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

OAG AVIATION GROUP LIMITED

1 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
04449739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oag Aviation Group Ltd
OAG AVIATION GROUP LIMITED was founded on 2002-05-29 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Oag Aviation Group 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
OAG AVIATION GROUP LIMITED
 
Legal Registered Office
1 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in SE1
 
Previous Names
UBM AVIATION GROUP LIMITED17/04/2013
UBM AVIATION INDUSTRY GROUP LIMITED28/08/2009
AVIATION INDUSTRY GROUP LIMITED30/04/2009
KOBI 38 LIMITED17/06/2002
Filing Information
Company Number 04449739
Company ID Number 04449739
Date formed 2002-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2020-10-13 21:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAG AVIATION GROUP 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 OAG AVIATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GILES CALLOW
Director 2013-04-08
MATTHEW PAUL PLOSE
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DAVID MCALEENAN
Director 2013-04-08 2014-04-14
CROSSWALL NOMINEES LIMITED
Company Secretary 2006-12-21 2013-04-08
CARL SHELDON ADRIAN
Director 2011-03-31 2013-04-08
CROSSWALL NOMINEES LIMITED
Director 2006-12-21 2013-04-08
UNM INVESTMENTS LIMITED
Director 2006-12-21 2013-04-08
RICHARD JAMES KERR
Director 2010-03-18 2011-03-31
ELIZABETH MARY COPPING
Company Secretary 2002-07-01 2006-12-21
ELIZABETH MARY COPPING
Director 2002-07-01 2006-12-21
PAUL FREDERICK COPPING
Director 2002-07-01 2006-12-21
ANGELA MARY TOWNER
Company Secretary 2002-05-29 2002-07-01
CALLMEAD CORPORATE SERVICES LTD
Director 2002-05-29 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GILES CALLOW OAG AVIATION CONFERENCES LIMITED Director 2013-04-08 CURRENT 1992-01-06 Active - Proposal to Strike off
PHILIP GILES CALLOW C AND D DATA SERVICES LIMITED Director 2013-03-28 CURRENT 2013-03-19 Dissolved 2014-03-04
PHILIP GILES CALLOW OAG AVIATION WORLDWIDE LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
MATTHEW PAUL PLOSE AXIO AVIATION HOLDINGS LIMITED Director 2017-02-16 CURRENT 2015-12-10 Active
MATTHEW PAUL PLOSE BLACKBUCK TOPCO LIMITED Director 2017-02-16 CURRENT 2017-01-30 Active
MATTHEW PAUL PLOSE BLACKBUCK MIDCO LIMITED Director 2017-02-16 CURRENT 2017-01-30 Active
MATTHEW PAUL PLOSE BLACKBUCK ACQUISITIONS LIMITED Director 2017-02-16 CURRENT 2017-01-25 Active
MATTHEW PAUL PLOSE OAG AVIATION HOLDINGS LIMITED Director 2017-02-16 CURRENT 2013-02-18 Active - Proposal to Strike off
MATTHEW PAUL PLOSE OAG AVIATION WORLDWIDE LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
MATTHEW PAUL PLOSE OAG AVIATION CONFERENCES LIMITED Director 2011-03-31 CURRENT 1992-01-06 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
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-28DS01Application to strike the company off the register
2020-09-22SH20Statement by Directors
2020-09-22SH19Statement of capital on 2020-09-22 GBP 1
2020-09-22CAP-SSSolvency Statement dated 10/09/20
2020-09-22RES13Resolutions passed:
  • Reduce share prem a/c to nil 10/09/2020
  • Resolution of reduction in issued share capital
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-04-11PSC07CESSATION OF OAG AVIATION HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05PSC05Change of details for Blackbuck Acquisitions Limited as a person with significant control on 2018-09-03
2019-04-04PSC02Notification of Blackbuck Acquisitions Limited as a person with significant control on 2018-09-03
2019-03-19PSC05Change of details for Oag Aviation Holdings Limited as a person with significant control on 2018-09-03
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-11-14PSC07CESSATION OF VITRUVIAN PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Tallis House 2 Tallis Street London EC4Y 0AB
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044497390002
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL PLOSE / 18/12/2015
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GILES CALLOW / 18/12/2015
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044497390001
2015-11-04RES01ADOPT ARTICLES 04/11/15
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044497390002
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044497390001
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM Ludgate House 245 Blackfriars Road London SE1 9UY
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0129/05/14 FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AR0129/05/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED PHILIP GILES CALLOW
2013-04-22AP01DIRECTOR APPOINTED MR MATTHEW PAUL PLOSE
2013-04-22AP01DIRECTOR APPOINTED PATRICK DAVID MCALEENAN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CROSSWALL NOMINEES LIMITED
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR UNM INVESTMENTS LIMITED
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY CROSSWALL NOMINEES LIMITED
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL ADRIAN
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044497390001
2013-04-17RES15CHANGE OF NAME 12/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED UBM AVIATION GROUP LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31AR0129/05/12 FULL LIST
2011-06-19AR0129/05/11 FULL LIST
2011-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-31RES01ADOPT ARTICLES 24/05/2011
2011-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR
2011-04-11AP01DIRECTOR APPOINTED CARL ADRIAN
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22AR0129/05/10 FULL LIST
2010-03-25AP01DIRECTOR APPOINTED RICHARD JAMES KERR
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-08-28CERTNMCOMPANY NAME CHANGED UBM AVIATION INDUSTRY GROUP LIMITED CERTIFICATE ISSUED ON 28/08/09
2009-06-29363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-30CERTNMCOMPANY NAME CHANGED AVIATION INDUSTRY GROUP LIMITED CERTIFICATE ISSUED ON 30/04/09
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-07225ACC. REF. DATE EXTENDED FROM 20/12/07 TO 31/12/07
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/06
2007-10-10225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 20/12/06
2007-05-30363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 31 PALACE STREET LONDON SW1E 5HW
2006-08-07363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-20225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: SUITE 5 1ST FLOOR ROYAL HOUSE 51 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-09-0388(2)RAD 01/07/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-06RES04£ NC 100/1000 20/06/0
2002-06-17CERTNMCOMPANY NAME CHANGED KOBI 38 LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OAG AVIATION GROUP 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 OAG AVIATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-05 Satisfied LLOYDS BANK PLC
2013-04-18 Satisfied ELECTRA PARTNERS LLP
Intangible Assets
Patents
We have not found any records of OAG AVIATION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAG AVIATION GROUP LIMITED
Trademarks
We have not found any records of OAG AVIATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAG AVIATION GROUP 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 (70100 - Activities of head offices) as OAG AVIATION GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OAG AVIATION GROUP 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 OAG AVIATION GROUP 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 OAG AVIATION GROUP 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.