Oxford Thames Limited

DataGardener
live
Micro

Oxford Thames Limited

02944262Private Limited With Share Capital

Gorse Stacks House, George Street, Chester, CH13EQ
Incorporated

30/06/1994

Company Age

31 years

Directors

2

Employees

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Oxford Thames Limited (02944262) is a private limited with share capital incorporated on 30/06/1994 (31 years old) and registered in chester, CH13EQ. The company operates under SIC code 55100 and is classified as Micro.

De vere hotels, formerly de vere venues is a collection of country estate hotels and modern exec centres across the uk. find out more and book your stay.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 30/06/1994
CH13EQ

Financial Overview

Total Assets

£14.60M

Liabilities

£3.86M

Net Assets

£10.74M

Turnover

£1.46M

Cash

£10.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
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:13-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2021
Legacy
Category:Accounts
Date:05-08-2021
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
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-05-2019
Resolution
Category:Resolution
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2019
Resolution
Category:Resolution
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Capital Allotment Shares
Category:Capital
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Secretary Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2014
Accounts With Made Up Date
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2013
Accounts With Made Up Date
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Made Up Date
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Accounts With Made Up Date
Category:Accounts
Date:21-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2010
Legacy
Category:Mortgage
Date:22-03-2010
Legacy
Category:Mortgage
Date:22-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Resolution
Category:Resolution
Date:09-03-2010
Legacy
Category:Mortgage
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Gorse Stacks House, George Street, Chester, CH13EQRegistered
Henley Road, Sandford-On-Thames, Oxford, Oxfordshire, OX44GX

Contact

devere-hotels.co.uk
Gorse Stacks House, George Street, Chester, CH13EQ