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.

# Name Status
1 The Proper Food And Drink Company Limited
Mutual People: Oliver Hitchcox
Active
2 Absolute Taste Limited
Mutual People: Oliver Hitchcox
Active
3 Absolute Taste Food Limited
Mutual People: Oliver Hitchcox
Active
4 Food + Drink Limited
Mutual People: Nigel John Harris
Active
5 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
6 Hard 8 Limited
Mutual People: Nigel John Harris
Active
7 The Muddy Duck Pub Company Limited
Mutual People: Nigel John Harris
Active
8 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
9 Fabulous Fan Fayre Limited
Mutual People: Nigel John Harris
Active
10 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
11 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
12 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
13 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
14 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
15 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
16 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
17 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
18 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
19 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
20 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
21 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
22 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
23 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
24 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
25 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
26 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved