Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O.C(CLIFTON COLLEGE)NOMINEES LIMITED
Company Information for

O.C(CLIFTON COLLEGE)NOMINEES LIMITED

32 College Road, Clifton, Bristol, BS8 3JH,
Company Registration Number
00370713
Private Limited Company
Active

Company Overview

About O.c(clifton College)nominees Ltd
O.C(CLIFTON COLLEGE)NOMINEES LIMITED was founded on 1941-11-18 and has its registered office in Bristol. The organisation's status is listed as "Active". O.c(clifton College)nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
O.C(CLIFTON COLLEGE)NOMINEES LIMITED
 
Legal Registered Office
32 College Road
Clifton
Bristol
BS8 3JH
Other companies in BS8
 
Filing Information
Company Number 00370713
Company ID Number 00370713
Date formed 1941-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts DORMANT
Last Datalog update: 2024-06-07 18:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.C(CLIFTON COLLEGE)NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of O.C(CLIFTON COLLEGE)NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JAMES ANTONY COLE
Director 2012-03-22
JONATHAN HARRI GREENBURY
Director 2016-09-01
MATTHEW JOHN HOWARD-CAIRNS
Director 2015-09-01
NICHOLAS CHARLES TOLCHARD
Director 2003-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN MILLINGTON REECE
Director 2010-03-18 2016-09-01
MICHAEL JOHN BUTTERFIELD
Director 2010-03-18 2012-03-22
RICHARD TWINING HARRIS
Director 2007-06-14 2010-03-18
DAVID PATRICK LEONARD HOWE
Director 2001-10-10 2010-03-18
IAN ROBERT WILSON
Director 1994-05-28 2009-04-08
CHARLES MURRAY ETHERIDGE COLQUHOUN
Company Secretary 2005-02-10 2008-09-07
DAVID PATRICK LEONARD HOWE
Company Secretary 2003-10-09 2005-02-15
THOMAS CLEMENT WOODHAM GOVER
Company Secretary 1994-05-28 2005-02-10
DAVID MAXWELL FREED
Director 1994-05-28 2003-07-09
ANTHONY CLIVE SMITH
Director 1991-05-31 2001-10-10
HARRY GARNER EDWARDS
Company Secretary 1991-05-31 1994-05-28
JOHN WILLIAM STUART GUY
Director 1991-05-31 1994-05-28
ALFRED LESLIE ROWELL
Director 1991-05-31 1994-05-28
EVAN WAYNE THOMAS
Director 1991-05-31 1994-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JAMES ANTONY COLE SERIOUS KNOWLEDGE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
MATTHEW JOHN HOWARD-CAIRNS THE NORTHVIEW GROUP LIMITED Director 2017-10-17 CURRENT 1995-04-26 Liquidation
MATTHEW JOHN HOWARD-CAIRNS KOALA FINANCE (NO.1) LIMITED Director 2017-10-17 CURRENT 2014-08-19 Liquidation
MATTHEW JOHN HOWARD-CAIRNS KOALA WAREHOUSE LIMITED Director 2017-10-17 CURRENT 2014-08-19 Active
MATTHEW JOHN HOWARD-CAIRNS KHL MORTGAGE SERVICES LIMITED Director 2017-10-17 CURRENT 2014-11-26 Active
MATTHEW JOHN HOWARD-CAIRNS ELEVATE BIDCO LIMITED Director 2017-10-17 CURRENT 2014-11-28 Liquidation
NICHOLAS CHARLES TOLCHARD CLIFTON COLLEGE INTERNATIONAL LIMITED Director 2018-05-21 CURRENT 2016-11-30 Active
NICHOLAS CHARLES TOLCHARD CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRI GREENBURY
2022-12-08PSC07CESSATION OF JONATHAN HARRI GREENBURY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE VICTORIA HOLLAND-SMITH
2022-08-02CH01Director's details changed for Mrs Kate Victoria Holland-Smith on 2022-08-01
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HARRI GREENBURY
2022-06-07CH01Director's details changed for Mr Jonathan Harri Greenbury on 2022-05-27
2022-06-07PSC07CESSATION OF MYLES WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TURCO
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MYLES WATKINS
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOWARD-CAIRNS
2021-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES WATKINS
2021-03-02AP01DIRECTOR APPOINTED MRS KATE VICTORIA HOLLAND-SMITH
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES ANTONY COLE
2021-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOWARD-CAIRNS
2020-06-09PSC07CESSATION OF MATTHEW JOHN HOWARD-CAIRNS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOWARD-CAIRNS
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MILLINGTON REECE
2016-09-14AP01DIRECTOR APPOINTED MR JONATHAN HARRI GREENBURY
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-07AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Mr Matt Howard-Cairns on 2016-06-06
2016-02-11AP01DIRECTOR APPOINTED MR MATT HOWARD-CAIRNS
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-01LATEST SOC01/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-01AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-28AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-30AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERFIELD
2012-04-14CH01Director's details changed for Mr Alistair James Antony Cole on 2012-04-14
2012-04-14AP01DIRECTOR APPOINTED MR ALISTAIR JAMES ANTONY COLE
2011-06-13AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-06-20AR0131/05/10 FULL LIST
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TOLCHARD / 20/05/2010
2010-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AP01DIRECTOR APPOINTED MR SIMON JOHN MILLINGTON REECE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2010-03-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN BUTTERFIELD
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-14363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-14288bAPPOINTMENT TERMINATED SECRETARY CHARLES COLQUHOUN
2009-06-14288bAPPOINTMENT TERMINATED DIRECTOR IAN WILSON
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-24363(288)SECRETARY RESIGNED
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-14363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-19288bDIRECTOR RESIGNED
2003-06-26363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-23363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-12363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-12SRES03EXEMPTION FROM APPOINTING AUDITORS 23/05/98
1998-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-14363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-17SRES03EXEMPTION FROM APPOINTING AUDITORS 24/05/97
1996-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-12363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-12SRES03EXEMPTION FROM APPOINTING AUDITORS 25/05/96
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to O.C(CLIFTON COLLEGE)NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against O.C(CLIFTON COLLEGE)NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O.C(CLIFTON COLLEGE)NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O.C(CLIFTON COLLEGE)NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O.C(CLIFTON COLLEGE)NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O.C(CLIFTON COLLEGE)NOMINEES LIMITED
Trademarks
We have not found any records of O.C(CLIFTON COLLEGE)NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.C(CLIFTON COLLEGE)NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as O.C(CLIFTON COLLEGE)NOMINEES LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where O.C(CLIFTON COLLEGE)NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O.C(CLIFTON COLLEGE)NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O.C(CLIFTON COLLEGE)NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.