Company NameOYO Technology And Hospitality (UK) Limited
Company StatusActive
Company Number11202796
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rakesh Kumar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleService
Country of ResidenceIndia
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Ayush Mathur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleService
Country of ResidenceIndia
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Puneet Yadav
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2023(5 years, 8 months after company formation)
Appointment Duration6 months
RoleBusiness Person
Country of ResidenceIndia
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Samir Rambihari Rai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Welland Close
Langley
Slough
Berkshire
SL3 8UP
Secretary NameMrs Samita Singh
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameMr Ritesh Agarwal
Date of BirthNovember 1993 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed12 July 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2021)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressMindspace Properties 9 Appold Street
London
EC2A 2AP
Director NameMr Rishabh Kumar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2020(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2021)
RoleService
Country of ResidenceIndia
Correspondence AddressMindspace Properties 9 Appold Street
London
EC2A 2AP

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

4 December 2023Appointment of Mr. Puneet Yadav as a director on 19 October 2023 (2 pages)
28 June 2023Registered office address changed from Mindspace Properties 9 Appold Street London EC2A 2AP United Kingdom to 124 City Road London EC1V 2NX on 28 June 2023 (1 page)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (46 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Full accounts made up to 31 March 2021 (46 pages)
2 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 September 2021Appointment of Mr. Ayush Mathur as a director on 7 September 2021 (2 pages)
13 September 2021Termination of appointment of Ritesh Agarwal as a director on 7 September 2021 (1 page)
13 September 2021Appointment of Mr. Rakesh Kumar as a director on 7 September 2021 (2 pages)
13 September 2021Termination of appointment of Rishabh Kumar as a director on 7 September 2021 (1 page)
21 June 2021Memorandum and Articles of Association (21 pages)
21 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2021Full accounts made up to 31 March 2020 (45 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 February 2021Registered office address changed from 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 21 February 2021 (1 page)
6 January 2021Appointment of Mr. Rishabh Kumar as a director on 20 October 2020 (2 pages)
5 June 2020Termination of appointment of Samir Rambihari Rai as a director on 1 June 2020 (1 page)
28 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
21 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 19,730,001
(3 pages)
7 January 2020Registered office address changed from 11-14 Grafton Street London W1S 4EW England to 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT on 7 January 2020 (1 page)
10 December 2019Full accounts made up to 31 March 2019 (36 pages)
1 November 2019Termination of appointment of Samita Singh as a secretary on 23 October 2019 (1 page)
19 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 14,730,001
(3 pages)
14 July 2019Appointment of Mr Ritesh Agarwal as a director on 12 July 2019 (2 pages)
4 July 2019Cancellation of shares. Statement of capital on 20 June 2019
  • GBP 9,730,001
(4 pages)
18 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 10,730,001
(3 pages)
1 April 2019Registered office address changed from 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH England to 11-14 Grafton Street London W1S 4EW on 1 April 2019 (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
28 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 2,000,001
(3 pages)
23 December 2018Registered office address changed from 37 Welland Close Slough SL3 8UP United Kingdom to 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH on 23 December 2018 (1 page)
8 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 1,000,001
(3 pages)
8 July 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)