Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Helifusion Limited
Helifusion Limited is a dissolved company incorporated on 15 May 1978 with the registered office located in Witney, Oxfordshire. Helifusion Limited was registered 47 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 August 2017
(8 years ago)
Was
39 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01368355
Private limited company
Age
47 years
Incorporated
15 May 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Helifusion Limited
Contact
Address
The Studio Witney Lakes Resort
Downs Road
Witney
Oxfordshire
OX29 0SY
England
Same address for the past
9 years
Companies in OX29 0SY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Paula Elizabeth Price
Director • Secretary • English • Lives in England • Born in Sep 1947
Sunil Kumar Pal
Director • Executive Director • Indian • Lives in India • Born in Nov 1949
Mr David Charles Price
Director • Sales Director • British • Born in Oct 1937
Nicco Helifusion Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£15.6K
Decreased by £1.8K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.65K
Decreased by £9 (-0%)
Total Liabilities
-£1.08K
Decreased by £1.01K (-48%)
Net Assets
£16.57K
Increased by £1K (+6%)
Debt Ratio (%)
6%
Decreased by 5.72% (-48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 22 Aug 2017
Voluntary Gazette Notice
8 Years Ago on 6 Jun 2017
Application To Strike Off
8 Years Ago on 24 May 2017
Confirmation Submitted
8 Years Ago on 23 Jan 2017
Small Accounts Submitted
9 Years Ago on 14 Jul 2016
Inspection Address Changed
9 Years Ago on 3 Feb 2016
Confirmation Submitted
9 Years Ago on 3 Feb 2016
Mr David Charles Price Details Changed
9 Years Ago on 6 Nov 2015
Mrs Paula Elizabeth Price Details Changed
9 Years Ago on 6 Nov 2015
Mrs Paula Elizabeth Price Details Changed
9 Years Ago on 6 Nov 2015
Get Alerts
Get Credit Report
Discover Helifusion Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Aug 2017
First Gazette notice for voluntary strike-off
Submitted on 6 Jun 2017
Application to strike the company off the register
Submitted on 24 May 2017
Confirmation statement made on 31 December 2016 with updates
Submitted on 23 Jan 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 14 Jul 2016
Annual return made up to 31 December 2015 with full list of shareholders
Submitted on 3 Feb 2016
Register inspection address has been changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS
Submitted on 3 Feb 2016
Secretary's details changed for Mrs Paula Elizabeth Price on 6 November 2015
Submitted on 17 Nov 2015
Director's details changed for Mrs Paula Elizabeth Price on 6 November 2015
Submitted on 17 Nov 2015
Director's details changed for Mr David Charles Price on 6 November 2015
Submitted on 17 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs