Company NameOstrich Aviation Limited
DirectorsDean Barry Matthews and Rebecca Jayne Matthews
Company StatusActive
Company Number05217474
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Barry Matthews
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMrs Rebecca Jayne Matthews
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£882
Cash£1,001
Current Liabilities£32,416

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
8 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 September 2019Change of details for Mr Dean Barry Matthews as a person with significant control on 16 October 2017 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
14 August 2019Director's details changed for Mr Dean Barry Matthews on 14 August 2019 (2 pages)
14 August 2019Change of details for Mr Dean Barry Matthews as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mrs Rebecca Jayne Matthews on 14 August 2019 (2 pages)
14 August 2019Change of details for Mrs Rebecca Jayne Matthews as a person with significant control on 14 August 2019 (2 pages)
16 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Notification of Dean Matthews as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Dean Matthews as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Rebecca Jayne Matthews as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Rebecca Jayne Matthews as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(6 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 October 2014Appointment of Mrs Rebecca Jayne Matthews as a director on 14 October 2014 (2 pages)
20 October 2014Appointment of Mrs Rebecca Jayne Matthews as a director on 14 October 2014 (2 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dean Barry Matthews on 7 August 2012 (2 pages)
2 May 2012Director's details changed for Dean Barry Matthews on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Dean Barry Matthews on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Dean Barry Matthews on 2 May 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Incorporation (15 pages)
31 August 2004Incorporation (15 pages)