Background WavePink WaveYellow Wave

OPEN AERO INTERNATIONAL LTD (07615155)

OPEN AERO INTERNATIONAL LTD (07615155) is an active UK company. incorporated on 27 April 2011. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. OPEN AERO INTERNATIONAL LTD has been registered for 14 years. Current directors include UZEL, Tatiana.

Company Number
07615155
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
Acre House, London, NW1 3ER
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
UZEL, Tatiana
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN AERO INTERNATIONAL LTD

OPEN AERO INTERNATIONAL LTD is an active company incorporated on 27 April 2011 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. OPEN AERO INTERNATIONAL LTD was registered 14 years ago.(SIC: 51102)

Status

active

Active since 14 years ago

Company No

07615155

LTD Company

Age

14 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

OPEN AERO LTD
From: 27 April 2011To: 17 November 2020
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

, International House 24 Holborn Viaduct, City of London, London, England
From: 15 August 2018To: 13 July 2020
, 26 Dover Street, Attn Open Aero Ltd, London, W1S 4LY, England
From: 16 July 2015To: 15 August 2018
, 225 225 Marsh Wall, Office 6, 1st Floor, Canary Wharf, London, E14 9FW
From: 3 April 2014To: 16 July 2015
, C/O Jet Aero Fuels, Office 5 Angel House, 225 Marsh Wall Canary Wharf, London, E14 9FW, United Kingdom
From: 7 November 2012To: 3 April 2014
, 1 Hanley Court, Hanley Road, London, Greater London, N4 3QB, United Kingdom
From: 27 April 2011To: 7 November 2012
Timeline

3 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 12
Director Left
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UZEL, Tatiana

Active
11/15 William Road, LondonNW1 3ER
Born October 1984
Director
Appointed 27 Apr 2012

ZAVORUJEV, Piotr

Resigned
Hanley Court, LondonN4 3QB
Born January 1983
Director
Appointed 27 Apr 2011
Resigned 01 May 2012

Persons with significant control

1

Ms Tatiana Uzel

Active
11/15 William Road, LondonNW1 3ER
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Incorporation Company
27 April 2011
NEWINCIncorporation