About

Registered Number: 03774398
Date of Incorporation: 20/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Washbrook House, Talbot Road, Stretford, Manchester, M32 0FP,

 

Based in Stretford, On Air Telecom Ltd was founded on 20 May 1999, it has a status of "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Raj 20 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 08 February 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 31 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 05 January 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 20 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 December 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 21 July 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 02 June 2011
AP04 - Appointment of corporate secretary 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
123 - Notice of increase in nominal capital 27 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363s - Annual Return 12 June 2001
353 - Register of members 30 May 2001
287 - Change in situation or address of Registered Office 14 March 2001
CERTNM - Change of name certificate 01 February 2001
CERTNM - Change of name certificate 23 January 2001
CERTNM - Change of name certificate 18 July 2000
363s - Annual Return 26 June 2000
MEM/ARTS - N/A 17 May 2000
CERTNM - Change of name certificate 12 April 2000
287 - Change in situation or address of Registered Office 17 March 2000
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.