Background WavePink WaveYellow Wave

FRESHAIR UK LIMITED (04298182)

FRESHAIR UK LIMITED (04298182) is an active UK company. incorporated on 3 October 2001. with registered office in Bicester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. FRESHAIR UK LIMITED has been registered for 24 years. Current directors include HARRIS, Nigel John.

Company Number
04298182
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
HARRIS, Nigel John
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHAIR UK LIMITED

FRESHAIR UK LIMITED is an active company incorporated on 3 October 2001 with the registered office located in Bicester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. FRESHAIR UK LIMITED was registered 24 years ago.(SIC: 51102)

Status

active

Active since 24 years ago

Company No

04298182

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FRESH DIRECT TRAVEL LIMITED
From: 22 May 2006To: 16 September 2008
FRESH DIRECT ESPANA LIMITED
From: 3 October 2001To: 22 May 2006
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 7 December 2016To: 25 January 2017
The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
From: 9 February 2015To: 7 December 2016
Unit 3 Bicester Distribution Park, Charbridge Way Bicester Oxfordshire OX26 4SW
From: 3 October 2001To: 9 February 2015
Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Sept 18
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Sept 20
Owner Exit
May 21
Director Left
Jan 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 03 Oct 2001

EDWARDS, Julian

Resigned
Unit 3, Charbridge Way BicesterOX26 4SW
Secretary
Appointed 30 Apr 2012
Resigned 30 Apr 2012

EDWARDS, Julian

Resigned
Unit 7, BanburyOX16 3TB
Secretary
Appointed 03 Oct 2001
Resigned 30 Jun 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 03 Oct 2001

BURNS, David John

Resigned
Unit 7, BanburyOX16 3TB
Born January 1962
Director
Appointed 04 Oct 2008
Resigned 30 Jun 2015

DANIELS, Paul Stephen

Resigned
Charbridge Lane, BicesterOX26 4SS
Born May 1971
Director
Appointed 01 Sept 2018
Resigned 18 Aug 2020

DANIELS, Paul Stephen

Resigned
Unit 7, BanburyOX16 3TB
Born May 1971
Director
Appointed 31 Jul 2008
Resigned 30 Jun 2015

HARRIS, Colin James

Resigned
Charbridge Lane, BicesterOX26 4SS
Born September 1972
Director
Appointed 03 Oct 2001
Resigned 22 May 2020

HITCHCOX, Oliver

Resigned
Charbridge Lane, BicesterOX26 4SS
Born May 1983
Director
Appointed 20 May 2020
Resigned 21 Jan 2022

MORGAN, Simon John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 30 Jun 2015
Resigned 22 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Colin James Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Resolution
11 August 2015
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Legacy
6 June 2011
MG01MG01
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Legacy
17 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
23 December 2002
288cChange of Particulars
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288cChange of Particulars
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
288bResignation of Director or Secretary
Incorporation Company
3 October 2001
NEWINCIncorporation