OXFORD AVIATION HOLDINGS LIMITED

OXFORD AVIATION HOLDINGS LIMITED

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

    Company NameOXFORD AVIATION HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03394796
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OXFORD AVIATION HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD AVIATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSE HOLDINGS LIMITEDAug 14, 1997Aug 14, 1997
    PINCO 941 LIMITEDJun 30, 1997Jun 30, 1997

    What are the latest accounts for OXFORD AVIATION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for OXFORD AVIATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD03

    Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2025

    LRESSP

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1 More London Place London SE1 2AF on Nov 13, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of John Angus Smith as a director on Oct 31, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2025

    • Capital: GBP 0.333330
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re:cancel share premium 27/10/2025
    RES13

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 25, 2025 with updates

    4 pagesCS01

    Appointment of Ms. Maria Luina Garton as a secretary on May 26, 2025

    2 pagesAP03

    Change of details for Signature Aviation Plc as a person with significant control on Jun 02, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

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

    8 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

    8 pagesAA

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

    1 pagesTM01

    Who are the officers of OXFORD AVIATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina, Ms.
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    336250200001
    DE JONGH, Frederik Christoffel
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmerican295088060001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Secretary
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    British33657500001
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Secretary
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    British222122550001
    COOPER, Paul Michael
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    Secretary
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    British85499340001
    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
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritish33657500001
    BLIZZARD, David John Mark
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish197464610001
    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 KingdomBritish151069580001
    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 KingdomBritish245067350002
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Director
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    EnglandBritish222122550001
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Director
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    British54233210001
    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
    EnglandBritish160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritish115632270001
    HOLLAND, Martin Harold
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    Director
    1 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    EnglandBritish41788300002
    JONES, Stephen Kevin
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    Director
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    EnglandBritish179568280001
    LEVER, Paul Ronald Scott
    Great Peter Street
    SW1P 3LR London
    35
    Director
    Great Peter Street
    SW1P 3LR London
    35
    United KingdomBritish106971650001
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritish81722830001
    MURPHY, Neil John
    C/O Close Investment Management Limi
    12 Appolo Street
    EC2A 2AA London
    Director
    C/O Close Investment Management Limi
    12 Appolo Street
    EC2A 2AA London
    British54140190003
    PETTEFORD, Anthony Charles
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    Director
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    United KingdomBritish123457870001
    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 KingdomBritish197961350001
    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 KingdomBritish108238440002
    SMITH, John Angus
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    United KingdomBritish111098710003
    TRIVETT, Trevor Edward
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    Director
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    EnglandBritish6553600001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Apr 06, 2016
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    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 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Commencement of winding up
    Oct 31, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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