ALTERNATIVE TRAVEL FLIGHTS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE TRAVEL FLIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205897

Incorporation date

31/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Prama House, 267 Banbury Road, Oxford OX2 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1996)
dot icon25/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-29
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-06-29
dot icon03/07/2023
Registered office address changed from 274 Banbury Road Oxford OX2 7DY to Prama House 267 Banbury Road Oxford OX2 7HT on 2023-07-03
dot icon27/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon29/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-06-29
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon30/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon06/10/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon31/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2016-04-29
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/06/2014
Resignation of an auditor
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2012-01-01
dot icon11/09/2012
Secretary's details changed for Katherine Whinney on 2012-01-01
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2009-09-01
dot icon08/01/2010
Secretary's details changed for Katherine Whinney on 2009-09-01
dot icon05/01/2010
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2009-09-01
dot icon05/01/2010
Secretary's details changed for Katherine Whinney on 2009-09-01
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Return made up to 31/05/09; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/07/2008
Return made up to 31/05/08; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 274 banbury road oxford OX2 7GH
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Registered office changed on 14/08/07 from: 69-71 banbury road oxford OX2 6PJ
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon18/09/2006
New secretary appointed
dot icon15/09/2006
Return made up to 31/05/06; full list of members
dot icon15/09/2006
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 31/05/05; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/06/2003
Return made up to 31/05/03; full list of members
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/06/2002
Return made up to 31/05/02; full list of members
dot icon19/07/2001
Return made up to 31/05/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/06/2000
Return made up to 08/05/00; full list of members
dot icon30/12/1999
Particulars of mortgage/charge
dot icon07/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1998
Accounts for a small company made up to 1997-12-31
dot icon30/05/1998
Return made up to 31/05/98; no change of members
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned;director resigned
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon03/07/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon03/07/1996
Ad 17/06/96--------- £ si 39998@1=39998 £ ic 2/40000
dot icon08/06/1996
Secretary resigned
dot icon31/05/1996
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.71K
-
0.00
500.00
-
2022
0
43.71K
-
0.00
500.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/05/1996 - 30/05/1996
99600
Whinney, Christopher Francis Colebrooke
Director
31/05/1996 - Present
9
Whinney, Katherine
Secretary
04/09/2006 - Present
4
Farrow, Philippa Ann
Secretary
30/05/1996 - 27/07/1997
1
Macdonagh, Claire Sheila
Secretary
27/07/1997 - 30/12/2002
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE TRAVEL FLIGHTS LIMITED

ALTERNATIVE TRAVEL FLIGHTS LIMITED is an(a) Active company incorporated on 31/05/1996 with the registered office located at Prama House, 267 Banbury Road, Oxford OX2 7HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE TRAVEL FLIGHTS LIMITED?

toggle

ALTERNATIVE TRAVEL FLIGHTS LIMITED is currently Active. It was registered on 31/05/1996 .

Where is ALTERNATIVE TRAVEL FLIGHTS LIMITED located?

toggle

ALTERNATIVE TRAVEL FLIGHTS LIMITED is registered at Prama House, 267 Banbury Road, Oxford OX2 7HT.

What does ALTERNATIVE TRAVEL FLIGHTS LIMITED do?

toggle

ALTERNATIVE TRAVEL FLIGHTS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE TRAVEL FLIGHTS LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-05-27 with no updates.