Company NameOxwich Bay Limited
DirectorsHugh Stephen Goodall and Janet Elizabeth Tims
Company StatusActive
Company Number03359926
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Stephen Goodall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleProgramme Maker
Country of ResidenceUnited Kingdom
Correspondence Address45 Higher Drive
Purley
CR8 2HQ
Secretary NameHugh Stephen Goodall
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleProgramme Maker
Country of ResidenceUnited Kingdom
Correspondence Address45 Higher Drive
Purley
CR8 2HQ
Director NameJanet Elizabeth Tims
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RolePersonal Assistant
Correspondence Address45 Higher Drive
Purley
Surrey
CR8 2HQ
Director NameGeorge Francis Goodall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleRetired
Correspondence AddressCombecliffe 33a Belle Vue Road
Ashbourne
Derbyshire
DE6 1AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoxwichbayhotel.co.uk
Email address[email protected]
Telephone01792 390329
Telephone regionSwansea

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Hugh Stephen Goodall
100.00%
Ordinary

Financials

Year2014
Net Worth£389
Cash£6,739
Current Liabilities£13,832

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 80
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 80
(3 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 23/04/05; full list of members (7 pages)
9 May 2005Return made up to 23/04/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
13 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 May 2000Return made up to 23/04/00; full list of members (6 pages)
31 May 2000Return made up to 23/04/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 May 1999Return made up to 23/04/99; no change of members (4 pages)
13 May 1999Return made up to 23/04/99; no change of members (4 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
5 June 1998Return made up to 25/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1998Return made up to 25/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 regent street london SW1 4NW (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 regent street london SW1 4NW (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
25 April 1997Incorporation (17 pages)
25 April 1997Incorporation (17 pages)