London
W1U 1QY
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2018) |
Role | Company Secretary/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Director Name | Mr Barry Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Treetops Stonesfield Lane Charlbury Oxfordshire OX7 3ER |
Secretary Name | Mr Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Treetops Stonesfield Lane Charlbury Oxfordshire OX7 3ER |
Director Name | Michael Charles Daw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Simonswood Cottage Wellingtonia Avenue Finchampstead Crowthorne Berkshire RG45 6AF |
Director Name | Mr David Malcolm McRobert |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Abingdon Road Standlake Oxon OX29 7QH |
Director Name | Mr John Ernest Ridley Barker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Glebe Meadow Overton Basingstoke Hants RG25 3ER |
Secretary Name | Mr John Ernest Ridley Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Glebe Meadow Overton Basingstoke Hants RG25 3ER |
Director Name | Anthony Charles Petteford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Rookery Kidlington Oxfordshire OX5 1AW |
Director Name | Paul Michael Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2007) |
Role | Accountant |
Correspondence Address | 17 Latton Close Chilton Didcot Oxfordshire OX11 0SU |
Secretary Name | Paul Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2007) |
Role | Accountant |
Correspondence Address | 17 Latton Close Chilton Didcot Oxfordshire OX11 0SU |
Director Name | Mr Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Mark Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 40 Midway St Albans Hertfordshire AL3 4BQ |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | oxfordairport.co.uk |
---|---|
Telephone | 01865 290710 |
Telephone region | Oxford |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Falcon Aviation Training LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 May 2015 | Appointment of Mr James Richard Watson Robson as a director on 21 May 2015 (2 pages) |
22 May 2015 | Appointment of David John Mark Blizzard as a director on 21 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Termination of appointment of Mark Dawkins as a secretary (1 page) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (2 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: oxford airport kidlington oxfordshire OX5 1RA (1 page) |
21 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
6 July 2007 | Company name changed oxford air training school limit ed\certificate issued on 06/07/07 (2 pages) |
2 May 2007 | Return made up to 14/06/06; full list of members
|
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
16 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
25 February 2002 | Resolutions
|
11 January 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 70 fleet street london EC4Y 1EU (1 page) |
2 August 2001 | Return made up to 17/06/01; full list of members
|
13 July 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 July 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 July 2001 | Director's particulars changed (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: oxford airport kidlington oxfordshire OX5 1RA (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 August 2000 | Nc inc already adjusted 22/08/00 (2 pages) |
29 August 2000 | Resolutions
|
31 July 2000 | New director appointed (3 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
19 October 1999 | Return made up to 17/06/99; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
17 June 1998 | Incorporation (27 pages) |