Advanced company searchLink opens in new window

OAG AVIATION WORLDWIDE LIMITED

Company number 08434134

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)
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
07 Jun 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
05 Nov 2015 MR04 Satisfaction of charge 084341340001 in full
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 MR01 Registration of charge 084341340002, created on 5 October 2015
08 Oct 2015 MR01 Registration of charge 084341340003, created on 5 October 2015
08 Oct 2015 MR01 Registration of charge 084341340004, created on 5 October 2015
08 Oct 2015 MR01 Registration of charge 084341340005, created on 5 October 2015
08 Oct 2015 MR01 Registration of charge 084341340006, created on 5 October 2015
07 Oct 2015 MR04 Satisfaction of charge 084341340001 in part
27 Aug 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
20 Feb 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
07 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Apr 2014 TM01 Termination of appointment of Patrick Mcaleenan as a director
07 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
18 Apr 2013 MR01 Registration of charge 084341340001
05 Apr 2013 AP01 Appointment of Henry Elkington as a director
05 Apr 2013 AP01 Appointment of Mr Matthew Paul Plose as a director
05 Apr 2013 AP01 Appointment of Philip Giles Callow as a director
07 Mar 2013 NEWINC Incorporation