OAG AVIATION HOLDINGS LIMITED

OAG AVIATION HOLDINGS LIMITED

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

    Company NameOAG AVIATION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08408167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OAG AVIATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIATION (HOLDCO) LIMITEDFeb 18, 2013Feb 18, 2013

    What are the latest accounts for OAG AVIATION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OAG AVIATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 03, 2018

    • Capital: GBP 0.00001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    Termination of appointment of Vitruvian Directors 2 Limited as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Vitruvian Directors 1 Limited as a director on Feb 16, 2017

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Termination of directors 14/12/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Vitruvian Partners Llp as a person with significant control on Feb 16, 2017

    3 pagesPSC07

    Resolutions

    Resolutions
    60 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 084081670004, created on May 12, 2017

    21 pagesMR01

    Confirmation statement made on May 10, 2017 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    67 pagesAA

    Appointment of Mr Matthew Paul Plose as a director on Feb 16, 2017

    2 pagesAP01

    Termination of appointment of Henry Elkington as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Christopher Bradley as a director on Feb 16, 2017

    1 pagesTM01

    Appointment of Vitruvian Directors 2 Limited as a director on Feb 16, 2017

    2 pagesAP02

    Appointment of Vitruvian Directors 1 Limited as a director on Feb 16, 2017

    2 pagesAP02

    Appointment of Mr Philip Giles Callow as a director on Feb 16, 2017

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 084081670003 in full

    1 pagesMR04

    Who are the officers of OAG AVIATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLOW, Philip Giles
    Capability Green
    LU1 3LU Luton
    1
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    1
    United Kingdom
    United KingdomBritishDirector226109520001
    PLOSE, Matthew Paul
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    United KingdomBritishCompany Director159292530003
    BRADLEY, Christopher
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    United KingdomBritishDirector182213840001
    ELKINGTON, Henry Scott
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    1
    Bedfordshire
    England
    EnglandBritishDirector49028240002
    MCALEENAN, Patrick David
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    EnglandBritishDirector14226510001
    VITRUVIAN DIRECTORS 1 LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484566
    227063200001
    VITRUVIAN DIRECTORS 2 LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484581
    227063740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Vitruvian Partners Llp
    Wigmore Street
    W1U 1QY London
    105
    England
    Feb 16, 2017
    Wigmore Street
    W1U 1QY London
    105
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration NumberOc319894
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axio Aviation Holdings Limited
    Capability Green
    LU1 3LU Luton
    1 Capability Green
    England
    Apr 06, 2016
    Capability Green
    LU1 3LU Luton
    1 Capability Green
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number9911975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OAG AVIATION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited (As Security Agent for the Beneficiaries)
    Transactions
    • May 24, 2017Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 08, 2015Registration of a charge (MR01)
    • Feb 16, 2017Satisfaction of a charge (MR04)
    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
    • Electra Partners LLP
    Transactions
    • Aug 15, 2013Registration of a charge (MR01)
    • Oct 07, 2015Satisfaction of a charge in part (MR04)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    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
    • Electra Partners LLP
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Oct 07, 2015Satisfaction of a charge in part (MR04)
    • Nov 05, 2015Satisfaction of a charge (MR04)

    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