Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR ROMEO AVIATION LIMITED
Company Information for

OSCAR ROMEO AVIATION LIMITED

10 HOLMESDALE PARK, COOPERS HILL ROAD NUTFIELD, REDHILL, SURREY, RH1 4NW,
Company Registration Number
02650213
Private Limited Company
Active

Company Overview

About Oscar Romeo Aviation Ltd
OSCAR ROMEO AVIATION LIMITED was founded on 1991-10-01 and has its registered office in Redhill. The organisation's status is listed as "Active". Oscar Romeo Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OSCAR ROMEO AVIATION LIMITED
 
Legal Registered Office
10 HOLMESDALE PARK
COOPERS HILL ROAD NUTFIELD
REDHILL
SURREY
RH1 4NW
Other companies in RH1
 
Filing Information
Company Number 02650213
Company ID Number 02650213
Date formed 1991-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 07:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR ROMEO AVIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSCAR ROMEO AVIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ALLEN
Company Secretary 2008-03-10
DAVID JOHN ALLEN
Director 2005-07-18
BENJAMIN PAUL BRADLEY-WINZER
Director 2018-06-16
DAVID PHILIP BULL
Director 2016-08-01
GREG FERGUSSON
Director 2015-09-22
NEVILLE JOHN CHARLES HOWARD
Director 2012-09-15
ANDREW OAKLEY
Director 2011-08-31
GARY JOHN RAMSDALE
Director 1997-07-25
JOHN KENNETH ANDREW WINTERTON
Director 2008-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL CHARLTON FIELD
Director 2012-10-01 2018-03-09
ALAN ROBERT MCGOWAN
Director 2011-07-22 2016-08-01
GLENN BARRIE BUCKETT
Director 2011-03-15 2015-09-18
JOHN PHILIP MASON
Director 2008-05-01 2012-09-30
JOHN WADHAM
Director 1996-06-30 2011-07-22
STEPHEN BOYES
Director 2000-03-31 2011-03-15
ANTHONY RAYMOND WAITSON
Company Secretary 2004-01-10 2008-03-10
ANTHONY RAYMOND WAITSON
Director 2003-10-23 2008-03-10
CHRISTOPHER JOHN ZAREMBA
Director 1998-09-30 2005-07-18
SAMANTHA ANNE HOWLEY
Company Secretary 2003-01-01 2004-01-10
ANDREW JOHN HOLLAND
Director 1993-10-03 2003-09-01
JANE HOLLAND
Director 1993-10-03 2003-09-01
SAMANTHA ANNE HOWLEY
Director 2003-01-01 2003-09-01
LEE MAYNARD
Director 2001-05-01 2003-09-01
JANE HOLLAND
Company Secretary 1993-09-08 2003-01-01
NIGEL BICKLE
Director 1997-07-25 2001-02-01
RICHARD GARY THOMAS
Director 1994-05-07 1998-09-30
RICHARD HONE
Director 1993-10-03 1997-07-25
NICHOLAS MARK TURNER
Director 1993-10-23 1997-07-25
BRIAN WILLIAM DYE
Director 1993-10-03 1996-06-30
MICHAEL RICHARD CORLISS
Director 1994-01-19 1994-05-07
SUSANNE WILLIS
Director 1993-01-05 1993-10-03
MICHAEL RICHARD CORLISS
Company Secretary 1993-01-05 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP BULL FAWE PARK ROAD RESIDENTS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2018-01-23
DAVID PHILIP BULL BAKER TECHNOLOGY LIMITED Director 2011-08-11 CURRENT 1997-07-28 Liquidation
DAVID PHILIP BULL CIRRUS HEALTH TECHNOLOGY LIMITED Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
GREG FERGUSSON FERGUSSONS AUTO SERVICES (SURREY) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
GARY JOHN RAMSDALE ROCKSHAW ROAD CLOSE RESIDENTS LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
GARY JOHN RAMSDALE A E L CRYSTALS LIMITED Director 1991-05-16 CURRENT 1991-03-28 Active
JOHN KENNETH ANDREW WINTERTON OLIBELLE LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
JOHN KENNETH ANDREW WINTERTON ANAVER LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL BRADLEY-WINZER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GLENN SUMNER
2023-10-02DIRECTOR APPOINTED MR JORDAN FINLAYSON-GREEN
2023-10-02DIRECTOR APPOINTED MR PETER RICHARD FORD
2023-05-21Unaudited abridged accounts made up to 2022-09-30
2022-10-02CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-03Unaudited abridged accounts made up to 2021-09-30
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR GLENN SUMNER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP BULL
2020-05-17CH01Director's details changed for Mr Benjamin Paul Bradley-Winzer on 2020-05-04
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR BENJAMIN PAUL BRADLEY-WINZER
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARLTON FIELD
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 320
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT MCGOWAN
2016-08-14AP01DIRECTOR APPOINTED MR DAVID PHILIP BULL
2016-05-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 320
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR GREGORY FERGUSSON
2015-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BARRIE BUCKETT
2015-05-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 320
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 320
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-22CH01Director's details changed for Glenn Barrie Buckett on 2012-08-31
2012-10-09RES13Resolutions passed:
  • The company share capital increased 15/09/2012
2012-10-09SH0115/09/12 STATEMENT OF CAPITAL GBP 40
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2012-10-01AP01DIRECTOR APPOINTED PAUL MICHAEL CHARLTON FIELD
2012-09-20AP01DIRECTOR APPOINTED NEVILLE JOHN CHARLES HOWARD
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-29ANNOTATIONReplacement
2012-05-29AP01DIRECTOR APPOINTED GLENN BARRIE BUCKETT
2012-05-29ANNOTATIONReplaced
2011-10-02AR0130/09/11 FULL LIST
2011-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BUCKET / 02/10/2011
2011-09-02AP01DIRECTOR APPOINTED MR ANDREW OAKLEY
2011-08-30RES13INC ISSUED CAP BY 40 SHARES@ £1 EACH 21/08/2011
2011-08-30SH0121/08/11 STATEMENT OF CAPITAL GBP 280
2011-08-03AP01DIRECTOR APPOINTED MR ALAN MCGOWAN
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADHAM
2011-03-18AP01DIRECTOR APPOINTED MR GLENN BUCKET
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYES
2010-12-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-19AR0130/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WADHAM / 30/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ANDREW WINTERTON / 30/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MASON / 30/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 30/09/2010
2010-03-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0130/09/09 FULL LIST
2008-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED JOHN KENNETH ANDREW WINTERTON
2008-05-13288aDIRECTOR APPOINTED JOHN PHILIP MASON
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WAITSON
2008-03-19288aSECRETARY APPOINTED DAVID JOHN ALLEN
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM STROUDLEY LOWER STATION ROAD NEWICK LEWES EAST SUSSEX BN8 4HU
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY ANTHONY WAITSON
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-01363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-24288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-02-23123NC INC ALREADY ADJUSTED 15/11/04
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09RES04£ NC 120/240 15/11/04
2004-11-23363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-19288bSECRETARY RESIGNED
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 6 MARLBOROUGH CLOSE CRAWLEY WEST SUSSEX RH11 9PB
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-10-26363(288)DIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 17 HILLVIEW DRIVE REDHILL SURREY RH1 4DQ
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OSCAR ROMEO AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSCAR ROMEO AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSCAR ROMEO AVIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due Within One Year 2011-10-01 £ 1,756

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSCAR ROMEO AVIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 80,000
Cash Bank In Hand 2011-10-01 £ 12,177
Current Assets 2011-10-01 £ 16,179
Debtors 2011-10-01 £ 4,002
Fixed Assets 2011-10-01 £ 48,000
Shareholder Funds 2011-10-01 £ 62,423
Tangible Fixed Assets 2011-10-01 £ 48,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSCAR ROMEO AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSCAR ROMEO AVIATION LIMITED
Trademarks
We have not found any records of OSCAR ROMEO AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR ROMEO AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as OSCAR ROMEO AVIATION LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR ROMEO AVIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR ROMEO AVIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSCAR ROMEO AVIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.