General information

Name:

Oxford Aviation Ltd

Office Address:

Unit 1, Glenmore Business Centre Range Road OX29 0AA Witney

Number: 03491692

Incorporation date: 1998-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01865774555

Emails:

  • sales@oxford-aviation.co.uk

Website

www.oxford-aviation.co.uk

Description

Data updated on:

Oxford Aviation began its operations in 1998 as a Private Limited Company under the ID 03491692. This particular company has been operating for twenty six years and it's currently active. The company's headquarters is based in Witney at Unit 1, Glenmore Business Centre. Anyone can also find the firm using the area code, OX29 0AA. This enterprise's SIC code is 46690: Wholesale of other machinery and equipment. The latest accounts cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was submitted on Friday 13th January 2023.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,875 pounds of revenue. In 2011 the company had 4 transactions that yielded 11,500 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Rent & Rates and Rent And Rates.

According to the latest data, the firm is overseen by a solitary director: Sami U., who was selected to lead the company twenty six years ago. What is more, the director's responsibilities are constantly assisted with by a secretary - Maria E., who was chosen by the firm in 1998.

Financial data based on annual reports

Company staff

Sami U.

Role: Director

Appointed: 13 January 1998

Latest update: 17 January 2024

Maria E.

Role: Secretary

Appointed: 13 January 1998

Latest update: 17 January 2024

People with significant control

Executives with significant control over the firm are: Sami U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maria E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sami U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

134 Oxford Road Cowley

Post code:

OX4 2DU

City / Town:

Oxford

HQ address,
2014

Address:

134 Oxford Road Cowley

Post code:

OX4 2DU

City / Town:

Oxford

HQ address,
2015

Address:

134 Oxford Road Cowley

Post code:

OX4 2DU

City / Town:

Oxford

Accountant/Auditor,
2014 - 2015

Name:

Aries Accountants Limited

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Oxfordshire County Council 1 £ 2 875.00
2012-01-03 4100549204 £ 2 875.00 Rent & Rates
2011 Oxfordshire County Council 4 £ 11 500.00
2011-04-01 4100450415 £ 2 875.00 Rent And Rates
2011-01-04 4100412318 £ 2 875.00 Rent And Rates
2011-07-01 4100481361 £ 2 875.00 Rent And Rates

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
26
Company Age

Closest companies