Background WavePink WaveYellow Wave

ON AIR DINING LIMITED (09048793)

ON AIR DINING LIMITED (09048793) is an active UK company. incorporated on 20 May 2014. with registered office in Banstead. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ON AIR DINING LIMITED has been registered for 11 years. Current directors include LEE, John, MONGELLI, Saverio, SCHWEITZER, Paul and 1 others.

Company Number
09048793
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Second Floor, Curzon House, Banstead, SM7 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEE, John, MONGELLI, Saverio, SCHWEITZER, Paul, THAYER, Amanda
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON AIR DINING LIMITED

ON AIR DINING LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Banstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ON AIR DINING LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09048793

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ON AIR DINING TOPCO LIMITED
From: 20 May 2014To: 9 June 2016
Contact
Address

Second Floor, Curzon House 24 High Street Banstead, SM7 2LJ,

Previous Addresses

24 High Street Banstead Surrey SM7 2LJ
From: 8 May 2025To: 23 June 2025
Unit B3 Redfields Industrial Park Church Crookham Fleet GU52 0rd England
From: 2 February 2021To: 8 May 2025
Unit 3B Redfields Industrial Park Church Crookham Fleet GU52 0rd England
From: 29 October 2020To: 2 February 2021
Diamond Hangar Long Border Road Stansted Airport Essex CM24 1RE
From: 23 September 2014To: 29 October 2020
, C/O Roffe Swayne, Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom
From: 20 May 2014To: 23 September 2014
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Left
Nov 17
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEE, John

Active
24 High Street, BansteadSM7 2LJ
Born March 1970
Director
Appointed 17 Apr 2025

MONGELLI, Saverio

Active
High Street, BansteadSM7 2LJ
Born December 1974
Director
Appointed 17 Apr 2025

SCHWEITZER, Paul

Active
24 High Street, BansteadSM7 2LJ
Born March 1965
Director
Appointed 17 Apr 2025

THAYER, Amanda

Active
24 High Street, BansteadSM7 2LJ
Born March 1984
Director
Appointed 17 Apr 2025

DUCKSBURY, Kevin Eric Flavin

Resigned
Long Border Road, StanstedCM24 1RE
Born August 1970
Director
Appointed 01 Aug 2014
Resigned 01 Jan 2016

HULME, Daniel Robert

Resigned
24 High Street, BansteadSM7 2LJ
Born September 1980
Director
Appointed 20 May 2014
Resigned 17 Apr 2025

ROBINSON, Charles Wallace

Resigned
Long Border Road, Stansted AirportCM24 1RE
Born August 1980
Director
Appointed 01 Jan 2016
Resigned 05 Sept 2017

SOUTHWELL, Robin Simon

Resigned
Long Border Road, StanstedCM24 1RE
Born April 1960
Director
Appointed 01 Jan 2015
Resigned 22 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
24 High Street, BansteadSM7 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2025

Mr Daniel Robert Hulme

Ceased
High Street, BansteadSM7 2LJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025

Mr Robin Southwell

Ceased
High Street, BansteadSM7 2LJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025

William Anthony Rice

Ceased
High Street, BansteadSM7 2LJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
20 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 September 2016
MAMA
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 December 2015
RP04RP04
Gazette Filings Brought Up To Date
22 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Incorporation Company
20 May 2014
NEWINCIncorporation