Advanced company searchLink opens in new window

OPEN AIR CAMBRIDGE LTD.

Company number 02514202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
25 Jul 2022 AD01 Registered office address changed from C/O Tc Bulley Davey Limited 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022
11 Apr 2022 LIQ02 Statement of affairs
11 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2022 AD01 Registered office address changed from 28 Green Street Cambridge CB2 3JU England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 19 March 2022
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
17 Mar 2022 600 Appointment of a voluntary liquidator
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from Unit 6 Barnwell Drive Cambridge CB5 8UX England to 28 Green Street Cambridge CB2 3JU on 15 June 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 AD01 Registered office address changed from 11 Green Street Cambridge CB2 3JU to Unit 6 Barnwell Drive Cambridge CB5 8UX on 18 February 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
20 Jan 2020 MR04 Satisfaction of charge 025142020002 in full
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 PSC07 Cessation of Guy William Frank Morton as a person with significant control on 3 August 2018
13 Aug 2018 PSC07 Cessation of Guy William Frank Morton as a person with significant control on 3 August 2018
13 Aug 2018 PSC04 Change of details for Mr Simon John Pollard as a person with significant control on 3 August 2018
13 Aug 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
13 Aug 2018 PSC01 Notification of Simon John Pollard as a person with significant control on 3 August 2018