OXFORD AVIATION HOLDINGS LIMITED
Overview
| Company Name | OXFORD AVIATION HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03394796 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXFORD AVIATION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSE HOLDINGS LIMITED | Aug 14, 1997 | Aug 14, 1997 |
| PINCO 941 LIMITED | Jun 30, 1997 | Jun 30, 1997 |
What are the latest accounts for OXFORD AVIATION HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXFORD AVIATION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for OXFORD AVIATION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA | 2 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Termination of appointment of John Angus Smith as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms. Maria Luina Garton as a secretary on May 26, 2025 | 2 pages | AP03 | ||||||||||||||
Change of details for Signature Aviation Plc as a person with significant control on Jun 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of OXFORD AVIATION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARTON, Maria Luina, Ms. | Secretary | More London Place SE1 2AF London 1 | 336250200001 | |||||||
| DE JONGH, Frederik Christoffel | Director | More London Place SE1 2AF London 1 | United States | American | 295088060001 | |||||
| BARKER, John Ernest Ridley | Secretary | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | British | 33657500001 | ||||||
| COOPER, Barry | Secretary | Treetops Stonesfield Lane OX7 3ER Charlbury Oxfordshire | British | 222122550001 | ||||||
| COOPER, Paul Michael | Secretary | 17 Latton Close Chilton OX11 0SU Didcot Oxfordshire | British | 85499340001 | ||||||
| DAWKINS, Mark | Secretary | 40 Midway AL3 4BQ St Albans Hertfordshire | British | 110483480001 | ||||||
| HOLLAND, Martin Harold | Secretary | 1 Little Fryth RG40 3RN Finchampstead Berkshire | British | 41788300002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BARKER, John Ernest Ridley | Director | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | England | British | 33657500001 | |||||
| BLIZZARD, David John Mark | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 197464610001 | |||||
| BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | 151069580001 | |||||
| CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | 245067350002 | |||||
| COOPER, Barry | Director | Treetops Stonesfield Lane OX7 3ER Charlbury Oxfordshire | England | British | 222122550001 | |||||
| DAW, Michael Charles | Director | Simonswood Cottage Wellingtonia Avenue Finchampstead RG45 6AF Crowthorne Berkshire | British | 54233210001 | ||||||
| GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | 160968480002 | |||||
| HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | 115632270001 | |||||
| HOLLAND, Martin Harold | Director | 1 Little Fryth RG40 3RN Finchampstead Berkshire | England | British | 41788300002 | |||||
| JONES, Stephen Kevin | Director | 6 Dovecote Close Milcombe OX15 4RD Banbury Oxfordshire | England | British | 179568280001 | |||||
| LEVER, Paul Ronald Scott | Director | Great Peter Street SW1P 3LR London 35 | United Kingdom | British | 106971650001 | |||||
| MCROBERT, David Malcolm | Director | Hamilton House Abingdon Road OX29 7QH Standlake Oxon | United Kingdom | British | 81722830001 | |||||
| MURPHY, Neil John | Director | C/O Close Investment Management Limi 12 Appolo Street EC2A 2AA London | British | 54140190003 | ||||||
| PETTEFORD, Anthony Charles | Director | 10 The Rookery OX5 1AW Kidlington Oxfordshire | United Kingdom | British | 123457870001 | |||||
| ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 197961350001 | |||||
| SIMM, Iain David Cameron | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | United Kingdom | British | 108238440002 | |||||
| SMITH, John Angus | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | United Kingdom | British | 111098710003 | |||||
| TRIVETT, Trevor Edward | Director | 9 Green Farm Adderbury OX17 3PD Banbury Oxfordshire | England | British | 6553600001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of OXFORD AVIATION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Signature Aviation Limited | Apr 06, 2016 | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OXFORD AVIATION HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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