Company NameOscar Aviation Limited
Company StatusDissolved
Company Number02699210
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameExpectnotion Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameHon Timothy Nicholas Sean Knatchbull
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(2 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Secretary NameMalcolm, Wilson, Gillott, Fowler & Co (Corporation)
StatusClosed
Appointed23 October 2012(20 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 24 January 2023)
Correspondence Address5th Floor 26-28 Hammersmtih Grove
London
W6 7BA
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 weeks, 4 days after company formation)
Appointment Duration20 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameNicholas Roger Flood
NationalityBritish
StatusResigned
Appointed08 April 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressEstate Office
Broadlands
Romsey
Hampshire
SO51 9ZE
Secretary NameJohn Bernard Moss
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henwick Close
Henwick
Newbury
Berkshire
RG18 9EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2012)
Correspondence AddressMontague Place Quayside, Chatham Maritime
Chatham
Kent
ME4 4QU

Contact

Websiteoscaraviation.com
Email address[email protected]
Telephone020 74705666
Telephone regionLondon

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor
26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2012
Net Worth-£301,232
Cash£936
Current Liabilities£310,904

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 April 2019Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co Third Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 1 April 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 23 October 2012 (1 page)
23 October 2012Appointment of Malcolm, Wilson, Gillott, Fowler & Co as a secretary (2 pages)
23 October 2012Appointment of Malcolm, Wilson, Gillott, Fowler & Co as a secretary (2 pages)
23 October 2012Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 23 October 2012 (1 page)
22 October 2012Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page)
22 October 2012Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page)
3 October 2012Termination of appointment of Philip Knatchbull as a director (1 page)
3 October 2012Termination of appointment of Philip Knatchbull as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Reeves & Neylan Services Limited on 22 September 2010 (3 pages)
25 October 2010Secretary's details changed for Reeves & Neylan Services Limited on 22 September 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Appointment of Reeves & Neylan Services Limited as a secretary (2 pages)
26 May 2010Appointment of Reeves & Neylan Services Limited as a secretary (2 pages)
19 May 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 19 May 2010 (1 page)
6 May 2010Termination of appointment of John Moss as a secretary (1 page)
6 May 2010Termination of appointment of John Moss as a secretary (1 page)
5 May 2010Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 20/03/09; full list of members (4 pages)
7 May 2009Return made up to 20/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 20/03/06; full list of members (3 pages)
30 March 2006Return made up to 20/03/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
22 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 March 2000 (7 pages)
16 November 2000Full accounts made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 20/03/00; full list of members (6 pages)
21 March 2000Return made up to 20/03/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 April 1999Return made up to 20/03/99; full list of members (6 pages)
20 April 1999Return made up to 20/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 August 1998Full accounts made up to 31 March 1997 (7 pages)
25 August 1998Full accounts made up to 31 March 1997 (7 pages)
18 April 1998Return made up to 20/03/98; no change of members (6 pages)
18 April 1998Return made up to 20/03/98; no change of members (6 pages)
22 April 1997Return made up to 20/03/97; full list of members (6 pages)
22 April 1997Return made up to 20/03/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (7 pages)
1 October 1996Full accounts made up to 31 March 1996 (7 pages)
22 April 1996Return made up to 20/03/96; no change of members (4 pages)
22 April 1996Return made up to 20/03/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Registered office changed on 13/06/95 from: charter court third avenue hillbrook southampton SO9 1QS (1 page)
13 June 1995Registered office changed on 13/06/95 from: charter court third avenue hillbrook southampton SO9 1QS (1 page)
18 April 1995Return made up to 20/03/95; no change of members (8 pages)
18 April 1995Return made up to 20/03/95; no change of members (8 pages)
3 June 1992Company name changed\certificate issued on 03/06/92 (2 pages)
3 June 1992Company name changed\certificate issued on 03/06/92 (2 pages)