ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Hotels Ltd

Oxford Hotels Ltd is an active company incorporated on 11 September 2019 with the registered office located in Romney Marsh, Kent. Oxford Hotels Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12201494
Private limited company
Age
6 years
Incorporated 11 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
18 High Street
Lydd
Kent
TN29 9AJ
United Kingdom
Address changed on 17 Dec 2024 (10 months ago)
Previous address was 39 Verve Apartments 5 Mercury Gardens Romford RM1 3FB England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1980
Director • Pakistani • Lives in England • Born in Dec 1986
Director • Dutch • Lives in England • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omshanti Holdings Limited
Dillabor Miah, Salman Shahzad, and 1 more are mutual people.
Active
Imtek Limited
Salman Shahzad is a mutual person.
Active
Moroccan Nights (UK) Ltd
Dillabor Miah is a mutual person.
Dissolved
Kickshop Ltd
Salman Shahzad is a mutual person.
Dissolved
Apex Three Limited
Dillabor Miah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£631
Increased by £631 (%)
Turnover
£61.95K
Increased by £61.95K (%)
Employees
Unreported
Same as previous period
Total Assets
£344.49K
Decreased by £18.99K (-5%)
Total Liabilities
-£416.45K
Increased by £6.1K (+1%)
Net Assets
-£71.96K
Decreased by £25.09K (+54%)
Debt Ratio (%)
121%
Increased by 8% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Salman Shahzad (PSC) Resigned
7 Months Ago on 20 Mar 2025
Billal Safdar Ali (PSC) Resigned
7 Months Ago on 20 Mar 2025
Salman Shahzad Resigned
7 Months Ago on 20 Mar 2025
Billal Safdar Ali Resigned
7 Months Ago on 20 Mar 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Mr Dillabor Miah Details Changed
10 Months Ago on 17 Dec 2024
Mr Dillabor Miah Details Changed
10 Months Ago on 17 Dec 2024
Mr Dillabor Miah (PSC) Details Changed
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Oxford Hotels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Termination of appointment of Billal Safdar Ali as a director on 20 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Salman Shahzad as a director on 20 March 2025
Submitted on 21 Mar 2025
Cessation of Billal Safdar Ali as a person with significant control on 20 March 2025
Submitted on 21 Mar 2025
Cessation of Salman Shahzad as a person with significant control on 20 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 27 Jan 2025
Director's details changed for Mr Dillabor Miah on 17 December 2024
Submitted on 18 Dec 2024
Change of details for Mr Dillabor Miah as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Dillabor Miah on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year