OAG AVIATION HOLDINGS LIMITED
Overview
Company Name | OAG AVIATION HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08408167 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OAG AVIATION HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OAG AVIATION HOLDINGS LIMITED located?
Registered Office Address | 1 Capability Green LU1 3LU Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OAG AVIATION HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
AVIATION (HOLDCO) LIMITED | Feb 18, 2013 | Feb 18, 2013 |
What are the latest accounts for OAG AVIATION HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OAG AVIATION HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 03, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Vitruvian Directors 2 Limited as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vitruvian Directors 1 Limited as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Vitruvian Partners Llp as a person with significant control on Feb 16, 2017 | 3 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 60 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 084081670004, created on May 12, 2017 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 67 pages | AA | ||||||||||||||
Appointment of Mr Matthew Paul Plose as a director on Feb 16, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Henry Elkington as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Bradley as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Vitruvian Directors 2 Limited as a director on Feb 16, 2017 | 2 pages | AP02 | ||||||||||||||
Appointment of Vitruvian Directors 1 Limited as a director on Feb 16, 2017 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr Philip Giles Callow as a director on Feb 16, 2017 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Capability Green Luton Bedfordshire LU1 3LU on Feb 22, 2017 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 084081670003 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of OAG AVIATION HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALLOW, Philip Giles | Director | Capability Green LU1 3LU Luton 1 United Kingdom | United Kingdom | British | Director | 226109520001 | ||||||||
PLOSE, Matthew Paul | Director | Capability Green LU1 3LU Luton 1 Bedfordshire England | United Kingdom | British | Company Director | 159292530003 | ||||||||
BRADLEY, Christopher | Director | Capability Green LU1 3LU Luton 1 Bedfordshire England | United Kingdom | British | Director | 182213840001 | ||||||||
ELKINGTON, Henry Scott | Director | Capability Green LU1 3LU Luton 1 Bedfordshire England | England | British | Director | 49028240002 | ||||||||
MCALEENAN, Patrick David | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | England | British | Director | 14226510001 | ||||||||
VITRUVIAN DIRECTORS 1 LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 227063200001 | ||||||||||
VITRUVIAN DIRECTORS 2 LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 227063740001 |
Who are the persons with significant control of OAG AVIATION HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vitruvian Partners Llp | Feb 16, 2017 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Axio Aviation Holdings Limited | Apr 06, 2016 | Capability Green LU1 3LU Luton 1 Capability Green England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OAG AVIATION HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 12, 2017 Delivered On May 24, 2017 | Outstanding | ||
Brief description All current and future land (except for any restricted land), all material land which has ceased to fall within the definition of restricted land by virtue of receipt of the relevant landlord's consent to charge that land, but only with effect from the date on which that consent is obtained, and all present and future intellectual property (except for any restricted ip) and all material intellectual property which by virtue of obtaining third party consent to charge such intellectual property has ceased to fall within the definition of restricted ip, but only with effect from the date on which that consent is obtained, owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 05, 2015 Delivered On Oct 08, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 14, 2013 Delivered On Aug 15, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 08, 2013 Delivered On Apr 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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