Advanced company searchLink opens in new window

OAG AVIATION GROUP LIMITED

Company number 04449739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
22 Sep 2020 SH20 Statement by Directors
22 Sep 2020 SH19 Statement of capital on 22 September 2020
  • GBP 1
22 Sep 2020 CAP-SS Solvency Statement dated 10/09/20
22 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 10/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 Jun 2019 AA Full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
11 Apr 2019 PSC07 Cessation of Oag Aviation Holdings Ltd as a person with significant control on 3 September 2018
05 Apr 2019 PSC05 Change of details for Blackbuck Acquisitions Limited as a person with significant control on 3 September 2018
04 Apr 2019 PSC02 Notification of Blackbuck Acquisitions Limited as a person with significant control on 3 September 2018
19 Mar 2019 PSC05 Change of details for Oag Aviation Holdings Limited as a person with significant control on 3 September 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 PSC07 Cessation of Vitruvian Partners Llp as a person with significant control on 16 February 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Capability Green Luton Bedfordshire LU1 3LU on 22 February 2017
16 Feb 2017 MR04 Satisfaction of charge 044497390002 in full
28 Jun 2016 CH01 Director's details changed for Mr Matthew Paul Plose on 18 December 2015
28 Jun 2016 CH01 Director's details changed for Mr Philip Giles Callow on 18 December 2015