OXFORD SPIRES HOTEL LIMITED

Register to unlock more data on OkredoRegister

OXFORD SPIRES HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629986

Incorporation date

07/09/1998

Size

Small

Contacts

Registered address

Registered address

Gorse Stacks House, George Street, Chester CH1 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon29/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/01/2026
Registration of charge 036299860018, created on 2025-12-19
dot icon23/12/2025
Satisfaction of charge 036299860016 in full
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Accounts for a small company made up to 2023-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Director's details changed for Patrick Bour on 2024-05-22
dot icon05/06/2024
Director's details changed for Sophie Gautier on 2024-05-22
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/03/2024
Director's details changed for Patrick Bour on 2023-10-31
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon12/12/2023
Notification of Rocky Covivio Limited as a person with significant control on 2023-12-06
dot icon12/12/2023
Cessation of Oxford Spires Hotel Holdco Limited as a person with significant control on 2023-12-06
dot icon04/07/2023
Change of details for Oxford Spires Hotel Holdco Limited as a person with significant control on 2023-07-03
dot icon03/07/2023
Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on 2023-07-03
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/04/2022
Director's details changed for Patrick Bour on 2019-02-14
dot icon23/03/2022
Appointment of Sophie Gautier as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Elsa Tobelem as a director on 2022-03-21
dot icon06/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/07/2021
Termination of appointment of Gael Thierry Le Lay as a director on 2021-05-28
dot icon02/07/2021
Appointment of Elsa Tobelem as a director on 2021-05-28
dot icon16/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon04/09/2019
Appointment of Gael Thierry Le Lay as a director on 2019-08-26
dot icon08/05/2019
Previous accounting period shortened from 2019-02-14 to 2018-12-31
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE on 2019-02-21
dot icon18/02/2019
Current accounting period shortened from 2020-02-14 to 2019-12-31
dot icon15/02/2019
Cessation of Spire Bidco Hotels Limited as a person with significant control on 2019-02-14
dot icon15/02/2019
Notification of Oxford Spires Hotel Holdco Limited as a person with significant control on 2019-02-14
dot icon15/02/2019
Termination of appointment of Anthony Gerrard Troy as a director on 2019-02-14
dot icon15/02/2019
Appointment of Patrick Bour as a director on 2019-02-14
dot icon15/02/2019
Registration of charge 036299860016, created on 2019-02-14
dot icon15/02/2019
Termination of appointment of James Alexander Burrell as a director on 2019-02-14
dot icon15/02/2019
Termination of appointment of John Cody Bradshaw as a director on 2019-02-14
dot icon15/02/2019
Registration of charge 036299860017, created on 2019-02-14
dot icon15/02/2019
Previous accounting period extended from 2018-12-31 to 2019-02-14
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon12/10/2018
Satisfaction of charge 036299860015 in full
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon30/12/2016
Satisfaction of charge 036299860014 in full
dot icon20/12/2016
Registration of charge 036299860015, created on 2016-12-15
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/11/2016
Resolutions
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Sarah Broughton as a director on 2015-01-21
dot icon27/02/2015
Termination of appointment of Thomas Mark Tolley as a director on 2015-01-21
dot icon19/01/2015
Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 2015-01-19
dot icon10/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Anthony Gerard Troy as a director
dot icon01/04/2014
Registration of charge 036299860014
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon21/01/2014
Termination of appointment of Rodney Taylor as a director
dot icon21/01/2014
Termination of appointment of David Richardson as a director
dot icon21/01/2014
Termination of appointment of Darren Lyko-Edwards as a director
dot icon21/01/2014
Appointment of Ms Sarah Broughton as a director
dot icon21/01/2014
Appointment of Mr John Cody Bradshaw as a director
dot icon21/01/2014
Appointment of Mr Thomas Mark Tolley as a director
dot icon21/01/2014
Termination of appointment of Charles Holmes as a director
dot icon21/01/2014
Termination of appointment of Rex Clayton as a secretary
dot icon17/01/2014
Satisfaction of charge 13 in full
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Director's details changed for David Hedley Richardson on 2013-05-21
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Director's details changed for Mr Rodney Frederick Taylor on 2010-12-20
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon16/08/2010
Appointment of Mr Darren Lyko-Edwards as a director
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of David Richardson as a director
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Appointment of Mr Rodney Frederick Taylor as a director
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/12/2009
Director's details changed for Mr Charles Richard Holmes on 2009-12-01
dot icon18/11/2009
Secretary's details changed for Rex Clayton on 2009-10-31
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Resolutions
dot icon17/02/2009
Appointment terminated director benjamin gareh
dot icon19/12/2008
Appointment terminated director nicoletta de bona bottegal
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Location of debenture register
dot icon29/09/2008
Return made up to 07/09/08; full list of members
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from olney house ducklington lane witney oxfordshire OX28 4EX
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
New director appointed
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon28/09/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon04/12/2006
Return made up to 07/09/06; full list of members; amend
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/10/2005
Return made up to 07/09/05; full list of members
dot icon17/08/2005
Resolutions
dot icon01/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Director resigned
dot icon24/09/2004
Return made up to 07/09/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
dot icon06/09/2004
Certificate of change of name
dot icon09/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon07/05/2004
S-div 20/04/04
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon24/01/2004
Secretary's particulars changed
dot icon23/01/2004
Accounts for a medium company made up to 2002-12-31
dot icon27/09/2003
Return made up to 07/09/03; full list of members
dot icon26/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon28/09/2001
Return made up to 07/09/01; full list of members
dot icon07/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/09/2000
Return made up to 07/09/00; full list of members
dot icon05/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/06/2000
Ad 17/04/00--------- £ si 398@1=398 £ ic 2/400
dot icon01/10/1999
Return made up to 07/09/99; full list of members
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon22/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon11/09/1998
Secretary resigned
dot icon07/09/1998
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
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Brian Paul
Director
07/09/1998 - 18/09/2007
23
Bour, Patrick
Director
14/02/2019 - Present
25
Gautier, Sophie
Director
21/03/2022 - Present
23
Troy, Anthony Gerard
Director
30/06/2014 - 14/02/2019
22

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 SPIRES HOTEL LIMITED

OXFORD SPIRES HOTEL LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Gorse Stacks House, George Street, Chester CH1 3EQ. 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 SPIRES HOTEL LIMITED?

toggle

OXFORD SPIRES HOTEL LIMITED is currently Active. It was registered on 07/09/1998 .

Where is OXFORD SPIRES HOTEL LIMITED located?

toggle

OXFORD SPIRES HOTEL LIMITED is registered at Gorse Stacks House, George Street, Chester CH1 3EQ.

What does OXFORD SPIRES HOTEL LIMITED do?

toggle

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

What is the latest filing for OXFORD SPIRES HOTEL LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-09 with no updates.