ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Aviation Services Limited

Oxford Aviation Services Limited is an active company incorporated on 23 June 1959 with the registered office located in London, Greater London. Oxford Aviation Services Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00630896
Private limited company
Age
66 years
Incorporated 23 June 1959
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 June 2025 (4 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Millbank Tower
21-24 Millbank
London
England
SW1P 4QP
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was 73 Cornhill London England EC3V 3QQ
Telephone
01865774500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1964
Director • Accountant • British • Lives in England • Born in Sep 1979
Director • Investment Analyst • French • Lives in England • Born in Dec 1975
Oa Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Land & Property Limited
Eileen Marie Sawyer and Stephane Abraham Joseph Nahum are mutual people.
Active
London Heliport Aviation Limited
William Spencer Seymour Curtis, Stephane Abraham Joseph Nahum, and 1 more are mutual people.
Active
Paddington Basin Management Limited
Eileen Marie Sawyer and Stephane Abraham Joseph Nahum are mutual people.
Active
Paddington Basin Business Barges Limited
Eileen Marie Sawyer and Stephane Abraham Joseph Nahum are mutual people.
Active
The London Heliport Limited
William Spencer Seymour Curtis, Stephane Abraham Joseph Nahum, and 1 more are mutual people.
Active
Paddington Walk Management Limited
Eileen Marie Sawyer and Stephane Abraham Joseph Nahum are mutual people.
Active
Paddington Walk Limited
Eileen Marie Sawyer and Stephane Abraham Joseph Nahum are mutual people.
Active
Oa Acquisitions Limited
Eileen Marie Sawyer, William Spencer Seymour Curtis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.24M
Decreased by £547K (-20%)
Turnover
£16.5M
Increased by £549K (+3%)
Employees
94
Increased by 1 (+1%)
Total Assets
£98.31M
Increased by £2.24M (+2%)
Total Liabilities
-£74.57M
Increased by £4.92M (+7%)
Net Assets
£23.74M
Decreased by £2.68M (-10%)
Debt Ratio (%)
76%
Increased by 3.36% (+5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Eileen Marie Sawyer Resigned
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Full Accounts Submitted
2 Years Ago on 3 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 4 Jan 2023
Mr William Spencer Seymour Curtis Details Changed
4 Years Ago on 1 Mar 2021
Get Credit Report
Discover Oxford Aviation Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Termination of appointment of Eileen Marie Sawyer as a director on 13 November 2024
Submitted on 13 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 9 June 2024 with no updates
Submitted on 10 Jun 2024
Director's details changed for Mr William Spencer Seymour Curtis on 1 March 2021
Submitted on 22 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 9 June 2023 with no updates
Submitted on 9 Jun 2023
Full accounts made up to 31 December 2021
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year