BICESTER HOTEL LTD

Register to unlock more data on OkredoRegister

BICESTER HOTEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997594

Incorporation date

14/11/2006

Size

Medium

Contacts

Registered address

Registered address

Bicester Hotel, Chesterton, Bicester, Oxfordshire OX26 1TECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon12/03/2026
Appointment of Mr Matthew Oliver Payne as a director on 2026-03-11
dot icon14/02/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon10/12/2025
-
dot icon09/12/2025
Termination of appointment of Margaret Payne as a secretary on 2025-12-08
dot icon31/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon08/01/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon02/09/2024
Full accounts made up to 2023-10-31
dot icon08/01/2024
Termination of appointment of John Wilson as a director on 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon01/11/2023
Full accounts made up to 2022-10-31
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Termination of appointment of Martin John Marcus Oppenheim as a director on 2023-04-25
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon31/10/2022
Full accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/07/2021
Full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon15/09/2020
Registration of charge 059975940006, created on 2020-09-11
dot icon11/06/2020
Full accounts made up to 2019-10-31
dot icon30/01/2020
Registration of charge 059975940005, created on 2020-01-30
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon08/05/2019
Full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/06/2018
Full accounts made up to 2017-10-31
dot icon25/06/2018
Appointment of Dr John Wilson as a director on 2018-06-10
dot icon14/05/2018
Termination of appointment of John Wilson as a director on 2017-11-27
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon06/11/2017
Full accounts made up to 2016-10-31
dot icon05/10/2017
Registration of charge 059975940004, created on 2017-09-28
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/09/2016
Appointment of Mrs Margaret Payne as a secretary on 2016-09-28
dot icon29/09/2016
Termination of appointment of Graham James Payne as a secretary on 2016-09-28
dot icon29/09/2016
Termination of appointment of Adam James Payne as a secretary on 2016-09-28
dot icon29/09/2016
Appointment of Mrs Margaret Payne as a director on 2016-09-28
dot icon29/09/2016
Appointment of Miss Emma Louise Payne as a director on 2016-09-28
dot icon27/09/2016
Termination of appointment of Adam James Payne as a director on 2016-09-26
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2015
Registration of charge 059975940003, created on 2015-06-16
dot icon04/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Registered office address changed from 119 High Street Old Amersham Buckinghamshire Hp7 Oea on 2014-07-01
dot icon20/03/2014
Appointment of Dr John Wilson as a director on 2014-03-19
dot icon20/03/2014
Appointment of Mr Martin John Marcus Oppenheim as a director on 2014-03-19
dot icon19/03/2014
Compulsory strike-off action has been discontinued
dot icon18/03/2014
First Gazette notice for compulsory strike-off
dot icon14/03/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/02/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon26/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/10/2012
Resolutions
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Adam James Payne on 2009-11-30
dot icon11/01/2010
Secretary's details changed for Graham James Payne on 2009-11-30
dot icon11/01/2010
Director's details changed for Graham James Payne on 2009-11-30
dot icon11/01/2010
Secretary's details changed for Adam James Payne on 2009-11-30
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/01/2008
Return made up to 14/11/07; full list of members
dot icon17/09/2007
Ad 07/12/06-07/12/06 £ si [email protected]=1 £ ic 1/2
dot icon20/06/2007
Particulars of mortgage/charge
dot icon16/03/2007
New secretary appointed
dot icon22/12/2006
Resolutions
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
Registered office changed on 19/12/06 from: harbour court, compass road, north harbour, portsmouth, hampshire PO6 4ST
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon18/12/2006
Certificate of change of name
dot icon14/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

85
2022
change arrow icon-76.61 % *

* during past year

Cash in Bank

£130,277.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
1.55M
-
4.80M
557.09K
-
2022
85
1.69M
-
6.52M
130.28K
-
2022
85
1.69M
-
6.52M
130.28K
-

Employees

2022

Employees

85 Descended-11 % *

Net Assets(GBP)

1.69M £Ascended8.87 % *

Total Assets(GBP)

-

Turnover(GBP)

6.52M £Ascended35.76 % *

Cash in Bank(GBP)

130.28K £Descended-76.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
14/11/2006 - 07/12/2006
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
14/11/2006 - 19/12/2006
274
Payne, Graham James
Director
07/12/2006 - Present
12
Oppenheim, Martin John Marcus
Director
19/03/2014 - 25/04/2023
8
Payne, Matthew Oliver
Director
11/03/2026 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BICESTER HOTEL LTD

BICESTER HOTEL LTD is an(a) Active company incorporated on 14/11/2006 with the registered office located at Bicester Hotel, Chesterton, Bicester, Oxfordshire OX26 1TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of BICESTER HOTEL LTD?

toggle

BICESTER HOTEL LTD is currently Active. It was registered on 14/11/2006 .

Where is BICESTER HOTEL LTD located?

toggle

BICESTER HOTEL LTD is registered at Bicester Hotel, Chesterton, Bicester, Oxfordshire OX26 1TE.

What does BICESTER HOTEL LTD do?

toggle

BICESTER HOTEL LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BICESTER HOTEL LTD have?

toggle

BICESTER HOTEL LTD had 85 employees in 2022.

What is the latest filing for BICESTER HOTEL LTD?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Matthew Oliver Payne as a director on 2026-03-11.