OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

Register to unlock more data on OkredoRegister

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215209

Incorporation date

11/05/2001

Size

Full

Contacts

Registered address

Registered address

42-44 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon16/04/2025
Auditor's resignation
dot icon18/03/2025
Second filing for the appointment of Mr Jonathan Rugard as a director
dot icon12/02/2025
Appointment of Mr Jonathan Rugard as a director on 2025-02-01
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Registration of charge 042152090007, created on 2024-09-24
dot icon25/09/2024
Satisfaction of charge 042152090006 in full
dot icon04/09/2024
Memorandum and Articles of Association
dot icon24/08/2024
Change of share class name or designation
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon22/08/2024
Notification of Hpref Ii Conrad Holdings 1 Limited as a person with significant control on 2024-08-16
dot icon22/08/2024
Cessation of K2 Hospitality (Uk) Limited as a person with significant control on 2024-08-16
dot icon22/08/2024
Particulars of variation of rights attached to shares
dot icon16/05/2024
Termination of appointment of Nicholas David Russell as a director on 2023-12-13
dot icon09/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon03/08/2023
Full accounts made up to 2021-12-30
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon13/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon11/11/2021
Registration of charge 042152090006, created on 2021-11-02
dot icon10/11/2021
Appointment of Nicholas David Russell as a director on 2021-11-02
dot icon09/11/2021
Termination of appointment of Sivan Jerushalmi as a director on 2021-11-02
dot icon09/11/2021
Appointment of Rabea Abdulaziz as a director on 2021-11-02
dot icon09/11/2021
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 42-44 Grosvenor Gardens London SW1W 0EB on 2021-11-09
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon20/05/2020
Termination of appointment of Guy David Baruch as a director on 2020-05-01
dot icon24/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon28/11/2019
Change of details for K2 Hospitality (Uk) Limited as a person with significant control on 2019-04-12
dot icon21/11/2019
Appointment of Mr Sivan Jerushalmi as a director on 2019-11-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Director's details changed for Mr Guy David Baruch on 2019-08-09
dot icon29/05/2019
Director's details changed for Mr Guy David Baruch on 2019-05-29
dot icon29/05/2019
Registered office address changed from 60 Welbeck Street London W1G 9XB England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-05-29
dot icon30/04/2019
Second filing of Confirmation Statement dated 04/04/2019
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Cessation of K2 Hospitality Limited as a person with significant control on 2018-12-20
dot icon04/04/2019
Notification of K2 Hospitality (Uk) Limited as a person with significant control on 2018-12-20
dot icon14/12/2018
Termination of appointment of Christos Dimitriadis as a director on 2018-12-14
dot icon13/12/2018
Appointment of Mr Guy David Baruch as a director on 2018-12-13
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Notification of K2 Hospitality Limited as a person with significant control on 2018-07-04
dot icon12/07/2018
Withdrawal of a person with significant control statement on 2018-07-12
dot icon12/07/2018
Termination of appointment of John Joseph Brennan as a director on 2018-05-04
dot icon10/07/2018
Termination of appointment of Michael Gallagher as a director on 2018-07-04
dot icon10/07/2018
Termination of appointment of Michael Gallagher as a secretary on 2018-07-04
dot icon10/07/2018
Registered office address changed from 17 Dominion Street London EC2M 2EF England to 60 Welbeck Street London W1G 9XB on 2018-07-10
dot icon10/07/2018
Appointment of Mr Christos Dimitriadis as a director on 2018-07-04
dot icon27/06/2018
Satisfaction of charge 042152090005 in full
dot icon27/06/2018
Satisfaction of charge 042152090004 in full
dot icon31/01/2018
Appointment of Mr Michael Gallagher as a secretary on 2018-01-31
dot icon31/01/2018
Appointment of Mr Michael Gallagher as a director on 2018-01-31
dot icon20/12/2017
Termination of appointment of Darren William Guy as a secretary on 2017-12-20
dot icon20/12/2017
Termination of appointment of Darren Guy as a director on 2017-12-20
dot icon20/12/2017
Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on 2017-12-20
dot icon20/12/2017
Termination of appointment of Darren Guy as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Darren William Guy as a secretary on 2017-12-20
dot icon27/11/2017
Notification of a person with significant control statement
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/08/2017
Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 2017-07-31
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/08/2016
Termination of appointment of Cormac O'tighearnaigh as a director on 2016-08-17
dot icon17/08/2016
Appointment of Mr Darren Guy as a director on 2016-08-17
dot icon11/04/2016
Registration of charge 042152090005, created on 2016-03-31
dot icon09/03/2016
Satisfaction of charge 2 in full
dot icon09/03/2016
Satisfaction of charge 042152090003 in full
dot icon04/02/2016
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Thomas Dowd as a director on 2015-03-13
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon24/03/2015
Registration of charge 042152090004, created on 2015-03-14
dot icon28/10/2014
Registration of charge 042152090003, created on 2014-10-21
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Darren William Guy as a secretary
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Full accounts made up to 2011-12-31
dot icon22/03/2013
Resolutions
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon18/07/2012
Termination of appointment of Linda Jordan as a secretary
dot icon14/11/2011
Full accounts made up to 2010-12-31
dot icon27/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Cormac O'tighearnaigh on 2009-10-01
dot icon21/10/2009
Director's details changed for Thomas Dowd on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr John Joseph Brennan on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Mrs Linda Ann Jordan on 2009-10-01
dot icon23/09/2009
Secretary appointed mrs linda ann jordan
dot icon22/09/2009
Appointment terminated secretary stephen johnston
dot icon17/03/2009
Return made up to 01/10/08; full list of members
dot icon17/03/2009
Appointment terminated director stephen johnston
dot icon07/02/2009
Appointment terminated director john geoghegan
dot icon07/02/2009
Director appointed cormac o'tighearnaigh logged form
dot icon07/02/2009
Director appointed john brennan
dot icon07/02/2009
Full accounts made up to 2007-12-31
dot icon14/08/2008
Appointment terminated director pauline bradley
dot icon03/06/2008
Director appointed cormac o'tighearnaigh
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Declaration of assistance for shares acquisition
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
New director appointed
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon03/07/2007
Declaration of mortgage charge released/ceased
dot icon19/04/2007
Registered office changed on 19/04/07 from: c/o jurys doyle uk head office jurys clifton ford hotel 47 welbeck street london W1G 8DN
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon17/10/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon22/02/2006
Resolutions
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: 47 welbeck street london W1G 8DN
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 01/10/04; full list of members
dot icon28/10/2003
Return made up to 01/10/03; full list of members
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 11/05/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon26/09/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon27/08/2002
Return made up to 11/05/02; full list of members
dot icon31/05/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon31/05/2002
Registered office changed on 31/05/02 from: 43 saint annes crescent lewes east sussex BN7 1SD
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon15/05/2001
Certificate of change of name
dot icon11/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Nicholas David
Director
02/11/2021 - 13/12/2023
30
Abdulaziz, Rabea
Director
02/11/2021 - Present
20
Rugard, Jonathan
Director
28/01/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at 42-44 Grosvenor Gardens, London SW1W 0EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED?

toggle

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED is currently Active. It was registered on 11/05/2001 .

Where is OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED located?

toggle

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED is registered at 42-44 Grosvenor Gardens, London SW1W 0EB.

What does OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED do?

toggle

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with updates.