Background WavePink WaveYellow Wave

FLIGHT OPCO LIMITED (09052952)

FLIGHT OPCO LIMITED (09052952) is an active UK company. incorporated on 22 May 2014. with registered office in Guildford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FLIGHT OPCO LIMITED has been registered for 11 years. Current directors include HAR, Michael Kum Soh, SZE, Jocelyn Kum Wan, YONG, Lynda Ong Bee.

Company Number
09052952
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
3rd Floor One London Square, Guildford, GU1 1UN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HAR, Michael Kum Soh, SZE, Jocelyn Kum Wan, YONG, Lynda Ong Bee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIGHT OPCO LIMITED

FLIGHT OPCO LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Guildford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FLIGHT OPCO LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09052952

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

3rd Floor One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

Davidson Kempner European Partners Llc 10 Old Burlington Street 4th Floor London W1S 3AG United Kingdom
From: 22 May 2014To: 18 May 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
May 15
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Oct 21
Loan Secured
Feb 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAR, Michael Kum Soh

Active
Church Street, Singapore049483
Born May 1944
Director
Appointed 13 May 2015

SZE, Jocelyn Kum Wan

Active
Church Street, Singapore049483
Born June 1972
Director
Appointed 13 May 2015

YONG, Lynda Ong Bee

Active
Church Street, Singapore049483
Born August 1950
Director
Appointed 13 May 2015

BROWN, Carlton Jeffrey

Resigned
Heatherdale Road, CamberleyGU15 2LT
Born April 1972
Director
Appointed 04 Jun 2014
Resigned 15 May 2015

FRIEDMAN, Avi

Resigned
One London Square, GuildfordGU1 1UN
Born January 1964
Director
Appointed 22 May 2014
Resigned 15 May 2015

KAPLAN, Jonathan Matthew

Resigned
One London Square, GuildfordGU1 1UN
Born December 1971
Director
Appointed 22 May 2014
Resigned 15 May 2015

Persons with significant control

2

Michael Kum Soh Har

Active
Church Street, Singapore049483
Born May 1944

Nature of Control

Significant influence or control
Notified 29 May 2017

Ms Jocelyn Kum Wan Sze

Active
Church Street, Singapore049483
Born June 1972

Nature of Control

Significant influence or control
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Resolution
29 May 2015
RESOLUTIONSResolutions
Resolution
29 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Incorporation Company
22 May 2014
NEWINCIncorporation