UKBizDB.co.uk

OZ AIR LIMITED

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

This company is commonly known as Oz Air Limited. The company was founded 26 years ago and was given the registration number 03401407. The firm's registered office is in LUTON. You can find them at 15 Home Farm, Luton Hoo Estate, Luton, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:OZ AIR LIMITED
Company Number:03401407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:15 Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Secretary28 June 2018Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director01 September 2018Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director29 April 2018Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director28 June 2018Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director17 March 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Secretary19 August 1997Active
469a Fulham Road, London, SW6 1HL

Secretary04 December 1997Active
45, Selvage Lane, London, United Kingdom, NW7 3SS

Secretary24 October 2012Active
45 Ashbourne Gardens, Hertford, SG13 8BQ

Secretary01 June 2007Active
45 Ashbourne Gardens, Hertford, SG13 8BQ

Secretary10 August 2001Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Secretary01 May 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 1997Active
469a Fulham Road, London, SW6 1HL

Director04 December 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Director19 August 1997Active
45, Selvage Lane, London, United Kingdom, NW7 3SS

Director24 October 2012Active
Oakfield, Star Lane, Knowl Hill, Reading, RG10 9XY

Director01 November 2000Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director24 October 2012Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director01 May 2015Active
Oakley Cottage, Lodge Road Whistley Green, Hurst, RG10 0ES

Director04 December 1997Active
5 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF

Director01 January 2003Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director23 January 2016Active
Charnwood House, Station Road Lower Shiplake, Henley On Thames, RG9 3JS

Director01 August 2005Active
45 Ashbourne Gardens, Hertford, SG13 8BQ

Director22 April 2001Active
Ruskin, Rickmansworth Road, Chorleywood, Rickmansworth, WD3 5SB

Director04 December 1997Active
26 Bloemfontein Avenue, London, W12 7BL

Director04 December 1997Active
12, Henrietta Street, London, United Kingdom, WC2E 8LH

Director06 September 2010Active
15, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director05 May 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 1997Active

People with Significant Control

Alistair George Tennant
Notified on:17 March 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Home Farm, Luton, United Kingdom, LU1 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Alain Coe
Notified on:01 September 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:15, Home Farm, Luton, United Kingdom, LU1 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrew Rose
Notified on:18 June 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:15, Home Farm, Luton, United Kingdom, LU1 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Jules Pyke
Notified on:30 April 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:15, Home Farm, Luton, United Kingdom, LU1 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Graham - Clare
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:45, Selvage Lane, London, United Kingdom, NW7 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anastasis Leonidou
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:45, Selvage Lane, London, United Kingdom, NW7 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ken Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:45, Selvage Lane, London, United Kingdom, NW7 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Spencer James Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:45, Selvage Lane, London, United Kingdom, NW7 3SS
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.