Company NameFalcon Air Training School Limited
Company StatusDissolved
Company Number03583015
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameOxford Air Training School Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr James Richard Watson Robson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2018)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0LS
Director NameMr Barry Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTreetops
Stonesfield Lane
Charlbury
Oxfordshire
OX7 3ER
Secretary NameMr Barry Cooper
NationalityBritish
StatusResigned
Appointed24 May 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTreetops
Stonesfield Lane
Charlbury
Oxfordshire
OX7 3ER
Director NameMichael Charles Daw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressSimonswood Cottage
Wellingtonia Avenue Finchampstead
Crowthorne
Berkshire
RG45 6AF
Director NameMr David Malcolm McRobert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Abingdon Road
Standlake
Oxon
OX29 7QH
Director NameMr John Ernest Ridley Barker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Glebe Meadow
Overton
Basingstoke
Hants
RG25 3ER
Secretary NameMr John Ernest Ridley Barker
NationalityBritish
StatusResigned
Appointed29 March 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Glebe Meadow
Overton
Basingstoke
Hants
RG25 3ER
Director NameAnthony Charles Petteford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Rookery
Kidlington
Oxfordshire
OX5 1AW
Director NamePaul Michael Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2007)
RoleAccountant
Correspondence Address17 Latton Close
Chilton
Didcot
Oxfordshire
OX11 0SU
Secretary NamePaul Michael Cooper
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2007)
RoleAccountant
Correspondence Address17 Latton Close
Chilton
Didcot
Oxfordshire
OX11 0SU
Director NameMr Mark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCherry House
72 Updown Hill
Windlesham
Surrey
GU20 6DT
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Secretary NameMark Dawkins
NationalityBritish
StatusResigned
Appointed28 June 2007(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address40 Midway
St Albans
Hertfordshire
AL3 4BQ
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteoxfordairport.co.uk
Telephone01865 290710
Telephone regionOxford

Location

Registered Address3rd Floor
105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Falcon Aviation Training LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
26 May 2015Appointment of Mr James Richard Watson Robson as a director on 21 May 2015 (2 pages)
22 May 2015Appointment of David John Mark Blizzard as a director on 21 May 2015 (2 pages)
18 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Termination of appointment of Mark Dawkins as a secretary (1 page)
6 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
27 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Mark Hoad as a director (2 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (3 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: oxford airport kidlington oxfordshire OX5 1RA (1 page)
21 July 2007Return made up to 14/06/07; no change of members (7 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Director resigned (1 page)
6 July 2007Company name changed oxford air training school limit ed\certificate issued on 06/07/07 (2 pages)
2 May 2007Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 17/06/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 August 2003Return made up to 17/06/03; full list of members (7 pages)
20 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 August 2002Aud res - section 394 (1 page)
16 July 2002Return made up to 17/06/02; full list of members (7 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 70 fleet street london EC4Y 1EU (1 page)
2 August 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 July 2001Full accounts made up to 30 June 2000 (8 pages)
6 July 2001Director's particulars changed (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: oxford airport kidlington oxfordshire OX5 1RA (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 30 June 1999 (8 pages)
29 August 2000Nc inc already adjusted 22/08/00 (2 pages)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000New director appointed (3 pages)
17 July 2000Return made up to 17/06/00; full list of members (7 pages)
19 October 1999Return made up to 17/06/99; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/98
(1 page)
17 June 1998Incorporation (27 pages)