Advanced company searchLink opens in new window

OVERSEAS AIR TRAVEL LIMITED

Company number 03129251

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)
23 Apr 2024 RP04TM01 Second filing for the termination of Karen Louise Slinger as a director
23 Apr 2024 RP04TM01 Second filing for the termination of Duncan Alexander John Roberts as a director
23 Apr 2024 RP04TM01 Second filing for the termination of Colm Leo Lacy as a director
23 Apr 2024 RP04TM01 Second filing for the termination of Benjamin Christopher Gibbs as a director
11 Apr 2024 PSC02 Notification of Avios Group (Agl) Limited as a person with significant control on 27 March 2024
11 Apr 2024 PSC07 Cessation of British Airways Plc as a person with significant control on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Darryl James Cartmell as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Henry James Adam Daniels as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Karen Louise Slinger as a director on 27 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/04/24.
02 Apr 2024 TM01 Termination of appointment of Duncan Alexander John Roberts as a director on 27 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/04/24.
02 Apr 2024 TM01 Termination of appointment of Colm Leo Lacy as a director on 27 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/04/24.
02 Apr 2024 TM01 Termination of appointment of Benjamin Christopher Gibbs as a director on 27 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/04/24.
26 Mar 2024 TM02 Termination of appointment of Katie Louise Bailey as a secretary on 5 February 2024
26 Mar 2024 AP03 Appointment of Mr Artwell Taurai Njunga as a secretary on 5 February 2024
04 Mar 2024 AD01 Registered office address changed from Waterside PO Box 365 Harmondsworth UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 4 March 2024
29 Sep 2023 AA Full accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
14 Aug 2023 AP03 Appointment of Katie Louise Bailey as a secretary on 10 August 2023
10 Aug 2023 TM02 Termination of appointment of Artwell Taurai Njunga as a secretary on 10 August 2023
23 May 2023 AP03 Appointment of Mr Artwell Taurai Njunga as a secretary on 24 October 2022
23 May 2023 AP01 Appointment of Mr Benjamin Christopher Gibbs as a director on 24 August 2022
23 May 2023 TM01 Termination of appointment of Matthew Aldous Patman as a director on 24 August 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 TM02 Termination of appointment of Katie Louise Bailey as a secretary on 31 July 2022