OYKEL BRIDGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

OYKEL BRIDGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413078

Incorporation date

13/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High Street, Beauly IV4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Simon Nigel Richard Hearn as a director on 2022-04-22
dot icon10/06/2022
Termination of appointment of Graham Douglas Coley as a director on 2022-04-22
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Mr Arthur John Wickson on 2021-03-09
dot icon16/03/2021
Appointment of Ms Emma Machteld Clara Rampton as a director on 2021-02-18
dot icon24/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon27/11/2020
Secretary's details changed for Bell Ingram Limited on 2020-11-27
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Secretary's details changed for Bell Ingram Llp on 2020-10-15
dot icon15/10/2020
Secretary's details changed for Bell Ingram Limited on 2020-10-15
dot icon20/05/2020
Appointment of Mr Simon Bayly as a director on 2020-05-15
dot icon01/05/2020
Termination of appointment of Peter John Costain as a director on 2020-04-23
dot icon07/02/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon29/11/2019
Registered office address changed from C/O Bell Ingram Estate Office Old Bank Buildings Lairg Road Bonar Bridge Sutherland IV24 3EA to 5 High Street Beauly IV4 7BS on 2019-11-29
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Registration of charge 4130780002
dot icon15/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-13
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-11-15
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Michael Andrew Timmis as a director
dot icon07/01/2013
Appointment of Mr Simon Nigel Richard Hearn as a director
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon26/04/2012
Sub-division of shares on 2012-03-03
dot icon26/04/2012
Resolutions
dot icon13/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
459.14K
-
0.00
191.96K
-
2022
9
508.43K
-
0.00
267.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayly, Simon
Director
15/05/2020 - Present
-
Timmis, Michael Andrew
Director
29/09/2012 - Present
11
Wickson, Arthur John
Director
13/12/2011 - Present
7
Vaughan, Diana Frances
Director
13/12/2011 - Present
4
Rampton, Emma Machteld Clara
Director
18/02/2021 - Present
1

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

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 OYKEL BRIDGE HOTEL LIMITED

OYKEL BRIDGE HOTEL LIMITED is an(a) Active company incorporated on 13/12/2011 with the registered office located at 5 High Street, Beauly IV4 7BS. There are currently 5 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 OYKEL BRIDGE HOTEL LIMITED?

toggle

OYKEL BRIDGE HOTEL LIMITED is currently Active. It was registered on 13/12/2011 .

Where is OYKEL BRIDGE HOTEL LIMITED located?

toggle

OYKEL BRIDGE HOTEL LIMITED is registered at 5 High Street, Beauly IV4 7BS.

What does OYKEL BRIDGE HOTEL LIMITED do?

toggle

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

What is the latest filing for OYKEL BRIDGE HOTEL LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with updates.