Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHAIR UK LIMITED
Company Information for

FRESHAIR UK LIMITED

THE SHED,, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, OX26 4SS,
Company Registration Number
04298182
Private Limited Company
Active

Company Overview

About Freshair Uk Ltd
FRESHAIR UK LIMITED was founded on 2001-10-03 and has its registered office in Bicester. The organisation's status is listed as "Active". Freshair Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRESHAIR UK LIMITED
 
Legal Registered Office
THE SHED,
CHARBRIDGE LANE
BICESTER
OXFORDSHIRE
OX26 4SS
Other companies in OX26
 
Previous Names
FRESH DIRECT TRAVEL LIMITED16/09/2008
FRESH DIRECT ESPANA LIMITED22/05/2006
Filing Information
Company Number 04298182
Company ID Number 04298182
Date formed 2001-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHAIR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRESHAIR UK LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES HARRIS
Director 2001-10-03
NIGEL JOHN HARRIS
Director 2001-10-03
SIMON JOHN MORGAN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN EDWARDS
Company Secretary 2001-10-03 2015-06-30
DAVID JOHN BURNS
Director 2008-10-04 2015-06-30
PAUL STEPHEN DANIELS
Director 2008-07-31 2015-06-30
JULIAN EDWARDS
Company Secretary 2012-04-30 2012-04-30
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-10-03 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES HARRIS THE PRIVATE COLLECTION LIMITED Director 1997-08-01 CURRENT 1976-05-19 Active - Proposal to Strike off
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS MARK ELLIS CATERING COMPANY LIMITED Director 2013-05-14 CURRENT 1999-05-19 Dissolved 2018-05-22
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS HARD 8 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1996-12-05 CURRENT 1976-05-19 Active - Proposal to Strike off
SIMON JOHN MORGAN FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-02-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24APPOINTMENT TERMINATED, DIRECTOR OLIVER HITCHCOX
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HITCHCOX
2021-07-22RES12Resolution of varying share rights or name
2021-07-22SH08Change of share class name or designation
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-14PSC04Change of details for Mr Nigel John Harris as a person with significant control on 2020-06-01
2021-05-14PSC07CESSATION OF COLIN JAMES HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN DANIELS
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES HARRIS
2020-05-21AP01DIRECTOR APPOINTED MR OLIVER HITCHCOX
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042981820006
2019-07-16CH01Director's details changed for Mr Paul Stephen Daniels on 2019-07-01
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-24AP01DIRECTOR APPOINTED MR PAUL STEPHEN DANIELS
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 500
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-15CH01Director's details changed for Mr Colin James Harris on 2018-04-30
2018-05-15PSC04Change of details for Mr Colin James Harris as a person with significant control on 2018-04-30
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 02/01/2018
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 02/01/2018
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
2017-05-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Nigel John Harris on 2017-05-05
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
2016-12-08CH01Director's details changed for Mr Simon John Morgan on 2016-12-07
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11RES15CHANGE OF COMPANY NAME 13/01/20
2015-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-13SH0115/06/15 STATEMENT OF CAPITAL GBP 500
2015-07-13RES12VARYING SHARE RIGHTS AND NAMES
2015-07-13SH08Change of share class name or designation
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-13RES12VARYING SHARE RIGHTS AND NAMES
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY JULIAN EDWARDS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2015-07-09AP01DIRECTOR APPOINTED MR SIMON JOHN MORGAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DANIELS / 24/06/2015
2015-05-27AR0130/04/15 FULL LIST
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042981820006
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042981820005
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 3 BICESTER DISTRIBUTION PARK, CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 31/10/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0130/04/14 FULL LIST
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-05-14AR0130/04/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-05-24AR0130/04/12 FULL LIST
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY JULIAN EDWARDS
2012-05-04AP03SECRETARY APPOINTED MR JULIAN EDWARDS
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-14AR0103/10/11 FULL LIST
2011-06-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-06AR0103/10/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DANIELS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 30/04/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN EDWARDS / 30/04/2010
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-13AR0103/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 03/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 03/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN DANIELS / 03/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 03/10/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED DAVID JOHN BURNS
2008-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-17288aDIRECTOR APPOINTED PAUL STEPHEN DANIELS
2008-09-12CERTNMCOMPANY NAME CHANGED FRESH DIRECT TRAVEL LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-16363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-20363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-22CERTNMCOMPANY NAME CHANGED FRESH DIRECT ESPANA LIMITED CERTIFICATE ISSUED ON 22/05/06
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-06363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-1188(2)RAD 24/07/02--------- £ SI 99@1
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-05363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-04288cDIRECTOR'S PARTICULARS CHANGED
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02
2001-10-09288bSECRETARY RESIGNED
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to FRESHAIR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESHAIR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding LOMBARD NORTH CENTRAL PLC
2015-03-11 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2011-06-06 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2009-12-24 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2008-04-10 Satisfied BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 2006-04-20 Outstanding HITACHI CAPITAL (UK) PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHAIR UK LIMITED

Intangible Assets
Patents
We have not found any records of FRESHAIR UK LIMITED registering or being granted any patents
Domain Names

FRESHAIR UK LIMITED owns 1 domain names.

blueskycharter.co.uk  

Trademarks
We have not found any records of FRESHAIR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHAIR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as FRESHAIR UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESHAIR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRESHAIR UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0188021200Helicopters of an unladen weight > 2.000 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHAIR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHAIR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.