About

Registered Number: 05335789
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2 Foundry Court, Foundry Lane, Horsham, West Sussex, RH13 5PY

 

Oxygen Aviation Ltd was registered on 18 January 2005 with its registered office in Horsham, it's status is listed as "Active". There are 7 directors listed as Glassford, Roderick Duncan, Jack, Steven Alexander, Glassford, Julie Ann, Green, Emma, Grey, Stephen Bryan James, Jack, Anne, Roch, Jean-claude for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSFORD, Roderick Duncan 18 January 2005 - 1
JACK, Steven Alexander 07 June 2005 - 1
GLASSFORD, Julie Ann 07 August 2005 21 May 2012 1
GREEN, Emma 07 August 2005 21 May 2012 1
GREY, Stephen Bryan James 21 May 2012 02 September 2013 1
JACK, Anne 07 June 2005 21 May 2012 1
ROCH, Jean-Claude 02 September 2013 24 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 21 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 18 May 2015
MR01 - N/A 05 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
RESOLUTIONS - N/A 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AUD - Auditor's letter of resignation 24 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA01 - Change of accounting reference date 04 April 2012
AR01 - Annual Return 26 January 2012
SH01 - Return of Allotment of shares 19 January 2012
RESOLUTIONS - N/A 21 December 2011
CC04 - Statement of companies objects 21 December 2011
AA - Annual Accounts 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 19 January 2011
CERTNM - Change of name certificate 06 December 2010
CONNOT - N/A 06 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 25 May 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
363a - Annual Return 07 April 2006
225 - Change of Accounting Reference Date 30 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Mortgage 18 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.