OXTOBY ACCOMMODATION LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 04689714
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address SUITE 1, THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, NORTH HUMBERSIDE, HU13 0DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of OXTOBY ACCOMMODATION LIMITED are www.oxtobyaccommodation.co.uk, and www.oxtoby-accommodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxtoby Accommodation Limited is a Private Limited Company. The company registration number is 04689714. Oxtoby Accommodation Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Oxtoby Accommodation Limited is Suite 1 The Riverside Building Livingstone Road Hessle North Humberside Hu13 0dz. The company`s financial liabilities are £132.14k. It is £17.67k against last year. . OXTOBY, Sena is a Secretary of the company. OXTOBY, David Owen is a Director of the company. OXTOBY, Sena is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


oxtoby accommodation Key Finiance

LIABILITIES £132.14k
+15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OXTOBY, Sena
Appointed Date: 10 March 2003

Director
OXTOBY, David Owen
Appointed Date: 10 March 2003
57 years old

Director
OXTOBY, Sena
Appointed Date: 10 March 2003
57 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 10 March 2003
Appointed Date: 07 March 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 10 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Mr David Oxtoby
Notified on: 7 March 2017
60 years old
Nature of control: Has significant influence or control

OXTOBY ACCOMMODATION LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

...
... and 53 more events
11 Mar 2003
New director appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
10 Mar 2003
Registered office changed on 10/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
07 Mar 2003
Incorporation

OXTOBY ACCOMMODATION LIMITED Charges

2 November 2009
Legal charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 leonards avenue, alexandra road, kingston upon hull all…
2 November 2009
Legal charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 eldon grove, kingston upon hull all plant and machinery…
2 November 2009
Legal charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 leslie avenue, lorraine street, kingston upon hull all…
2 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 289 beverley road kingston upon hull see image for full…
2 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (PUB1)
Description: Property k/a 14 and 16 may street hull t/nos HS70027 and…
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 563 anlaby road kingston upon hull.
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 may street, kingston upon hull.
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 may street, kingston upon hull.
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 551 anlaby road, kingston upon hull.
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 may street, kingston upon hull.
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 may street kingston upon hull.
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 newland avenue kingston upon hull.
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 elm terrace queens road kingston upon hull.
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69 glencoe street kingston upon hull.
22 October 2004
Debenture
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over the properties k/a 35 may street kingston…
6 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 28 October 2004
Persons entitled: National Westminster Bank PLC
Description: 4 elm terrace queens road hull HU5 2AN. By way of fixed…
6 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 28 October 2004
Persons entitled: National Westminster Bank PLC
Description: 3 newlane avenue hull HU5 3AG. By way of fixed charge the…
31 December 2003
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 28 October 2004
Persons entitled: National Westminster Bank PLC
Description: 35 may street, kingston upon hull. By way of fixed charge…
29 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 28 October 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a 69 glencoe street kingston upon hull. By…