | 253309670001 |
Who are the persons with significant control of MANCHESTER OXFORD STREET HOTEL OPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ihc May Fair Hotel Limited | Jul 24, 2023 | Arthur Road SL4 1RS Windsor 1 Windsor Dials England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Principal Manchester Limited | May 14, 2018 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MANCHESTER OXFORD STREET HOTEL OPCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 25, 2018 Delivered On Aug 08, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0