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

FLEXJET OPERATIONS LIMITED

MEADOW GATE, FARNBOROUGH AIRPORT, FARNBOROUGH, GU14 6XA,
Company Registration Number
06528991
Private Limited Company
Active

Company Overview

About Flexjet Operations Ltd
FLEXJET OPERATIONS LIMITED was founded on 2008-03-10 and has its registered office in Farnborough. The organisation's status is listed as "Active". Flexjet Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLEXJET OPERATIONS LIMITED
 
Legal Registered Office
MEADOW GATE
FARNBOROUGH AIRPORT
FARNBOROUGH
GU14 6XA
Other companies in CB5
 
Previous Names
FLAIRJET LIMITED01/10/2020
CLOTH FAIR AVIATION LIMITED08/09/2008
Filing Information
Company Number 06528991
Company ID Number 06528991
Date formed 2008-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB250698389  
Last Datalog update: 2025-04-05 10:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXJET OPERATIONS 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 FLEXJET OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND PETER JONES
Director 2016-08-02
KENNETH CHARLES RICCI
Director 2016-08-02
MICHAEL ANTHONY ROSSI
Director 2016-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE MOYNIHAN
Company Secretary 2013-02-19 2016-08-02
STEPHEN JOHN FITZ-GERALD
Director 2013-02-19 2016-08-02
ROBERT DAVID MARSHALL
Director 2013-02-19 2016-08-02
GARY JOHN SCOTT MOYNEHAN
Director 2015-06-01 2016-08-02
GLEN JOHN CLARK
Director 2013-02-19 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 2013-02-19 2016-04-30
STEPHEN KEVIN JONES
Director 2013-06-24 2015-04-30
IAN DAVID WINTER
Company Secretary 2008-03-10 2013-02-19
JOHN KELSEY-FRY
Director 2009-12-21 2013-02-19
NICHOLAS ROBERT PURNELL
Director 2008-03-10 2013-02-19
IAN DAVID WINTER
Director 2009-12-21 2013-02-19
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-03-10 2008-03-10
WATERLOW NOMINEES LIMITED
Director 2008-03-10 2008-03-10

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
2025-04-17Director's details changed for Mr Kenneth Charles Ricci on 2025-04-17
2025-04-17Director's details changed for Mr Benjamin George Watts on 2025-04-17
2025-03-17CONFIRMATION STATEMENT MADE ON 10/03/25, WITH NO UPDATES
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 1 Meadow Gate Avenue Farnborough Airport Farnborough GU14 6FG England
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 1 Meadow Gate Avenue Farnborough Airport Farnborough GU14 6XA England
2022-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 1 Meadow Gate Avenue Farnborough Airport Farnborough GU14 7BD United Kingdom
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM 134 Hatfield Road Hatfield Road St. Albans AL1 4HY England
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01RES15CHANGE OF COMPANY NAME 01/10/20
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065289910002
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 24/25 Grosvenor Street Brook's Mews Brook's Mews London W1K 4EA England
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Business Aviation Centre Terminal Road Birmingham B26 3QN England
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mr Kenneth Charles Ricci on 2020-02-17
2020-02-17PSC04Change of details for Mr Kenneth Charles Ricci as a person with significant control on 2020-02-17
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE WATTS
2019-10-03AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE WATTS
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER JONES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER JONES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM Airport House the Airport Cambridge CB5 8RY
2016-08-12AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ROSSI
2016-08-12AP01DIRECTOR APPOINTED MR KENNETH CHARLES RICCI
2016-08-11AP01DIRECTOR APPOINTED MR RAYMOND PETER JONES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOYNEHAN
2016-08-11TM02Termination of appointment of Sarah Jane Moynihan on 2016-08-02
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-19CH01Director's details changed for Mr Gary John Scott Moynehan on 2015-10-01
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN JONES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04AP01DIRECTOR APPOINTED MR STEPHEN KEVIN JONES
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12AR0110/03/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2013-02-26AP01DIRECTOR APPOINTED MR GLEN JOHN CLARK
2013-02-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2013-02-26AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2013-02-26AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINTER
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY IAN WINTER
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELSEY-FRY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PURNELL
2013-02-25AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0110/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-05AR0110/03/11 FULL LIST
2011-03-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O B S G VALENTINE & CO LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-04-06AR0110/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT PURNELL / 10/03/2010
2010-03-09SH0121/12/09 STATEMENT OF CAPITAL GBP 500000.00
2010-02-23AP01DIRECTOR APPOINTED JOHN KELSEY-FRY
2010-02-23AP01DIRECTOR APPOINTED IAN DAVID WINTER
2010-02-23SH0121/12/09 STATEMENT OF CAPITAL GBP 450000
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-05CERTNMCOMPANY NAME CHANGED CLOTH FAIR AVIATION LIMITED CERTIFICATE ISSUED ON 08/09/08
2008-03-14288aSECRETARY APPOINTED IAN DAVID WINTER
2008-03-14288aDIRECTOR APPOINTED NICHOLAS ROBERT PURNELL
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-03-10NEWINCINCORPORATION 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 FLEXJET OPERATIONS 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 FLEXJET OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-19 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of FLEXJET OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXJET OPERATIONS LIMITED
Trademarks
We have not found any records of FLEXJET OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXJET OPERATIONS 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 FLEXJET OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXJET OPERATIONS 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 FLEXJET OPERATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0089069091Vessels, incl. lifeboats, of a weight <= 100 kg each (excl. rowing boats and other vessels of heading 8901 to 8905 and vessels for breaking up)
2018-09-0089071000Inflatable rafts
2018-09-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-09-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-08-0089071000Inflatable rafts

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 FLEXJET OPERATIONS 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 FLEXJET OPERATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1