AVIONS AEROBATIC LIMITED

Register to unlock more data on OkredoRegister

AVIONS AEROBATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04158634

Incorporation date

12/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

66 High Street, Tetsworth, Thame OX9 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon03/04/2024
Micro company accounts made up to 2024-02-29
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/05/2023
Micro company accounts made up to 2023-02-28
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-02-28
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon30/01/2020
Registered office address changed from Stable High, Duns Tew, Bicester Duns Tew Bicester OX25 6JS England to 66 High Street High Street Tetsworth Thame OX9 7AB on 2020-01-30
dot icon30/01/2020
Notification of Paul Gordon Carr as a person with significant control on 2020-01-30
dot icon30/01/2020
Appointment of Mr Paul Gordon Carr as a secretary on 2020-01-30
dot icon30/01/2020
Termination of appointment of Christopher Mark Thompson as a secretary on 2020-01-30
dot icon13/03/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Appointment of Mr Christopher Mark Thompson as a secretary on 2019-02-28
dot icon28/02/2019
Registered office address changed from 1 Southborough Close Southborough Surbiton Surrey KT6 6PU to Stable High, Duns Tew, Bicester Duns Tew Bicester OX25 6JS on 2019-02-28
dot icon28/02/2019
Termination of appointment of Michael David George as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Michael David George as a secretary on 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon20/04/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/04/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/07/2016
Micro company accounts made up to 2016-02-28
dot icon13/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon07/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon16/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon22/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon10/11/2012
Appointment of Mr Michael David George as a secretary
dot icon10/11/2012
Termination of appointment of Benedict Nielsen as a director
dot icon10/11/2012
Termination of appointment of Alexander George as a director
dot icon10/11/2012
Termination of appointment of Gerard Clarke as a secretary
dot icon23/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Alexander Michael Henry George as a director
dot icon24/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon10/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Benedict Nielsen on 2010-02-15
dot icon15/02/2010
Director's details changed for Michael David George on 2010-02-15
dot icon15/02/2010
Director's details changed for Paul Gordon Carr on 2010-02-15
dot icon15/02/2010
Director's details changed for Christopher Mark Thompson on 2010-02-15
dot icon30/04/2009
Partial exemption accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon13/02/2009
Director's change of particulars / benedict nielsen / 13/02/2009
dot icon15/05/2008
Partial exemption accounts made up to 2008-02-29
dot icon18/02/2008
Return made up to 12/02/08; full list of members
dot icon20/06/2007
Partial exemption accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 12/02/07; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon06/10/2005
Partial exemption accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 12/02/05; full list of members
dot icon13/10/2004
Partial exemption accounts made up to 2004-02-29
dot icon16/04/2004
New director appointed
dot icon19/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon06/03/2004
Return made up to 12/02/04; full list of members
dot icon14/10/2003
Director resigned
dot icon04/10/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon08/04/2003
Return made up to 12/02/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 12/02/02; full list of members
dot icon08/03/2001
New director appointed
dot icon06/03/2001
Ad 19/02/01--------- £ si 3@1=3 £ ic 2/5
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon12/02/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
98.52K
-
0.00
-
-
2023
2
93.41K
-
0.00
-
-
2024
2
96.51K
-
0.00
-
-
2024
2
96.51K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

96.51K £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nielsen, Benedict
Director
25/07/2003 - 09/11/2012
4
DUPORT SECRETARY LIMITED
Nominee Secretary
12/02/2001 - 12/02/2001
9442
DUPORT DIRECTOR LIMITED
Nominee Director
12/02/2001 - 12/02/2001
9186
Marshall, Ian Clive
Director
25/02/2001 - 02/04/2004
2
Mr Paul Gordon Carr
Director
25/07/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIONS AEROBATIC LIMITED

AVIONS AEROBATIC LIMITED is an(a) Dissolved company incorporated on 12/02/2001 with the registered office located at 66 High Street, Tetsworth, Thame OX9 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIONS AEROBATIC LIMITED?

toggle

AVIONS AEROBATIC LIMITED is currently Dissolved. It was registered on 12/02/2001 and dissolved on 23/09/2025.

Where is AVIONS AEROBATIC LIMITED located?

toggle

AVIONS AEROBATIC LIMITED is registered at 66 High Street, Tetsworth, Thame OX9 7AB.

What does AVIONS AEROBATIC LIMITED do?

toggle

AVIONS AEROBATIC LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does AVIONS AEROBATIC LIMITED have?

toggle

AVIONS AEROBATIC LIMITED had 2 employees in 2024.

What is the latest filing for AVIONS AEROBATIC LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.