The Oxford Hotel (bath) Limited


The Oxford Hotel (bath) started in year 1995 as Private Limited Company with registration number 03045669. The The Oxford Hotel (bath) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 843 Finchley Road. Postal code: NW11 8NA.

The company has one director. David G., appointed on 12 April 1995. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Laraine B. who worked with the the company until 28 October 2009.

The Oxford Hotel (bath) Limited Address / Contact

Office Address 843 Finchley Road
Office Address2 London
Town
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045669
Date of Incorporation Wed, 12th Apr 1995
Industry Other accommodation
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

David G.

Position: Director

Appointed: 12 April 1995

Laraine B.

Position: Director

Appointed: 13 January 1997

Resigned: 01 June 2010

Frances H.

Position: Director

Appointed: 17 May 1995

Resigned: 25 July 1996

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 12 April 1995

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 1995

Resigned: 12 April 1995

Laraine B.

Position: Secretary

Appointed: 12 April 1995

Resigned: 28 October 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is David G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David Game College Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a private 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.

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David Game College Ltd

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03149730
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth254 975261 855277 238290 061288 517        
Balance Sheet
Cash Bank On Hand     1 2301 5541801 9831 3634 0624 0624 083
Current Assets63 12153 26351 26057 63354 66754 03159 39451 18052 98355 13255 06255 06255 083
Debtors59 83052 76151 05150 00051 12252 80157 84051 00051 00053 76951 00051 00051 000
Net Assets Liabilities     212 771455 463424 393496 762470 012478 568527 807540 236
Other Debtors     52 48357 52251 00051 00051 00051 00051 00051 000
Property Plant Equipment     628 538953 007952 556952 173951 847951 570952 043954 660
Cash Bank In Hand3 2915022097 6333 545        
Tangible Fixed Assets632 971631 776630 760629 896629 162        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve-85 801-78 921-63 538-50 715-52 259        
Shareholder Funds254 975261 855277 238290 061288 517        
Other
Accumulated Depreciation Impairment Property Plant Equipment     42 91543 44643 89744 28044 60644 88345 24445 914
Amounts Owed To Group Undertakings           85 05385 053
Average Number Employees During Period        77788
Bank Borrowings Overdrafts     81 18464 964      
Comprehensive Income Expense      242 692      
Corporation Tax Payable        2 769 2 07213 45221 149
Corporation Tax Recoverable     318318  2 769   
Creditors     131 584115 36450 40050 40050 40050 40050 40050 400
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      263 250      
Increase From Depreciation Charge For Year Property Plant Equipment      531451383326277361670
Net Current Assets Liabilities167 140174 789-175 508-179 249-195 507-218 864-255 111-351 456-278 704-305 128-296 295-247 529-197 830
Number Shares Issued Fully Paid      1 0001 000     
Other Creditors     50 40050 40050 40050 40050 40050 40050 40050 400
Par Value Share 1111 11     
Profit Loss     -11 188-20 558      
Property Plant Equipment Gross Cost     671 453996 453996 453996 453996 453996 453997 2871 000 574
Provisions For Liabilities Balance Sheet Subtotal     65 319127 069126 307126 307126 307126 307126 307166 194
Total Additions Including From Business Combinations Property Plant Equipment           8343 287
Total Assets Less Current Liabilities465 831456 987455 252450 647433 655409 674697 896601 100673 469646 719655 275704 514756 830
Total Increase Decrease From Revaluations Property Plant Equipment      325 000      
Trade Creditors Trade Payables          1 0151 9031 318
Creditors Due After One Year208 976193 252177 252159 824144 376        
Creditors Due Within One Year230 261228 052226 768236 882250 174        
Number Shares Allotted 1 0001 0001 0001 000        
Provisions For Liabilities Charges1 8801 880762762762        
Revaluation Reserve339 776339 776339 776339 776339 776        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 20th, March 2024
Free Download (10 pages)

Company search

Advertisements