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

OAS AVIATION (UK) LIMITED

NIGHTINGALE HOUSE, 65 CURZON ST, LONDON, W1J 8PE,
Company Registration Number
07397996
Private Limited Company
Active

Company Overview

About Oas Aviation (uk) Ltd
OAS AVIATION (UK) LIMITED was founded on 2010-10-06 and has its registered office in London. The organisation's status is listed as "Active". Oas Aviation (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
OAS AVIATION (UK) LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE, 65 CURZON ST
LONDON
W1J 8PE
Other companies in SE1
 
Previous Names
ORIX AVIATION (UK) LIMITED09/11/2010
Filing Information
Company Number 07397996
Company ID Number 07397996
Date formed 2010-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108632525  
Last Datalog update: 2025-01-05 13:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAS AVIATION (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 OAS AVIATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
DEREK CRISPIN GEORGE MAUNDER
Director 2011-04-19
DAVID POWER
Director 2010-10-06
MICHAEL JOHN SKINNER
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-10-06 2010-10-06
CLIVE WESTON
Director 2010-10-06 2010-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART NINE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART 1A LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART SEVEN LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART SIX LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART FIVE LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART THREE LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DEREK CRISPIN GEORGE MAUNDER LCIH HOBART FOUR LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DEREK CRISPIN GEORGE MAUNDER LCIH AUSTRALIA TWO LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
DEREK CRISPIN GEORGE MAUNDER LCIH AUSTRALIA ONE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
DEREK CRISPIN GEORGE MAUNDER LCI HELICOPTERS TWO LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
DEREK CRISPIN GEORGE MAUNDER LCI HELICOPTERS (UK) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
DEREK CRISPIN GEORGE MAUNDER ASTRAIL PACIFIC AIRLEASE (UK) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
DEREK CRISPIN GEORGE MAUNDER CLCC LIMITED Director 2011-03-03 CURRENT 2011-03-03 Liquidation
DEREK CRISPIN GEORGE MAUNDER LEASE CORPORATION UK LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
DAVID POWER ASTRAIL PACIFIC AIRLEASE (UK) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
MICHAEL JOHN SKINNER AMS AIRCRAFT SERVICES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MICHAEL JOHN SKINNER ASTRAIL PACIFIC AIRLEASE (UK) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
MICHAEL JOHN SKINNER AIRCRAFT MANAGEMENT SOLUTIONS LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
MICHAEL JOHN SKINNER ARUNDEL AVIATION LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active

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
2025-01-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SZABOLCS LOSY
2024-12-10FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-04-26APPOINTMENT TERMINATED, DIRECTOR DAVID LANE
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 16 Berkeley Street London W1J 8DZ United Kingdom
2023-01-01APPOINTMENT TERMINATED, DIRECTOR DEREK CRISPIN GEORGE MAUNDER
2023-01-01DIRECTOR APPOINTED ALEXANDER SZABOLCS LOSY
2023-01-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SKINNER
2023-01-01DIRECTOR APPOINTED DAVID LANE
2023-01-01AP01DIRECTOR APPOINTED ALEXANDER SZABOLCS LOSY
2023-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CRISPIN GEORGE MAUNDER
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-16Amended full accounts made up to 2022-03-31
2022-11-16Amended full accounts made up to 2022-03-31
2022-11-16AAMDAmended full accounts made up to 2022-03-31
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CH01Director's details changed for Mrs Marie-Louise Kelly on 2020-02-22
2022-04-05CH01Director's details changed for Mrs Marie-Louise Kelly on 2022-04-04
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03CH01Director's details changed for Mrs Marie-Louise Kelly on 2020-11-20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 16 Berkeley Street London W1J 8DJ United Kingdom
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073979960008
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 3 More London Riverside London SE1 2AQ
2019-06-05AD02Register inspection address changed to 3 More London Riverside London SE1 2AQ
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWER
2018-12-07AP01DIRECTOR APPOINTED MRS MARIE-LOUISE KELLY
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073979960007
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-10RES13Resolutions passed:
  • Reduced from 58020363 to £1 18/12/2017
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12SH19Statement of capital on 2017-12-12 GBP 1
2017-12-12CAP-SSSolvency Statement dated 11/12/17
2017-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 58020363
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073979960006
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073979960005
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 58020363
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 58020363
2015-10-14AR0106/10/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 58020363
2014-10-09AR0106/10/14 ANNUAL RETURN FULL LIST
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073979960004
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0106/10/13 ANNUAL RETURN FULL LIST
2012-10-23AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-12MG01Particulars of a mortgage or charge / charge no: 3
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-11-01AR0106/10/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED DEREK CRISPIN GEORGE MAUNDER
2010-12-14SH0126/11/10 STATEMENT OF CAPITAL GBP 58020363
2010-12-07RES01ADOPT ARTICLES 26/11/2010
2010-11-11AP01DIRECTOR APPOINTED MICHAEL JOHN SKINNER
2010-11-09RES15CHANGE OF NAME 02/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED ORIX AVIATION (UK) LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-07AP01DIRECTOR APPOINTED DAVID POWER
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2010-10-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OAS AVIATION (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 OAS AVIATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding BIKO KISEN CO., LTD.
2016-12-14 Outstanding IGAKI AIRCRAFT LEASING KUMIAI
2013-11-05 Outstanding CRE CO., LTD.
DEED OF SUB-LEASE SECURITY ASSIGNMENT 2012-10-12 Outstanding CHISHIMA REAL ESTATE CO., LTD. (THE BENEFICIARY)
DEED OF SUB-LEASE SECURITY ASSIGNMENT 2012-04-27 Outstanding AMA CONSTRUCTION CO., LTD
ACCOUNT CHARGE 2012-04-27 Outstanding VB LEASECO NO.2 PTY LTD
Intangible Assets
Patents
We have not found any records of OAS AVIATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAS AVIATION (UK) LIMITED
Trademarks
We have not found any records of OAS AVIATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAS AVIATION (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 (82990 - Other business support service activities n.e.c.) as OAS AVIATION (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OAS AVIATION (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAS AVIATION (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 OAS AVIATION (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.