OPEN AERO INTERNATIONAL LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Ms Tatiana Uzel on 2022-03-09

View Document

28/03/2228 March 2022 Change of details for Ms Tatiana Uzel as a person with significant control on 2022-03-09

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 Registered office address changed from , International House 24 Holborn Viaduct, City of London, London, England to Acre House 11/15 William Road London NW1 3ER on 2020-07-13

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON ENGLAND

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MS TATIANA UZEL / 27/04/2016

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 15/04/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 15/04/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 15/04/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 01/07/2017

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 26 DOVER STREET ATTN OPEN AERO LTD LONDON W1S 4LY ENGLAND

View Document

15/08/1815 August 2018 Registered office address changed from , 26 Dover Street, Attn Open Aero Ltd, London, W1S 4LY, England to Acre House 11/15 William Road London NW1 3ER on 2018-08-15

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA TEKTOVA / 01/10/2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 225 225 MARSH WALL, OFFICE 6, 1ST FLOOR CANARY WHARF LONDON E14 9FW

View Document

16/07/1516 July 2015 Registered office address changed from , 225 225 Marsh Wall, Office 6, 1st Floor, Canary Wharf, London, E14 9FW to Acre House 11/15 William Road London NW1 3ER on 2015-07-16

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O JET AERO FUELS OFFICE 5 ANGEL HOUSE 225 MARSH WALL CANARY WHARF LONDON E14 9FW UNITED KINGDOM

View Document

03/04/143 April 2014 Registered office address changed from , C/O Jet Aero Fuels, Office 5 Angel House, 225 Marsh Wall Canary Wharf, London, E14 9FW, United Kingdom on 2014-04-03

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 Registered office address changed from , 1 Hanley Court, Hanley Road, London, Greater London, N4 3QB, United Kingdom on 2012-11-07

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1 HANLEY COURT HANLEY ROAD LONDON GREATER LONDON N4 3QB UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PIOTR ZAVORUJEV

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS TATIANA TEKTOVA

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ZAVORUJEV / 08/07/2011

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company