Oxford Spires Hotel Opco Limited WINDSOR


Oxford Spires Hotel Opco Limited is a private limited company situated at 1 Windsor Dials, Arthur Road, Windsor SL4 1RS. Incorporated on 2018-05-14, this 5-year-old company is run by 4 directors and 1 secretary.
Director Michael C., appointed on 01 March 2023. Director Joanna K., appointed on 10 August 2022. Director Melinda R., appointed on 24 February 2020.
Changing the topic to secretaries, we can name: Catherine L., appointed on 14 February 2019.
The company is officially categorised as "hotels and similar accommodation" (Standard Industrial Classification: 55100).
The latest confirmation statement was sent on 2023-07-07 and the date for the subsequent filing is 2024-07-21. What is more, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Oxford Spires Hotel Opco Limited Address / Contact

Office Address 1 Windsor Dials
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11360940
Date of Incorporation Mon, 14th May 2018
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Michael C.

Position: Director

Appointed: 01 March 2023

Joanna K.

Position: Director

Appointed: 10 August 2022

Melinda R.

Position: Director

Appointed: 24 February 2020

Daisy L.

Position: Director

Appointed: 14 February 2019

Catherine L.

Position: Secretary

Appointed: 14 February 2019

Heather W.

Position: Director

Appointed: 31 July 2019

Resigned: 01 March 2023

Geoffrey L.

Position: Director

Appointed: 14 February 2019

Resigned: 31 December 2020

Michael G.

Position: Director

Appointed: 14 February 2019

Resigned: 31 July 2019

David T.

Position: Director

Appointed: 14 February 2019

Resigned: 28 February 2020

Nicolette H.

Position: Director

Appointed: 14 February 2019

Resigned: 24 February 2020

Matthew W.

Position: Director

Appointed: 14 February 2019

Resigned: 10 August 2022

Anthony T.

Position: Director

Appointed: 14 May 2018

Resigned: 14 February 2019

James B.

Position: Director

Appointed: 14 May 2018

Resigned: 14 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Ihc May Fair Hotel Limited from Windsor, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oxford Spires Hotel Limited that entered Harrogate, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ihc May Fair Hotel Limited

1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2323039
Notified on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oxford Spires Hotel Limited

The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03629986
Notified on 14 May 2018
Ceased on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/09/28 director's details were changed
filed on: 10th, October 2023
Free Download (2 pages)

Company search