Company number 06277278
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address CAE TRAINING & SERVICES UK LTD, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9UH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Appointment of Ms Maxie Lafleur as a director on 16 January 2017; Full accounts made up to 31 March 2016; Termination of appointment of Bruce Stephen Van Allen as a director on 30 September 2016. The most likely internet sites of OXFORD AVIATION ACADEMY (OXFORD) LIMITED are www.oxfordaviationacademyoxford.co.uk, and www.oxford-aviation-academy-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.9 miles; to Littlehaven Rail Station is 6.6 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Aviation Academy Oxford Limited is a Private Limited Company.
The company registration number is 06277278. Oxford Aviation Academy Oxford Limited has been working since 12 June 2007.
The present status of the company is Active. The registered address of Oxford Aviation Academy Oxford Limited is Cae Training Services Uk Ltd Fleming Way Crawley West Sussex Rh10 9uh. . BALICKI, William Richard is a Secretary of the company. LAFLEUR, Maxie is a Director of the company. MOHSIN, Hasnain is a Director of the company. Secretary MAZZOCCHETTI, Fabio has been resigned. Secretary MURRAY, Stuart Cameron has been resigned. Secretary OAKLEY, Simon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COOPER, Ian Gareth has been resigned. Director FRANKLIN, Kevin Nigel has been resigned. Director FREDERICK, Glenn has been resigned. Director GOUGH, Paul has been resigned. Director LEE, Robin Choon Fye has been resigned. Director MOORES, Geoffrey Philip has been resigned. Director PETTEFORD, Anthony Charles has been resigned. Director ROY, Suzanne has been resigned. Director SIMPSON, Brian has been resigned. Director VAN ALLEN, Bruce Stephen has been resigned. Director VAN ENGELEN, Johannes Hendrik has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
OAKLEY, Simon
Resigned: 18 January 2008
Appointed Date: 12 June 2007
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 June 2007
Appointed Date: 12 June 2007
Director
FREDERICK, Glenn
Resigned: 31 July 2014
Appointed Date: 19 November 2012
67 years old
Director
GOUGH, Paul
Resigned: 12 July 2007
Appointed Date: 18 June 2007
54 years old
Director
ROY, Suzanne
Resigned: 19 November 2012
Appointed Date: 04 July 2012
68 years old
Director
SIMPSON, Brian
Resigned: 02 August 2012
Appointed Date: 12 June 2007
61 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 June 2007
Appointed Date: 12 June 2007
OXFORD AVIATION ACADEMY (OXFORD) LIMITED Events
16 Jan 2017
Appointment of Ms Maxie Lafleur as a director on 16 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Termination of appointment of Bruce Stephen Van Allen as a director on 30 September 2016
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
19 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
...
... and 73 more events
02 Jul 2007
Company name changed gcat flight academy uk 2 LIMITED\certificate issued on 02/07/07
25 Jun 2007
Registered office changed on 25/06/07 from: 280 grays inn road london WC1X 8EB
25 Jun 2007
New director appointed
25 Jun 2007
New secretary appointed
12 Jun 2007
Incorporation
3 September 2008
Assignment and charge of intra-group loans
Delivered: 11 September 2008
Status: Satisfied
on 17 May 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: Rights title and interest from time to time in respect of…
29 June 2007
Pledge agreement
Delivered: 11 July 2007
Status: Satisfied
on 17 May 2012
Persons entitled: Barclays Bank PLC
Description: All right title and interest in to and under the following…
29 June 2007
Deed of accession
Delivered: 11 July 2007
Status: Satisfied
on 17 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…