Background WavePink WaveYellow Wave

ORYX JET LIMITED (07063788)

ORYX JET LIMITED (07063788) is an active UK company. incorporated on 2 November 2009. with registered office in Hitchin. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ORYX JET LIMITED has been registered for 16 years. Current directors include ASHRAF, Hamayoun, Captain.

Company Number
07063788
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
Invision House, Hitchin, SG4 0TY
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ASHRAF, Hamayoun, Captain
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORYX JET LIMITED

ORYX JET LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Hitchin. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ORYX JET LIMITED was registered 16 years ago.(SIC: 51102)

Status

active

Active since 16 years ago

Company No

07063788

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EASTJET LIMITED
From: 2 November 2009To: 16 January 2010
Contact
Address

Invision House Wilbury Way Hitchin, SG4 0TY,

Timeline

23 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Funding Round
Mar 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Oct 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ASHRAF, Hamayoun, Captain

Active
Wilbury Way, HitchinSG4 0TY
Born November 1960
Director
Appointed 07 Oct 2015

AL-MANNAI, Ahmed Ali

Resigned
Wilbury Way, HitchinSG4 0TY
Born July 1962
Director
Appointed 10 Feb 2012
Resigned 10 Feb 2012

BENTLEY, Simon Neil

Resigned
Wilbury Way, HitchinSG4 0TY
Born February 1965
Director
Appointed 01 Sept 2013
Resigned 07 Oct 2015

BRADLY RUSSELL, Michael John

Resigned
Wilbury Way, HitchinSG4 0TY
Born January 1952
Director
Appointed 02 Nov 2009
Resigned 30 Aug 2014

ENZ, Patrick Willy

Resigned
Four, The Pearl Qatar
Born March 1968
Director
Appointed 18 Feb 2010
Resigned 03 Jan 2012

KEEBLE, John Ernest

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1942
Director
Appointed 15 Feb 2016
Resigned 22 Feb 2017

KEEBLE, John Ernest

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1942
Director
Appointed 01 Sept 2013
Resigned 07 Oct 2015

KHAN, Tariq

Resigned
Wilbury Way, HitchinSG4 0TY
Born February 1961
Director
Appointed 07 Oct 2015
Resigned 05 Nov 2015

NAZIR, Mohammed Wasim

Resigned
Wilbury Way, HitchinSG4 0TY
Born November 1976
Director
Appointed 07 Oct 2015
Resigned 08 Oct 2019

SAASTAD, Barclay Joel

Resigned
Stratton Street, LondonW19 8LF
Born July 1965
Director
Appointed 03 Jan 2012
Resigned 01 Sept 2013

WATT, Michael Alistair

Resigned
Love Lane, CowbridgeCF71 7JQ
Born June 1950
Director
Appointed 03 Nov 2009
Resigned 01 Sept 2013

Persons with significant control

1

Mr Mohammed Wasim Nazir

Active
Wilbury Way, HitchinSG4 0TY
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
16 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Incorporation Company
2 November 2009
NEWINCIncorporation