Introduction
Watch Company
O
ONE SKY AVIATION LLP
ONE SKY AVIATION LLP is an active company incorporated on 28 September 2006 with the registered office located in Market Rasen. ONE SKY AVIATION LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC322780
LLP Company
Age
19 Years
Incorporated 28 September 2006
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 22 September 2025 (7 months ago)
Next Due
Due by 6 October 2026
For period ending 22 September 2026
Previous Company Names
THRUSTER AIRCRAFT LLP
From: 28 September 2006To: 28 January 2011
Address
White Lodge Fen Road Owmby-By-Spital Market Rasen, LN8 2HP,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Sept 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
COOPER, Gerald Charles John
ActiveWhite Lodge, LincolnLN8 2HP
Born November 1970
Llp designated member
Appointed 11 Oct 2006
COOPER, Gerald Charles John
White Lodge, LincolnLN8 2HP
Born November 1970
Llp designated member
11 Oct 2006
Active
COOPER, Julia Margaret
ActiveFen Road, Market RasenLN8 2HP
Born February 1970
Llp designated member
Appointed 02 Jun 2022
COOPER, Julia Margaret
Fen Road, Market RasenLN8 2HP
Born February 1970
Llp designated member
02 Jun 2022
Active
TURLEY, Stephen William
ResignedMarket Rasen Road, LincolnLN2 3RA
Born July 1957
Llp designated member
Appointed 11 Oct 2006
Resigned 22 Dec 2021
TURLEY, Stephen William
Market Rasen Road, LincolnLN2 3RA
Born July 1957
Llp designated member
11 Oct 2006
Resigned 22 Dec 2021
Resigned
WILCHAP NOMINEES LIMITED
Resigned2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
Appointed 28 Sept 2006
Resigned 11 Oct 2006
WILCHAP NOMINEES LIMITED
2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
28 Sept 2006
Resigned 11 Oct 2006
Resigned
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
Appointed 28 Sept 2006
Resigned 11 Oct 2006
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
28 Sept 2006
Resigned 11 Oct 2006
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Stephen William Turley
CeasedMarket Rasen Road, LincolnLN2 3RA
Born July 1957
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 22 Dec 2021
Mr Stephen William Turley
Market Rasen Road, LincolnLN2 3RA
Born July 1957
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 22 Dec 2021
Ceased
Mr Gerald Charles John Cooper
ActiveFen Road, Market RasenLN8 2HP
Born November 1970
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mr Gerald Charles John Cooper
Fen Road, Market RasenLN8 2HP
Born November 1970
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
56
Description
Type
Date Filed
Document
13 June 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2022
5 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 January 2022
5 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 January 2022
5 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2013
25 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 October 2013
18 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 October 2012
17 October 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 October 2011
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 January 2011