Company NameOceanway Hospitality Services Limited
DirectorKhurram Shahzad Abbasi
Company StatusActive
Company Number10043793
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Previous NamesOcean Way Hospitality & Executive Recruitment Services Ltd and Oceanway Hospitality Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Khurram Shahzad Abbasi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address40 Waverley Road
Walthamstow
E17 3LQ

Location

Registered AddressSuit 2.04 Winchester House 259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 June 2019Registered office address changed from 259-269 Old Marylebone Road Room No 211 London NW1 5RA England to Suit 2.16 Winchester House 259-269 Old Marylebone Road London NW1 5RA on 26 June 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
17 October 2018Registered office address changed from Unit 4 Progress Industrial Est Bircholt Road Maidstone Kent ME15 9YH England to 259-269 Old Marylebone Road Room No 211 London NW1 5RA on 17 October 2018 (1 page)
20 April 2018Registered office address changed from 40 Waverley Road London E17 3LQ England to Unit 4 Progress Industrial Est Bircholt Road Maidstone Kent ME15 9YH on 20 April 2018 (1 page)
12 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Registered office address changed from Suit No 53 61 Praed Street Paddington London W2 1NS England to 40 Waverley Road London E17 3LQ on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Suit No 53 61 Praed Street Paddington London W2 1NS England to 40 Waverley Road London E17 3LQ on 8 December 2017 (1 page)
10 July 2017Registered office address changed from 61 Praed Street London W2 1NS England to Suit No 53 61 Praed Street Paddington London W2 1NS on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 61 Praed Street London W2 1NS England to Suit No 53 61 Praed Street Paddington London W2 1NS on 10 July 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 November 2016Registered office address changed from 40 Waverley Road Walthamstow E17 3LQ England to 61 Praed Street London W2 1NS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 40 Waverley Road Walthamstow E17 3LQ England to 61 Praed Street London W2 1NS on 14 November 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)