Warning: file_put_contents(c/04ed59a8913a49e3ba12b10c5528d3e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oxford Aviation Limited, OX29 0AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OXFORD AVIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Aviation Limited. The company was founded 26 years ago and was given the registration number 03491692. The firm's registered office is in WITNEY. You can find them at Unit 1, Glenmore Business Centre, Range Road, Witney, Oxfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OXFORD AVIATION LIMITED
Company Number:03491692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 1, Glenmore Business Centre, Range Road, Witney, Oxfordshire, England, OX29 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cumnor Rise Road, Oxford, England, OX2 9HD

Secretary13 January 1998Active
7, Cumnor Rise Road, Oxford, OX2 9HD

Director13 January 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary13 January 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director13 January 1998Active

People with Significant Control

Mr Sami Ullah
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Cumnor Rise Road, Oxford, United Kingdom, OX2 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Ehsan
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:7 Cumnor Rise Road, Oxford, England, OX2 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Address

Change registered office address company with date old address new address.

Download
2016-01-21Address

Change registered office address company with date old address new address.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.