Company NameOpenskies Aviation Limited
Company StatusDissolved
Company Number00297907
CategoryPrivate Limited Company
Incorporation Date4 March 1935(89 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(67 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(77 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(78 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusClosed
Appointed11 October 2013(78 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 September 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameDavid Ernest Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence AddressUlverston
19b Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 1997)
RoleSolicitor
Correspondence Address40 Kingswood Road
London
SW19 3NE
Director NameMr Robert Anthony Wraight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleAirline Executive
Correspondence Address10 Tudor Lane
Old Windsor
Windsor
Berkshire
SL4 2LS
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(62 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(62 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(65 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(68 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed31 August 2007(72 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrithish Airways Plc Waterside PO Box 365
Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(77 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1British Airways PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
4 June 2014Application to strike the company off the register (3 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300,000
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300,000
(6 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed (1 page)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2009Statement of company's objects (2 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
28 January 2008Company name changed british european airways LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed british european airways LIMITED\certificate issued on 28/01/08 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 31/08/06; full list of members (7 pages)
20 September 2006Return made up to 31/08/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 October 2003Return made up to 31/08/03; full list of members (7 pages)
3 October 2003Return made up to 31/08/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (1 page)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 September 1996Return made up to 31/08/96; full list of members (7 pages)
24 September 1996Return made up to 31/08/96; full list of members (7 pages)
14 September 1995Return made up to 31/08/95; full list of members (14 pages)
14 September 1995Return made up to 31/08/95; full list of members (14 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)