Oas Aviation (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
ORIX AVIATION (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07397996 |
Record last updated | Friday, April 25, 2025 1:53:45 PM UTC |
Official Address | 3 More London Riverside Se12aq There are 1,800 companies registered at this street |
Locality | Riversidelondon |
Region | SouthwarkLondon, England |
Postal Code | SE12AQ |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 31, 2025 | Resignation of one Director (a man) |  |
Registry | May 29, 2024 | Appointment of a man as Director and Office Worker |  |
Registry | Apr 25, 2024 | Resignation of one Director (a man) |  |
Registry | Jan 1, 2023 | Resignation of 2 people: one Director (a man) |  |
Registry | Nov 25, 2018 | Resignation of one Director (a man) |  |
Registry | Nov 25, 2018 | Appointment of a woman |  |
Registry | Nov 10, 2017 | Confirmation statement made , with updates |  |
Registry | Jan 24, 2017 | Registration of a charge / charge code |  |
Financials | Dec 29, 2016 | Annual accounts |  |
Registry | Dec 21, 2016 | Registration of a charge / charge code |  |
Registry | Oct 13, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Jan 5, 2016 | Annual accounts |  |
Registry | Oct 14, 2015 | Annual return |  |
Financials | Oct 16, 2014 | Annual accounts |  |
Registry | Oct 9, 2014 | Annual return |  |
Registry | Nov 5, 2013 | Registration of a charge / charge code |  |
Financials | Oct 11, 2013 | Annual accounts |  |
Registry | Oct 7, 2013 | Annual return |  |
Registry | Oct 23, 2012 | Annual return 2589414... |  |
Registry | Oct 12, 2012 | Mortgage |  |
Financials | Jul 9, 2012 | Annual accounts |  |
Registry | Apr 27, 2012 | Mortgage |  |
Registry | Apr 27, 2012 | Mortgage 7862860... |  |
Registry | Dec 1, 2011 | Change of accounting reference date |  |
Registry | Nov 1, 2011 | Annual return |  |
Registry | Apr 19, 2011 | Appointment of a man as Director and Company Director |  |
Registry | Dec 14, 2010 | Return of allotment of shares |  |
Registry | Dec 7, 2010 | Resolution |  |
Registry | Nov 11, 2010 | Appointment of a person as Director |  |
Registry | Nov 9, 2010 | Change of name certificate |  |
Registry | Nov 9, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Nov 9, 2010 | Company name change |  |
Registry | Nov 2, 2010 | Appointment of a man as Director and None |  |
Registry | Oct 7, 2010 | Appointment of a person as Director |  |
Registry | Oct 7, 2010 | Resignation of one Director |  |
Registry | Oct 7, 2010 | Resignation of one Secretary |  |
Registry | Oct 6, 2010 | Three appointments: 2 men and a person |  |