Background WavePink WaveYellow Wave

ONE SKY AVIATION LLP (OC322780)

ONE SKY AVIATION LLP (OC322780) is an active UK company. incorporated on 28 September 2006. with registered office in Market Rasen. ONE SKY AVIATION LLP has been registered for 19 years.

Company Number
OC322780
Status
active
Type
llp
Incorporated
28 September 2006
Age
19 years
Address
White Lodge Fen Road, Market Rasen, LN8 2HP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

1y 6m left

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

6 months left

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
Contact
Address

White Lodge Fen Road Owmby-By-Spital Market Rasen, LN8 2HP,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOPER, Gerald Charles John

Active
White Lodge, LincolnLN8 2HP
Born November 1970
Llp designated member
Appointed 11 Oct 2006

COOPER, Julia Margaret

Active
Fen Road, Market RasenLN8 2HP
Born February 1970
Llp designated member
Appointed 02 Jun 2022

TURLEY, Stephen William

Resigned
Market Rasen Road, LincolnLN2 3RA
Born July 1957
Llp designated member
Appointed 11 Oct 2006
Resigned 22 Dec 2021

WILCHAP NOMINEES LIMITED

Resigned
2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
Appointed 28 Sept 2006
Resigned 11 Oct 2006

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
2 Bank Street, LincolnLN2 1DR
Corporate llp designated member
Appointed 28 Sept 2006
Resigned 11 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen William Turley

Ceased
Market 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 Gerald Charles John Cooper

Active
Fen 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
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
LLCS01LLCS01
Confirmation Statement With No Updates
1 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 June 2022
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2022
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
5 January 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
5 January 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
22 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
1 October 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 October 2015
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
6 March 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
3 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 October 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 October 2013
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 October 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 October 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 October 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
17 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
15 October 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 October 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
2 December 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Incorporation Company
28 September 2006
NEWINCIncorporation