CAPITAL AIR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AIR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980781

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Oxford Air Services, Oxford Airport, Kidlington, Oxon. OX5 1RACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-10-19 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon25/09/2023
Satisfaction of charge 1 in full
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon27/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon24/10/2017
Change of details for Mr Charles Michael Fawcett Hampton as a person with significant control on 2017-09-04
dot icon24/10/2017
Cessation of Joan Alexina Hampton as a person with significant control on 2017-09-04
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon22/09/2011
Duplicate mortgage certificatecharge no:3
dot icon22/09/2011
Duplicate mortgage certificatecharge no:3
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Charles Michael Fawcett Hampton on 2009-10-01
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Memorandum and Articles of Association
dot icon06/03/2009
Certificate of change of name
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Secretary's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon06/12/2007
Return made up to 19/10/07; full list of members
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon18/07/2007
£ ic 100/85 26/06/07 £ sr 15@1=15
dot icon18/07/2007
Secretary resigned;director resigned
dot icon18/07/2007
New secretary appointed
dot icon06/07/2007
Resolutions
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Director's particulars changed
dot icon21/12/2006
Return made up to 19/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 19/10/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon11/11/2003
Return made up to 19/10/03; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Return made up to 19/10/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Return made up to 19/10/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/11/2000
Return made up to 19/10/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 19/10/98; full list of members
dot icon05/05/1998
Ad 02/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/05/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 19/10/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 19/10/96; no change of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 19/10/95; full list of members
dot icon11/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
365.34K
-
0.00
338.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Charles Michael Fawcett
Director
19/10/1994 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL AIR SERVICES LIMITED

CAPITAL AIR SERVICES LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at C/O Oxford Air Services, Oxford Airport, Kidlington, Oxon. OX5 1RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AIR SERVICES LIMITED?

toggle

CAPITAL AIR SERVICES LIMITED is currently Active. It was registered on 19/10/1994 .

Where is CAPITAL AIR SERVICES LIMITED located?

toggle

CAPITAL AIR SERVICES LIMITED is registered at C/O Oxford Air Services, Oxford Airport, Kidlington, Oxon. OX5 1RA.

What does CAPITAL AIR SERVICES LIMITED do?

toggle

CAPITAL AIR SERVICES LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CAPITAL AIR SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-19 with updates.