Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGDALEN COLLEGE SCHOOL OXFORD LIMITED
Company Information for

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

MAGDALEN COLLEGE SCHOOL, COWLEY PLACE, OXFORD, OX4 1DZ,
Company Registration Number
02106661
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Magdalen College School Oxford Ltd
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED was founded on 1987-03-05 and has its registered office in Oxford. The organisation's status is listed as "Active". Magdalen College School Oxford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED
 
Legal Registered Office
MAGDALEN COLLEGE SCHOOL
COWLEY PLACE
OXFORD
OX4 1DZ
Other companies in OX4
 
Charity Registration
Charity Number 295785
Charity Address MAGDALEN COLLEGE SCHOOL, COWLEY PLACE, OXFORD, OX4 1DZ
Charter INDEPENDENT DAY SCHOOL FOR BOYS AND GIRLS
Filing Information
Company Number 02106661
Company ID Number 02106661
Date formed 1987-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB685532703  
Last Datalog update: 2024-01-07 21:03:32
Primary Source:Companies House
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 MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Current Directors
Officer Role Date Appointed
TOBY MATTHEW GEORGE JOHN BEAUMONT
Company Secretary 2018-02-28
CATHARINE ALICE BENSON
Director 2011-06-22
PENELOPE ANN CAMERON WATT
Director 2009-11-03
CONSTANTIN COUSSIOS
Director 2015-01-01
TIMOTHY PETER WARREN EDWARDS
Director 2012-04-01
ADRIAN DENNIS JAMES
Director 2014-01-01
DANIEL HEINRICH FRIEDRICH KROENING
Director 2013-01-01
JUDITH ANNE LENNOX LONGWORTH
Director 2011-06-22
STUART ROBERT MACKENZIE
Director 2013-01-01
JAN ANN PHILLIPS
Director 2015-01-01
NEIL PETER RECORD
Director 2007-05-21
NIGEL PETER VINCENT RICHARDSON
Director 2008-11-20
RICHARD ANDREW SALDANHA
Director 2018-01-01
BENJAMIN ALASTAIR MARTIN VESSEY
Director 2018-01-01
PAUL NIGEL WITHERS
Director 2015-10-19
CHARLES GERARD YOUNG
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL KNOWLES
Company Secretary 2015-10-19 2018-02-28
MARY CURNOCK COOK
Director 2016-01-01 2016-11-12
MATTHEW PETER DOMINIC BULLOCK
Director 2011-11-16 2016-07-02
ANDREW TIMOTHY SMYTH
Company Secretary 2014-12-16 2015-10-19
ANTHONY JACK PITCHERS
Company Secretary 2013-04-15 2014-12-15
JONATHAN LESLIE BAKER
Director 2005-09-01 2014-12-15
NICHOLAS ANTHONY CARTER
Company Secretary 2004-01-06 2013-04-15
MICHAEL ALLINGHAM
Director 2002-01-01 2011-11-16
SUSAN CUNNINGHAM
Director 2008-11-20 2011-06-22
BRIAN JOHN BELLHOUSE
Director 1999-04-01 2007-11-29
TIMOTHY BRADSHAW
Director 2003-01-01 2004-10-12
MICHAEL HOWARD KEFFORD
Company Secretary 1996-01-01 2004-01-06
GRANT AUDLEY-MILLER
Director 1994-12-19 2003-12-31
LAURENCE WILLIAM BEAUMONT BROCKLISS
Director 1992-01-01 2003-12-31
ROBERT DENNING
Director 1992-01-01 2002-12-31
CLARK LANNERDAHL BRUNDIN
Director 1992-01-01 1999-12-31
RICHARD JOHN CLARKE
Director 1992-01-01 1999-03-31
BARRIE GEORGE HAMMOND
Company Secretary 1992-01-01 1995-12-31
GRANT AUDLEY-MILLER
Director 1992-01-01 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER WARREN EDWARDS APX GSM LTD Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-11-05
TIMOTHY PETER WARREN EDWARDS APX TYK LTD Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2013-11-05
TIMOTHY PETER WARREN EDWARDS APX MTOR LTD Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2013-11-05
ADRIAN DENNIS JAMES KISS HOUSE LTD Director 2017-04-27 CURRENT 2017-04-27 Active
ADRIAN DENNIS JAMES ADRIAN JAMES ARCHITECTS LIMITED Director 2003-10-20 CURRENT 2003-09-19 Active
NEIL PETER RECORD DAGNY LIMITED Director 2016-08-15 CURRENT 2015-11-03 Active
NEIL PETER RECORD INSTITUTE OF ECONOMIC AFFAIRS (THE) Director 2008-06-03 CURRENT 1963-03-29 Active
NEIL PETER RECORD RECORD TREASURY MANAGEMENT LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
NEIL PETER RECORD STONEY WARE RESIDENTS ASSOCIATION COMPANY LIMITED(THE) Director 2000-03-01 CURRENT 1966-01-21 Active
NEIL PETER RECORD N.P. RECORD TRUSTEES LIMITED Director 1998-03-20 CURRENT 1996-12-09 Active - Proposal to Strike off
NEIL PETER RECORD RECORD GROUP SERVICES LIMITED Director 1992-08-01 CURRENT 1985-07-01 Active
NEIL PETER RECORD RECORD CURRENCY MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1983-03-30 Active
NEIL PETER RECORD RECORD PLC Director 1992-08-01 CURRENT 1985-07-01 Active
NEIL PETER RECORD RECORD PORTFOLIO MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1987-10-06 Active - Proposal to Strike off
NEIL PETER RECORD RECORD FUND MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1989-02-02 Active - Proposal to Strike off
NIGEL PETER VINCENT RICHARDSON THE ASSOCIATION OF GOVERNING BODIES OF INDEPENDENT SCHOOLS Director 2014-03-11 CURRENT 2004-08-27 Active
RICHARD ANDREW SALDANHA OXQUANT CONSULTING LIMITED Director 2001-07-09 CURRENT 2001-04-25 Active
BENJAMIN ALASTAIR MARTIN VESSEY THE FRIENDS OF CANFORD SCHOOL Director 2013-11-16 CURRENT 1943-11-22 Active
BENJAMIN ALASTAIR MARTIN VESSEY THE BOURNE ACADEMY Director 2013-09-26 CURRENT 2010-02-05 Active
BENJAMIN ALASTAIR MARTIN VESSEY WESTBOURNE HOUSE SCHOOL EDUCATIONAL TRUST LIMITED Director 2013-06-21 CURRENT 1967-04-05 Active
PAUL NIGEL WITHERS THE CUBC FOUNDATION Director 2015-08-11 CURRENT 2015-08-11 Active
PAUL NIGEL WITHERS THE BOAT RACE COMPANY LIMITED Director 2014-10-02 CURRENT 1990-09-28 Active
PAUL NIGEL WITHERS KELLER GROUP PLC Director 2012-12-17 CURRENT 1989-11-13 Active
PAUL NIGEL WITHERS DEVRO LIMITED Director 2011-04-28 CURRENT 1991-02-05 Active
PAUL NIGEL WITHERS ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED Director 2009-05-18 CURRENT 1988-08-31 Active
CHARLES GERARD YOUNG OXFORD TRANSPLANT FOUNDATION Director 2018-01-04 CURRENT 2009-07-17 Active
CHARLES GERARD YOUNG THE ELIAS ASHMOLE TRUST Director 2015-11-03 CURRENT 2000-10-11 Active
CHARLES GERARD YOUNG LANDSCAPE SERVICES LIMITED Director 2015-01-20 CURRENT 1985-02-06 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
2024-05-08Termination of appointment of Alexandra Helen West on 2024-04-22
2024-05-08Appointment of Mrs Katherine Nicholson as company secretary on 2024-04-15
2024-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL WITHERS
2024-03-21APPOINTMENT TERMINATED, DIRECTOR JAN ANN PHILLIPS
2024-03-21APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN COUSSIOS
2024-03-21SECRETARY'S DETAILS CHNAGED FOR MRS ALEXANDRA HELEN WEST on 2024-03-21
2024-03-21Director's details changed for Professor Martin Robert Bridson on 2024-03-21
2024-03-21Director's details changed for Mr Robert John Price on 2024-03-21
2024-03-21Director's details changed for Mr Simon Richard Hope on 2024-03-21
2024-03-21Director's details changed for Mrs Alice Flora La Trobe Weston on 2024-03-21
2024-03-21Director's details changed for Dr Rachel Rhodes Phillips on 2024-03-21
2023-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED MR ANDREW JONATHAN PETER NOTT
2023-01-12DIRECTOR APPOINTED MRS SAIRA PERVEEN HYDE
2023-01-12DIRECTOR APPOINTED MR MARC WHITMORE
2023-01-12AP01DIRECTOR APPOINTED MRS SAIRA PERVEEN HYDE
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR ROBERT JAMES LANGLEY
2022-01-11APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MACKENZIE
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MACKENZIE
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-12AP01DIRECTOR APPOINTED PROFESSOR MARTIN ROBERT BRIDSON
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEINRICH FRIEDRICH KROENING
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER WARREN EDWARDS
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFIN
2020-08-12AP03Appointment of Mrs Alexandra Helen West as company secretary on 2020-08-01
2020-08-12TM02Termination of appointment of Jason David Clarke on 2020-07-31
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-24AP01DIRECTOR APPOINTED MISS PATRICIA GRIFFIN
2020-01-02AP03Appointment of Mr Jason David Clarke as company secretary on 2020-01-01
2020-01-02TM02Termination of appointment of Toby Matthew George John Beaumont on 2019-12-31
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER VINCENT RICHARDSON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN CAMERON WATT
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-01TM02Termination of appointment of Timothy Michael Knowles on 2018-02-28
2018-03-01AP03Appointment of Mr Toby Matthew George John Beaumont as company secretary on 2018-02-28
2018-01-12AP01DIRECTOR APPOINTED MR BENJAMIN ALASTAIR MARTIN VESSEY
2018-01-12AP01DIRECTOR APPOINTED DR RICHARD ANDREW SALDANHA
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINSON
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KERR-DINEEN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KERR-DINEEN
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY CURNOCK COOK
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLOCK
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021066610001
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-25AR0101/12/15 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MRS JAN PHILLIPS
2016-01-25AP01DIRECTOR APPOINTED MS MARY CURNOCK COOK
2016-01-22AP01DIRECTOR APPOINTED MR PAUL NIGEL WITHERS
2016-01-22AP01DIRECTOR APPOINTED MRS SARAH KERR-DINEEN
2016-01-22AP01DIRECTOR APPOINTED PROFESSOR CONSTANTIN COUSSIOS
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL KNOWLES
2016-01-21TM02Termination of appointment of Andrew Timothy Smyth on 2015-10-19
2016-01-21AP03Appointment of Mr Timothy Michael Knowles as company secretary on 2015-10-19
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-02-10AP03SECRETARY APPOINTED MR ANDREW TIMOTHY SMYTH
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PITCHERS
2014-12-02AR0101/12/14 NO MEMBER LIST
2014-11-18AP01DIRECTOR APPOINTED MR ADRIAN DENNIS JAMES
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCKIMM
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HALL
2014-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-06AR0101/12/13 NO MEMBER LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL HEINRICH FRIEDRICH KRONING / 19/08/2013
2013-08-19AP03SECRETARY APPOINTED MR ANTHONY JACK PITCHERS
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CARTER
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-09AP01DIRECTOR APPOINTED PROFESSOR DANIEL HEINRICH FRIEDRICH KRONING
2013-01-09AP01DIRECTOR APPOINTED DR STUART ROBERT MACKENZIE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIRET
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PALMER
2012-12-05AR0101/12/12 NO MEMBER LIST
2012-04-05AP01DIRECTOR APPOINTED MR TIMOTHY PETER EDWARDS
2012-04-05AP01DIRECTOR APPOINTED MR CHARLES GERARD YOUNG
2012-04-04AP01DIRECTOR APPOINTED MATTHEW PETER DOMINIC BULLOCK
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-01-11AR0101/12/11 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLINGHAM
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-05AP01DIRECTOR APPOINTED MS JUDITH ANNE LENNOX LONGWORTH
2011-07-05AP01DIRECTOR APPOINTED MRS CYNTHIA LESLEY HALL
2011-07-04AP01DIRECTOR APPOINTED DR CATHARINE ALICE BENSON
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-08AR0101/12/10 NO MEMBER LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 08/12/2010
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SUTTON
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHEELER BOOTH
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FARHAN NIZAMI
2010-06-24AP01DIRECTOR APPOINTED MRS SARAH MCKIMM
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-06AR0101/01/10 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON KEITH WILKINSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN SUTTON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES ANDREW CHARLES SMITH / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER RECORD / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL JOHN PIRET / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FARHAN NIZAMI / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS MARTIN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CUNNINGHAM / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE BAKER / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ALLINGHAM / 05/01/2010
2009-11-09AP01DIRECTOR APPOINTED MS PENNY CAMERON WATT
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PYE
2009-03-16288aDIRECTOR APPOINTED THE REVEREND CANON KEITH WILKINSON
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PALMER / 13/02/2009
2009-01-05363aANNUAL RETURN MADE UP TO 01/01/09
2008-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-12-01288aDIRECTOR APPOINTED MS SUSAN CUNNINGHAM
2008-11-28288aDIRECTOR APPOINTED DR NIGEL RICHARDSON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY HART
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JOAN TOWNSEND
2008-08-14RES01ALTER MEM AND ARTS 17/07/2008
2008-01-08363aANNUAL RETURN MADE UP TO 01/01/08
2008-01-03288bDIRECTOR RESIGNED
2007-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-10-05288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to MAGDALEN COLLEGE SCHOOL OXFORD 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 MAGDALEN COLLEGE SCHOOL OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAGDALEN COLLEGE SCHOOL OXFORD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAGDALEN COLLEGE SCHOOL OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGDALEN COLLEGE SCHOOL OXFORD LIMITED
Trademarks
We have not found any records of MAGDALEN COLLEGE SCHOOL OXFORD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE OXFORD HAWKS LIMITED 2001-11-13 Outstanding

We have found 1 mortgage charges which are owed to MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Income
Government Income
We have not found government income sources for MAGDALEN COLLEGE SCHOOL OXFORD 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 (85200 - Primary education) as MAGDALEN COLLEGE SCHOOL OXFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGDALEN COLLEGE SCHOOL OXFORD 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 MAGDALEN COLLEGE SCHOOL OXFORD 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 MAGDALEN COLLEGE SCHOOL OXFORD 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.