OXFORD AVIATION SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

OXFORD AVIATION SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
OXFORD AVIATION SERVICES LIMITED was incorporated 64 years ago on 23/06/1959 and has the registered number: 00630896. The accounts status is FULL and accounts are next due on 30/09/2024.

OXFORD AVIATION SERVICES LIMITED - LONDON

This company is listed in the following categories:
52230 - Service activities incidental to air transportation
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

73 CORNHILL
LONDON
ENGLAND
EC3V 3QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2007-07-19 CURRENT
MS EILEEN MARIE SAWYER Sep 1979 British Director 2018-09-26 CURRENT
MS MEGAN JOY HILL Secretary 2012-01-01 CURRENT
MR WILLIAM SPENCER SEYMOUR CURTIS Jun 1964 British Director 2020-12-16 CURRENT
MR BARRY COOPER Jun 1957 British Secretary 1999-05-24 UNTIL 2001-03-29 RESIGNED
MR DAVID MARK STANTON Jan 1969 British Director 2007-06-18 UNTIL 2007-07-19 RESIGNED
TREVOR EDWARD TRIVETT Sep 1943 British Director 1993-09-29 UNTIL 2003-09-01 RESIGNED
SIR JOHN BURNS URE Jul 1931 British Director 1992-11-01 UNTIL 1993-09-14 RESIGNED
ANDERS GUSTAF WINCENT Mar 1949 Swedish Director RESIGNED
KENNETH THOMAS MEEHAN Apr 1933 British Director RESIGNED
MR CLIVE RUSSELL WOODMAN Jan 1958 British Director 2007-06-04 UNTIL 2007-06-04 RESIGNED
MR CLIVE RUSSELL WOODMAN Jan 1958 British Director 2007-11-29 UNTIL 2008-07-28 RESIGNED
MR JOHN ERNEST RIDLEY BARKER Apr 1951 British Secretary 2001-03-29 UNTIL 2002-10-31 RESIGNED
ANNE BENJAMIN Jun 1937 British Secretary 2007-08-09 UNTIL 2012-01-01 RESIGNED
CHRISTOS SAVVAS ORPHANOU Jul 1954 British Director 2011-02-04 UNTIL 2012-08-31 RESIGNED
MR NEIL JAMES MELROSE Jan 1942 Secretary RESIGNED
MARK DAWKINS Jul 1967 British Secretary 2007-06-18 UNTIL 2007-07-19 RESIGNED
MR MARTIN HAROLD HOLLAND Jun 1951 British Secretary 1995-01-16 UNTIL 1999-05-21 RESIGNED
MS MEGAN JOY LANGRIDGE Aug 1962 Secretary 2008-05-29 UNTIL 2008-07-28 RESIGNED
PAUL MICHAEL COOPER Feb 1961 Secretary 2002-10-31 UNTIL 2007-06-18 RESIGNED
MR PAUL RONALD SCOTT LEVER Dec 1940 British Director 1997-07-22 UNTIL 2000-02-25 RESIGNED
MR ERNEST ALAN YOUDELL Jan 1925 British Director RESIGNED
MS ANDREA JESSICA ALEXANDER Sep 1980 British Director 2012-08-31 UNTIL 2019-07-31 RESIGNED
MR JOHN ERNEST RIDLEY BARKER Apr 1951 British Director 2001-03-29 UNTIL 2002-10-31 RESIGNED
MR BARRY COOPER Jun 1957 British Director 1999-05-24 UNTIL 2001-03-29 RESIGNED
MR ROBERT JOHN CROOKE Apr 1949 British Director RESIGNED
MR MICHAEL CHARLES DAW Feb 1952 British Director 1997-07-23 UNTIL 2000-09-30 RESIGNED
MR MARTIN HAROLD HOLLAND Jun 1951 British Director 1997-09-30 UNTIL 1999-05-21 RESIGNED
MR STEPHEN KEVIN JONES May 1957 British Director 2003-09-01 UNTIL 2010-11-05 RESIGNED
IAIN DAVID CAMERON SIMM May 1967 British Director 2007-06-18 UNTIL 2007-07-19 RESIGNED
MR DAVID MALCOLM MCROBERT Nov 1958 English Director 2000-09-30 UNTIL 2001-12-21 RESIGNED
MARK HOAD Jun 1970 British Director 2007-06-18 UNTIL 2007-07-19 RESIGNED
MR GUY ANTHONY NAGGAR Oct 1940 Italian Director 2007-12-03 UNTIL 2008-07-28 RESIGNED
GUY ANTHONY NAGGER Jan 1958 Italian Director 2007-06-04 UNTIL 2007-06-04 RESIGNED
MR PATRICK COLIN O'DRISCOLL May 1975 Irish Director 2007-07-19 UNTIL 2018-09-26 RESIGNED
E L SERVICES LIMITED Corporate Secretary 2007-07-19 UNTIL 2007-08-09 RESIGNED
ANTHONY CHARLES PETTEFORD Mar 1963 British Director 2001-12-01 UNTIL 2007-06-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oa Acquisitions Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CITY OF OXFORD MOTOR SERVICES LIMITED Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
BATH RACECOURSE COMPANY,LIMITED LONDON Active FULL 93110 - Operation of sports facilities
FALCON AVIATION TRAINING LIMITED PETERBOROUGH ... DORMANT 96090 - Other service activities n.e.c.
ARENA LEISURE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PETER COOK INTERNATIONAL PLC WELLINGTON STREET ... GROUP 1740 - Manufacture made-up textiles, not apparel
CHEPSTOW RACES LIMITED LONDON Active FULL 93110 - Operation of sports facilities
GO NORTH EAST LIMITED Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
BOOSTMARKET LIMITED LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
OXFORD AVIATION PROPERTIES LIMITED LUTON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
AMWICH LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ABBEYPORT LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BROOKSET LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BERRYMIST PROPERTIES LIMITED LONDON Active DORMANT 41100 - Development of building projects
BRIGHTON RACECOURSE COMPANY LIMITED LONDON Active FULL 93110 - Operation of sports facilities
CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED LONDON Active SMALL 74990 - Non-trading company
CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
ARABIAN RACING ORGANISATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93191 - Activities of racehorse owners
CHEPSTOW MARKETS LIMITED LONDON Active TOTAL EXEMPTION FULL 47890 - Retail sale via stalls and markets of other goods
5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
OXFORD_AVIATION_SERVICES_ - Accounts 2023-10-04 31-12-2022 £1,728,741 Cash £27,432,223 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYLORD PROPERTIES LIMITED LONDON Active SMALL 41100 - Development of building projects
7 DENNING ROAD (MANAGEMENT) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ACCOMMODATION LONDON.NET LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
WE ARE FUTURES LIMITED LONDON ENGLAND Active SMALL 73110 - Advertising agencies
ABBEYFIELD HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
A & D HOPE LIMITED LONDON Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
AA DIAGNOSTICS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
60 UPHILL DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A A PROPERTY INVESTMENTS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
ABBEYLORD HOLDINGS LLP LONDON Active SMALL None Supplied