O.C(CLIFTON COLLEGE)NOMINEES LIMITED
Overview
Company Name | O.C(CLIFTON COLLEGE)NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00370713 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for O.C(CLIFTON COLLEGE)NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jonathan Harri Greenbury as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Cessation of Jonathan Harri Greenbury as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Notification of Kate Victoria Holland-Smith as a person with significant control on Dec 01, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mrs Kate Victoria Holland-Smith on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Notification of Jonathan Harri Greenbury as a person with significant control on May 27, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mr Jonathan Harri Greenbury on May 27, 2022 | 2 pages | CH01 | ||
Cessation of Myles Watkins as a person with significant control on May 27, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Alexander James Turco as a director on May 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Myles Watkins as a director on May 27, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Howard-Cairns as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Notification of Myles Watkins as a person with significant control on Apr 12, 2021 | 2 pages | PSC01 | ||
Appointment of Mrs Kate Victoria Holland-Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Charles Tolchard as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alistair James Antony Cole as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew John Howard-Cairns as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Who are the officers of O.C(CLIFTON COLLEGE)NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND-SMITH, Kate Victoria | Director | 32 College Road Clifton BS8 3JH Bristol | United Kingdom | British | Self Employed | 259522160003 | ||||
TURCO, Alexander James | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | Financial Adviser | 92799990002 | ||||
COLQUHOUN, Charles Murray Etheridge | Secretary | 35 Upper Cranbrook Road BS6 7UR Bristol Avon | British | Teacher | 103315920001 | |||||
EDWARDS, Harry Garner | Secretary | 35 Berkeley House BS1 5PY Bristol Avon | British | 10510840001 | ||||||
GOVER, Thomas Clement Woodham | Secretary | 6 Northcote Road Clifton BS8 3HB Bristol Avon | British | 67779770001 | ||||||
HOWE, David Patrick Leonard | Secretary | 7 Christchurch Road Clifton BS8 4EE Bristol Avon | British | Retired | 31340060001 | |||||
BUTTERFIELD, Michael John | Director | Leigh Road BS8 2DA Bristol 2 England | United Kingdom | Uk | Ifa | 23732770001 | ||||
COLE, Alistair James Antony | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | Business Consultant | 114540000002 | ||||
FREED, David Maxwell | Director | 40 Whiteladies Road Clifton BS8 2LG Bristol | England | British | Solicitor | 100663160001 | ||||
GREENBURY, Jonathan Harri | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | Teacher | 214166680002 | ||||
GUY, John William Stuart | Director | 7 Pembroke Vale Clifton BS8 3DN Bristol Avon | British | Solicitor | 6159830001 | |||||
HARRIS, Richard Twining | Director | 5 The Paragon Clifton BS8 4LA Bristol Avon | United Kingdom | British | Solicitor | 7343640001 | ||||
HOWARD-CAIRNS, Matthew John | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | Chartered Accountant | 270594380001 | ||||
HOWARD-CAIRNS, Matthew John | Director | 32 College Road Clifton BS8 3JH Bristol | United Kingdom | British | Accountant | 205043120002 | ||||
HOWE, David Patrick Leonard | Director | 7 Christchurch Road Clifton BS8 4EE Bristol Avon | British | Retired | 31340060001 | |||||
REECE, Simon John Millington | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | School Teacher | 150050440001 | ||||
ROWELL, Alfred Leslie | Director | 33 Stoke Hill BS9 1LQ Bristol Avon | British | Retired | 10510850001 | |||||
SMITH, Anthony Clive | Director | 7 Avon Grove Sneyd Park BS9 1PJ Bristol | England | English | Chartered Accountant | 10510860001 | ||||
THOMAS, Evan Wayne | Director | 91 Pembroke Road Clifton BS8 3EB Bristol Avon | British | Solicitor | 10510870001 | |||||
TOLCHARD, Nicholas Charles | Director | 9 Buckingham Vale Clifton BS8 2BU Bristol | United Kingdom | British | Investment Co Executive | 91713070001 | ||||
WATKINS, Myles | Director | 32 College Road Clifton BS8 3JH Bristol | England | British | Judge | 270594330001 | ||||
WILSON, Ian Robert | Director | Colonsay Spicers Field KT22 Oxshott Surrey | British | Company Director | 27495950001 |
Who are the persons with significant control of O.C(CLIFTON COLLEGE)NOMINEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Kate Victoria Holland-Smith | Dec 01, 2022 | 32 College Road Clifton BS8 3JH Bristol | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Harri Greenbury | May 27, 2022 | 32 College Road Clifton BS8 3JH Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Myles Watkins | Apr 12, 2021 | 32 College Road Clifton BS8 3JH Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Matthew John Howard-Cairns | Sep 01, 2016 | 32 College Road Clifton BS8 3JH Bristol | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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