Freshair Uk Limited
- Active
- Incorporated on 3 Oct 2001
Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
Fresh Direct Travel Limited - 16 Sep 2008
Fresh Direct Espana Limited - 22 May 2006
Fresh Direct Travel Limited - 22 May 2006
Fresh Direct Espana Limited - 3 Oct 2001
Company Classifications:
51102 - Non-scheduled passenger air transport
- Summary The company with name "Freshair Uk Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. Freshair Uk Limited is currently in active status and it was incorporated on 3 Oct 2001 (22 years 11 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Freshair Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver Hitchcox | Director | 20 May 2020 | British | Active |
2 | Oliver Hitchcox | Director | 20 May 2020 | British | Resigned 21 Jan 2022 |
3 | Barry Ian Morgan | Director | 1 Sep 2018 | British | Resigned 18 Aug 2020 |
4 | Simon John Morgan | Director | 30 Jun 2015 | British | Resigned 22 May 2020 |
5 | Julian Edwards | Secretary | 30 Apr 2012 | - | Resigned 30 Apr 2012 |
6 | David John Burns | Director | 4 Oct 2008 | British | Resigned 30 Jun 2015 |
7 | Barry Ian Morgan | Director | 31 Jul 2008 | British | Resigned 30 Jun 2015 |
8 | Nigel John Harris | Director | 3 Oct 2001 | British | Active |
9 | Colin James Harris | Director | 3 Oct 2001 | British | Resigned 22 May 2020 |
10 | CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 3 Oct 2001 | - | Resigned 3 Oct 2001 |
11 | Julian Edwards | Secretary | 3 Oct 2001 | British | Resigned 30 Jun 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Colin Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nigel Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Colin Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 1 Jun 2020 |
4 | Mr Nigel Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Freshair Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 7 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 4 May 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 23 Feb 2023 | Download PDF |
4 | Capital - Name Of Class Of Shares | 22 Jul 2021 | Download PDF |
5 | Resolution | 22 Jul 2021 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 14 May 2021 | Download PDF |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 May 2021 | Download PDF |
8 | Confirmation Statement - Updates | 14 May 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 11 Mar 2021 | Download PDF 13 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 22 May 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 22 May 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 21 May 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 6 May 2020 | Download PDF 5 Pages |
15 | Accounts - Micro Entity | 30 Apr 2020 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 3 Dec 2019 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 3 Dec 2019 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 3 Dec 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 18 Nov 2019 | Download PDF 4 Pages |
20 | Officers - Change Person Director Company With Change Date | 16 Jul 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 1 May 2019 | Download PDF 5 Pages |
22 | Accounts - Micro Entity | 30 Apr 2019 | Download PDF 4 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 24 Sep 2018 | Download PDF 2 Pages |
24 | Accounts - Micro Entity | 25 May 2018 | Download PDF 3 Pages |
25 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 5 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 15 May 2018 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 15 May 2018 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 31 May 2017 | Download PDF 8 Pages |
32 | Confirmation Statement - Updates | 10 May 2017 | Download PDF 7 Pages |
33 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 8 Dec 2016 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 7 Dec 2016 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 16 Mar 2016 | Download PDF 8 Pages |
39 | Change Of Name - Notice | 11 Aug 2015 | Download PDF 2 Pages |
40 | Resolution | 11 Aug 2015 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 13 Jul 2015 | Download PDF 8 Pages |
42 | Capital - Name Of Class Of Shares | 13 Jul 2015 | Download PDF 2 Pages |
43 | Resolution | 13 Jul 2015 | Download PDF 3 Pages |
44 | Resolution | 13 Jul 2015 | Download PDF 3 Pages |
45 | Resolution | 13 Jul 2015 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2015 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2015 | Download PDF 1 Pages |
48 | Officers - Termination Secretary Company With Name Termination Date | 9 Jul 2015 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2015 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 24 Jun 2015 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2015 | Download PDF 7 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Mar 2015 | Download PDF 10 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Mar 2015 | Download PDF 10 Pages |
54 | Mortgage - Satisfy Charge Full | 4 Mar 2015 | Download PDF 1 Pages |
55 | Address - Change Registered Office Company With Date Old New | 9 Feb 2015 | Download PDF 1 Pages |
56 | Accounts - Small | 28 Jan 2015 | Download PDF 6 Pages |
57 | Officers - Change Person Director Company With Change Date | 31 Oct 2014 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 11 Jul 2014 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2014 | Download PDF 7 Pages |
60 | Accounts - Small | 22 Apr 2014 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2013 | Download PDF 7 Pages |
62 | Accounts - Small | 30 Apr 2013 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 7 Pages |
64 | Officers - Termination Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
66 | Accounts - Small | 19 Mar 2012 | Download PDF 6 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2011 | Download PDF 4 Pages |
68 | Mortgage - Legacy | 6 Jun 2011 | Download PDF 5 Pages |
69 | Accounts - Small | 19 Apr 2011 | Download PDF 6 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2010 | Download PDF 4 Pages |
71 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Secretary Company With Change Date | 24 Jun 2010 | Download PDF 1 Pages |
73 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
76 | Accounts - Small | 7 Jan 2010 | Download PDF 7 Pages |
77 | Mortgage - Legacy | 24 Dec 2009 | Download PDF 5 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2009 | Download PDF 6 Pages |
79 | Officers - Change Person Director Company With Change Date | 13 Nov 2009 | Download PDF 2 Pages |
80 | Officers - Change Person Director Company With Change Date | 13 Nov 2009 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 13 Nov 2009 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 13 Nov 2009 | Download PDF 2 Pages |
83 | Accounts - Small | 20 May 2009 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 5 Jan 2009 | Download PDF 13 Pages |
85 | Officers - Legacy | 14 Oct 2008 | Download PDF 3 Pages |
86 | Incorporation - Memorandum Articles | 18 Sep 2008 | Download PDF 11 Pages |
87 | Officers - Legacy | 17 Sep 2008 | Download PDF 2 Pages |
88 | Change Of Name - Certificate Company | 12 Sep 2008 | Download PDF 2 Pages |
89 | Accounts - Small | 30 May 2008 | Download PDF 6 Pages |
90 | Mortgage - Legacy | 10 Apr 2008 | Download PDF 5 Pages |
91 | Annual Return - Legacy | 16 Nov 2007 | Download PDF 8 Pages |
92 | Accounts - Small | 8 May 2007 | Download PDF 6 Pages |
93 | Annual Return - Legacy | 20 Nov 2006 | Download PDF 7 Pages |
94 | Change Of Name - Certificate Company | 22 May 2006 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 20 Apr 2006 | Download PDF 3 Pages |
96 | Accounts - Small | 20 Jan 2006 | Download PDF 5 Pages |
97 | Annual Return - Legacy | 6 Dec 2005 | Download PDF 7 Pages |
98 | Capital - Legacy | 11 May 2005 | Download PDF 2 Pages |
99 | Accounts - Small | 17 Feb 2005 | Download PDF 5 Pages |
100 | Annual Return - Legacy | 5 Nov 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.