- Company Overview for OAG AVIATION WORLDWIDE LIMITED (08434134)
- Filing history for OAG AVIATION WORLDWIDE LIMITED (08434134)
- People for OAG AVIATION WORLDWIDE LIMITED (08434134)
- Charges for OAG AVIATION WORLDWIDE LIMITED (08434134)
- More for OAG AVIATION WORLDWIDE LIMITED (08434134)
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
|
|
05 Nov 2015 | MR04 | Satisfaction of charge 084341340001 in full | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
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 |