OXFORD AVIATION PROPERTIES LIMITED

OXFORD AVIATION PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOXFORD AVIATION PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02476084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OXFORD AVIATION PROPERTIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is OXFORD AVIATION PROPERTIES LIMITED located?

    Registered Office Address
    C/O Tc Group
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD AVIATION PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.S.E. OXFORD LIMITEDSep 24, 1990Sep 24, 1990
    ALNERY NO. 1000 LIMITEDMar 01, 1990Mar 01, 1990

    What are the latest accounts for OXFORD AVIATION PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for OXFORD AVIATION PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for OXFORD AVIATION PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA on Oct 22, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2024

    LRESSP

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022

    1 pagesAD01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Appointment of Jennifer Chase as a director on Apr 06, 2018

    2 pagesAP01

    Who are the officers of OXFORD AVIATION PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONGH, Frederik Christoffel
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Group
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Group
    Lincolnshire
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Group
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Group
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Secretary
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    BritishChartered Accountant33657500001
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Secretary
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    BritishFinance Director222122550001
    COOPER, Paul Michael
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    Secretary
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    BritishAccountant85499340001
    DAWKINS, Mark
    40 Midway
    AL3 4BQ St Albans
    Hertfordshire
    Secretary
    40 Midway
    AL3 4BQ St Albans
    Hertfordshire
    British110483480001
    HOLLAND, Martin Harold
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    Secretary
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    British41788300002
    MELROSE, Neil James
    Churchfields
    Stonesfield
    OX8 8PP Witney
    Oxfordshire
    Secretary
    Churchfields
    Stonesfield
    OX8 8PP Witney
    Oxfordshire
    British1450670001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritishChartered Accountant33657500001
    BLIZZARD, David John Mark
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BRISTLIN, Anthony John
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Director
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    EnglandBritishFinance Director222122550001
    CROOKE, Robert John
    24 Faroe Road
    W14 0EP London
    Director
    24 Faroe Road
    W14 0EP London
    BritishCompany Director9950930001
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Director
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    BritishDirector54233210001
    GILL, Matthew Clement Hugh
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HARVIG, Hans Krister Nils
    Gimlevagen 7
    1826Y Djursholm
    Sweden
    Director
    Gimlevagen 7
    1826Y Djursholm
    Sweden
    SwedishConsultant50721460002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    HOLLAND, Martin Harold
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    Director
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    EnglandBritishAccountant41788300002
    JONES, Stephen Kevin
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    Director
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    EnglandBritishManaging Director179568280001
    LEVER, Paul Ronald Scott
    Great Peter Street
    SW1P 3LR London
    35
    Director
    Great Peter Street
    SW1P 3LR London
    35
    United KingdomBritishDirector106971650001
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritishEngineer81722830001
    MOXHAM, Peter Derek
    9 Phillips Road
    WR12 7EY Broadway
    Worcestershire
    Director
    9 Phillips Road
    WR12 7EY Broadway
    Worcestershire
    EnglandBritishMarketing Director11234280001
    OHMAN, Gustav Erik
    3 Kingsley Close
    Hampstead Gardens Suburb
    N2 0ES London
    Director
    3 Kingsley Close
    Hampstead Gardens Suburb
    N2 0ES London
    SwedishDirector39351970003
    PETTEFORD, Anthony Charles
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    Director
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    United KingdomBritishManaging Director123457870001
    RISBERG, Ulf
    Kevingestrand 36
    FOREIGN S-18132 Danderyd
    Sweden
    Director
    Kevingestrand 36
    FOREIGN S-18132 Danderyd
    Sweden
    SwedishCompany Director27115880001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant197961350001
    SIMM, Iain David Cameron
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    United KingdomBritishSolicitor108238440002
    TRIVETT, Trevor Edward
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    Director
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    EnglandBritishDirector6553600001
    TRIVETT, Trevor Edward
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    Director
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    EnglandBritishDirector6553600001
    WINCENT, Anders Gustaf
    Court Orchard
    Blockley
    GL56 9BW Moreton In Marsh
    Gloucestershire
    Director
    Court Orchard
    Blockley
    GL56 9BW Moreton In Marsh
    Gloucestershire
    SwedishCompany Director16876320001
    YOUDELL, Ernest Alan
    Kiln Cottage Marlow Common
    SL7 2QP Marlow
    Buckinghamshire
    Director
    Kiln Cottage Marlow Common
    SL7 2QP Marlow
    Buckinghamshire
    BritishCompany Director1454770001

    Who are the persons with significant control of OXFORD AVIATION PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03394796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OXFORD AVIATION PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2024Commencement of winding up
    Oct 11, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0