Oxford Thames Holdco Limited

DataGardener
in liquidation
Unknown

Oxford Thames Holdco Limited

11372776Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

21/05/2018

Company Age

7 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Oxford Thames Holdco Limited (11372776) is a private limited with share capital incorporated on 21/05/2018 (7 years old) and registered in manchester, M14PB. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 21/05/2018
M14PB

Financial Overview

Total Assets

£76.0K

Liabilities

£76.0K

Net Assets

£0

Cash

£11.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Sail Address Company With New Address
Category:Address
Date:07-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-02-2025
Resolution
Category:Resolution
Date:04-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-12-2023
Legacy
Category:Capital
Date:06-12-2023
Legacy
Category:Insolvency
Date:06-12-2023
Resolution
Category:Resolution
Date:06-12-2023
Capital Allotment Shares
Category:Capital
Date:06-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-09-2021
Legacy
Category:Accounts
Date:01-09-2021
Legacy
Category:Other
Date:25-08-2021
Legacy
Category:Other
Date:25-08-2021
Legacy
Category:Other
Date:05-08-2021
Legacy
Category:Other
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2020
Legacy
Category:Accounts
Date:07-07-2020
Legacy
Category:Other
Date:07-07-2020
Legacy
Category:Other
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-08-2019
Legacy
Category:Accounts
Date:13-08-2019
Legacy
Category:Other
Date:13-08-2019
Legacy
Category:Other
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Capital Allotment Shares
Category:Capital
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-05-2018
Incorporation Company
Category:Incorporation
Date:21-05-2018

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date23/12/2024
Latest Accounts31/12/2023

Trading Addresses

Gorse Stacks House, George Street, Chester, Cheshire, CH13EQ
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M1 4Pb, M14PBRegistered

Contact

devere-hotels.co.uk
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB