O.C(CLIFTON COLLEGE)NOMINEES LIMITED

O.C(CLIFTON COLLEGE)NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameO.C(CLIFTON COLLEGE)NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00370713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    • Educational support services (85600) / Education

    Where is O.C(CLIFTON COLLEGE)NOMINEES LIMITED located?

    Registered Office Address
    32 College Road
    Clifton
    BS8 3JH Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01
    XD4RHAC2

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA
    XD4RHA3N

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01
    XC53JNB6

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA
    XBX922Y1

    Termination of appointment of Jonathan Harri Greenbury as a director on Dec 01, 2022

    1 pagesTM01
    XBIFKD8J

    Cessation of Jonathan Harri Greenbury as a person with significant control on Dec 01, 2022

    1 pagesPSC07
    XBIFKCWP

    Notification of Kate Victoria Holland-Smith as a person with significant control on Dec 01, 2022

    2 pagesPSC01
    XBIFKD1E

    Director's details changed for Mrs Kate Victoria Holland-Smith on Aug 01, 2022

    2 pagesCH01
    XB9K8QUP

    Confirmation statement made on Jun 06, 2022 with updates

    4 pagesCS01
    XB5OHYUE

    Notification of Jonathan Harri Greenbury as a person with significant control on May 27, 2022

    2 pagesPSC01
    XB5OHXZM

    Director's details changed for Mr Jonathan Harri Greenbury on May 27, 2022

    2 pagesCH01
    XB5OHY0Y

    Cessation of Myles Watkins as a person with significant control on May 27, 2022

    1 pagesPSC07
    XB5OHXKO

    Appointment of Mr Alexander James Turco as a director on May 27, 2022

    2 pagesAP01
    XB5OHXFV

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA
    XB5OHX6I

    Termination of appointment of Myles Watkins as a director on May 27, 2022

    1 pagesTM01
    XB5OHXBU

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA
    XAWIB7CG

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01
    XA723R42

    Termination of appointment of Matthew John Howard-Cairns as a director on Apr 12, 2021

    1 pagesTM01
    XA2HZJWR

    Notification of Myles Watkins as a person with significant control on Apr 12, 2021

    2 pagesPSC01
    XA2HZJQ0

    Appointment of Mrs Kate Victoria Holland-Smith as a director on Jan 01, 2021

    2 pagesAP01
    X9ZFDDUP

    Termination of appointment of Nicholas Charles Tolchard as a director on Feb 28, 2021

    1 pagesTM01
    X9ZFCQ5D

    Termination of appointment of Alistair James Antony Cole as a director on Feb 28, 2021

    1 pagesTM01
    X9ZFCPPF

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X9XHQPZF

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01
    X97RWNEJ

    Appointment of Mr Matthew John Howard-Cairns as a director on Jun 01, 2020

    2 pagesAP01
    X96TJSJC

    Who are the officers of O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND-SMITH, Kate Victoria
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    United KingdomBritishSelf Employed259522160003
    TURCO, Alexander James
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishFinancial Adviser92799990002
    COLQUHOUN, Charles Murray Etheridge
    35 Upper Cranbrook Road
    BS6 7UR Bristol
    Avon
    Secretary
    35 Upper Cranbrook Road
    BS6 7UR Bristol
    Avon
    BritishTeacher103315920001
    EDWARDS, Harry Garner
    35 Berkeley House
    BS1 5PY Bristol
    Avon
    Secretary
    35 Berkeley House
    BS1 5PY Bristol
    Avon
    British10510840001
    GOVER, Thomas Clement Woodham
    6 Northcote Road
    Clifton
    BS8 3HB Bristol
    Avon
    Secretary
    6 Northcote Road
    Clifton
    BS8 3HB Bristol
    Avon
    British67779770001
    HOWE, David Patrick Leonard
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    Secretary
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    BritishRetired31340060001
    BUTTERFIELD, Michael John
    Leigh Road
    BS8 2DA Bristol
    2
    England
    Director
    Leigh Road
    BS8 2DA Bristol
    2
    England
    United KingdomUkIfa23732770001
    COLE, Alistair James Antony
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishBusiness Consultant114540000002
    FREED, David Maxwell
    40 Whiteladies Road
    Clifton
    BS8 2LG Bristol
    Director
    40 Whiteladies Road
    Clifton
    BS8 2LG Bristol
    EnglandBritishSolicitor100663160001
    GREENBURY, Jonathan Harri
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishTeacher214166680002
    GUY, John William Stuart
    7 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    Director
    7 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    BritishSolicitor6159830001
    HARRIS, Richard Twining
    5 The Paragon
    Clifton
    BS8 4LA Bristol
    Avon
    Director
    5 The Paragon
    Clifton
    BS8 4LA Bristol
    Avon
    United KingdomBritishSolicitor7343640001
    HOWARD-CAIRNS, Matthew John
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishChartered Accountant270594380001
    HOWARD-CAIRNS, Matthew John
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    United KingdomBritishAccountant205043120002
    HOWE, David Patrick Leonard
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    Director
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    BritishRetired31340060001
    REECE, Simon John Millington
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishSchool Teacher150050440001
    ROWELL, Alfred Leslie
    33 Stoke Hill
    BS9 1LQ Bristol
    Avon
    Director
    33 Stoke Hill
    BS9 1LQ Bristol
    Avon
    BritishRetired10510850001
    SMITH, Anthony Clive
    7 Avon Grove
    Sneyd Park
    BS9 1PJ Bristol
    Director
    7 Avon Grove
    Sneyd Park
    BS9 1PJ Bristol
    EnglandEnglishChartered Accountant10510860001
    THOMAS, Evan Wayne
    91 Pembroke Road
    Clifton
    BS8 3EB Bristol
    Avon
    Director
    91 Pembroke Road
    Clifton
    BS8 3EB Bristol
    Avon
    BritishSolicitor10510870001
    TOLCHARD, Nicholas Charles
    9 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    Director
    9 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    United KingdomBritishInvestment Co Executive91713070001
    WATKINS, Myles
    32 College Road
    Clifton
    BS8 3JH Bristol
    Director
    32 College Road
    Clifton
    BS8 3JH Bristol
    EnglandBritishJudge270594330001
    WILSON, Ian Robert
    Colonsay
    Spicers Field
    KT22 Oxshott
    Surrey
    Director
    Colonsay
    Spicers Field
    KT22 Oxshott
    Surrey
    BritishCompany Director27495950001

    Who are the persons with significant control of O.C(CLIFTON COLLEGE)NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kate Victoria Holland-Smith
    32 College Road
    Clifton
    BS8 3JH Bristol
    Dec 01, 2022
    32 College Road
    Clifton
    BS8 3JH Bristol
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Harri Greenbury
    32 College Road
    Clifton
    BS8 3JH Bristol
    May 27, 2022
    32 College Road
    Clifton
    BS8 3JH Bristol
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Myles Watkins
    32 College Road
    Clifton
    BS8 3JH Bristol
    Apr 12, 2021
    32 College Road
    Clifton
    BS8 3JH Bristol
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Matthew John Howard-Cairns
    32 College Road
    Clifton
    BS8 3JH Bristol
    Sep 01, 2016
    32 College Road
    Clifton
    BS8 3JH Bristol
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0