Company NameOceanair Travel (UK) Limited
DirectorsFiona McAllister Wilson and Harald Klein
Company StatusActive
Company NumberSC250943
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMs Helen Elizabeth Bancewicz
StatusCurrent
Appointed25 July 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Fiona McAllister Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(19 years, 9 months after company formation)
Appointment Duration1 year
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address144 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Harald Klein
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed19 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Operating Officer - Europe
Country of ResidenceBelgium
Correspondence Address28 28 Raboisen
Hamburg
20095
Director NameRichard Fook Ming Wong
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 5b, Block 2 Cavendish Heights
33 Perkins Road
Jardine's Lookout
Hong Kong
Director NameDouglas Wilson Lang
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NamePierre Jean Bartholomei Cremers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressTower 3 Flat B, 72nd Floor
The Harbourside
No 1 Austin Road West
Kowloon
Hong Kong
Director NameMarcel Rene Jeanne Liedts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A, 10th Floor
Kenville Building, 32 Kennedy Road
Wanchai
Hong Kong
China
Secretary NameMark Craig Stevenson
NationalityBritish
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Riccarton Drive
Linlithgow
West Lothian
EH49 6EW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address144 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Anglo-eastern Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,466
Cash£180,811
Current Liabilities£241,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (19 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 40,000
(5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 40,000
(5 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,000
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (18 pages)
11 June 2014Full accounts made up to 31 December 2013 (18 pages)
31 December 2013Termination of appointment of Richard Wong as a director (1 page)
31 December 2013Termination of appointment of Richard Wong as a director (1 page)
26 July 2013Appointment of Ms Helen Elizabeth Bancewicz as a secretary (1 page)
26 July 2013Termination of appointment of Mark Stevenson as a secretary (1 page)
26 July 2013Appointment of Ms Helen Elizabeth Bancewicz as a secretary (1 page)
26 July 2013Termination of appointment of Mark Stevenson as a secretary (1 page)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
19 March 2012Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page)
21 June 2010Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
3 July 2009Director's change of particulars / richard wong / 10/06/2009 (1 page)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / pierre cremers / 10/06/2009 (1 page)
3 July 2009Director's change of particulars / pierre cremers / 10/06/2009 (1 page)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / richard wong / 10/06/2009 (1 page)
25 May 2009Full accounts made up to 31 December 2008 (16 pages)
25 May 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2007Nc inc already adjusted 09/06/04 (2 pages)
13 August 2007Nc inc already adjusted 09/06/04 (2 pages)
13 August 2007Return made up to 11/06/07; no change of members (8 pages)
13 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2007Return made up to 11/06/07; no change of members (8 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2006Return made up to 11/06/06; full list of members (8 pages)
11 July 2006Return made up to 11/06/06; full list of members (8 pages)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Director's particulars changed (1 page)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 April 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Return made up to 11/06/04; full list of members (8 pages)
28 July 2004Return made up to 11/06/04; full list of members (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
26 February 2004Company name changed macrocom (838) LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed macrocom (838) LIMITED\certificate issued on 26/02/04 (2 pages)
11 June 2003Incorporation (15 pages)
11 June 2003Incorporation (15 pages)