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

OSWESTRY SCHOOL

OSWESTRY SCHOOL, UPPER BROOK STREET, OSWESTRY, SHROPSHIRE, SY11 2TL,
Company Registration Number
03931222
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oswestry School
OSWESTRY SCHOOL was founded on 2000-02-22 and has its registered office in Oswestry. The organisation's status is listed as "Active". Oswestry School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSWESTRY SCHOOL
 
Legal Registered Office
OSWESTRY SCHOOL
UPPER BROOK STREET
OSWESTRY
SHROPSHIRE
SY11 2TL
Other companies in SY11
 
Telephone0169-165-5711
 
Filing Information
Company Number 03931222
Company ID Number 03931222
Date formed 2000-02-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:53:19
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.
Companies with same name OSWESTRY SCHOOL
The following companies were found which have the same name as OSWESTRY SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSWESTRY (T) HAIRDRESSING LIMITED 58-60 STAMFORD STREET LONDON SE1 9LX Active - Proposal to Strike off Company formed on the 2003-09-24
OSWESTRY (T2) HAIRDRESSING LIMITED INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 2018-08-01
OSWESTRY (T3) HAIRDRESSING LIMITED Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA Active - Proposal to Strike off Company formed on the 2022-03-07
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETY THE SHOW OFFICE OSWESTRY SHOWGROUND PARK HALL OSWESTRY SHROPSHIRE SY11 4AS Active Company formed on the 1999-06-21
OSWESTRY ASSETS (NO 2) LIMITED 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS Active - Proposal to Strike off Company formed on the 2011-11-18
OSWESTRY ASSETS LIMITED 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS Active - Proposal to Strike off Company formed on the 2011-12-12
OSWESTRY AND NORTH SHROPSHIRE MODEL ENGINEERING SOCIETY 50 York Street Oswestry SY11 1LS Active Company formed on the 1997-05-20
OSWESTRY AND BORDER ADVENTURE BIKE TOURS LTD THE ASHLANDS ELLESMERE ROAD ST. MARTINS OSWESTRY SY11 3AZ Active - Proposal to Strike off Company formed on the 2020-10-16
OSWESTRY BODY REPAIRS LIMITED 61 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR Dissolved Company formed on the 2008-03-07
OSWESTRY BORDERLAND TOURISM LIMITED OSWESTRY TOURIST INFORMATION CENTRE CASTLE VIEW ARTHUR STREET OSWESTRY SY11 1JR Active Company formed on the 2010-05-07
OSWESTRY BID LIMITED SUITE 3, SALOP HOUSE 13 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR Active Company formed on the 2017-03-16
OSWESTRY BALLOON FIESTAS LIMITED WHITEHALL ASTON OSWESTRY UNITED KINGDOM SY11 4JH Dissolved Company formed on the 2017-06-05
OSWESTRY CARE LIMITED 3 QUEENS COURTYARD OSWALD ROAD OSWESTRY SHROPSHIRE SY11 1RB Active Company formed on the 2000-03-06
OSWESTRY CHRISTIAN CENTRE 10A LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG Active Company formed on the 2003-04-15
OSWESTRY COMMUNITY ACTION QUBE OSWALD ROAD OSWESTRY SALOP SY11 1RB Active Company formed on the 1997-06-20
OSWESTRY CRICKET CLUB LIMITED Active Company formed on the 1900-01-01
OSWESTRY CATERING LTD C/O Fantastic Funhouse Ltd Gobowen Road Oswestry SHROPSHIRE SY11 1HT Active - Proposal to Strike off Company formed on the 2015-12-24
OSWESTRY CARAVANS LIMITED 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH Active - Proposal to Strike off Company formed on the 2016-05-20
OSWESTRY COURT HOUSE LIMITED 1 FORRESTERS HALL 1 WYLE COP SHREWSBURY SHROPSHIRE SY1 1UT Active Company formed on the 2017-08-22
OSWESTRY CARS LTD Unit 8 Hartley Business Centre Monkmoor Road Shrewsbury SY2 5ST Active - Proposal to Strike off Company formed on the 2019-02-11

Company Officers of OSWESTRY SCHOOL

Current Directors
Officer Role Date Appointed
PHILIP ADRIAN BOWD
Company Secretary 2011-08-01
THOMAS EDWARD BOWEN
Director 2014-09-27
JONATHAN EDWARDS
Director 2013-09-28
DAVID PAUL EVISON
Director 2011-06-25
BETTY YVONNE GULL
Director 2000-02-22
JONATHAN HANCOCK
Director 2014-02-01
HOWARD EDWARD JONES
Director 2015-12-05
ANDREA JANE LEE
Director 2017-03-25
TIM MOORE-BRIDGER
Director 2011-12-10
ANTHONY JAMES MOSS
Director 2013-06-29
CHRISTOPHER SCHOFIELD
Director 2015-02-07
RACHEL MARY WARNER
Director 2014-06-28
JONATHAN MARK WASTLING
Director 2016-06-25
BRIAN WELTI
Director 2014-03-22
PETER TREVOR WILCOX JONES
Director 2000-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
EVA CORNELIA PRINA HILL
Director 2010-12-11 2016-06-25
ELAINE CHANNON
Director 2010-07-26 2015-02-07
PAUL MARTYN BRACEGIRDLE
Director 2000-10-04 2014-04-28
MALCOLM WALLACE BEBB
Director 2007-11-10 2012-12-15
JAMES SINCLAIR BAIN
Director 2012-02-25 2012-12-11
STEPHEN GODFREY HODGE
Director 2008-03-10 2011-08-23
SIMON JAMES MALKIN
Company Secretary 2007-12-03 2011-08-01
JAYNE GINA MIDDLETON
Director 2000-10-13 2011-04-02
JOHN BARRETT
Director 2001-09-01 2010-12-11
PETER DOUGLAS EDWARDS
Director 2003-11-15 2010-06-26
WILLIAM SINGLETON KEABLE
Director 2003-11-15 2010-06-26
DAVID BRIAN CROWHURST
Director 2000-12-04 2009-12-12
JOHN MICHAEL LARBY
Company Secretary 2001-12-20 2007-12-03
DAVID PAUL EVISON
Director 2000-02-22 2007-08-31
STEPHEN GODFREY HODGE
Director 2001-01-09 2007-08-31
WILLIAM RIVINGTON CARTER
Director 2000-02-22 2002-07-31
BRUCE WILLIAM EDEN
Director 2000-02-22 2002-07-31
DAVID MOUNTAIN
Company Secretary 2000-08-01 2001-12-20
KENNETH DALTON
Director 2000-02-22 2001-08-17
RAYMOND WILLIAM FREDERICK CARD
Company Secretary 2000-02-22 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD BOWEN FORWARDSPAN PROPERTY MANAGEMENT LIMITED Director 2000-03-09 CURRENT 1990-05-04 Active
THOMAS EDWARD BOWEN SNOWRISE MANAGEMENT COMPANY ONE LIMITED Director 2000-03-09 CURRENT 1975-09-25 Active
THOMAS EDWARD BOWEN PARTFORMAT LIMITED Director 1998-10-09 CURRENT 1998-09-17 Active
DAVID PAUL EVISON DERWEN COLLEGE Director 2013-07-25 CURRENT 2013-07-18 Active
JONATHAN HANCOCK PRANCING FISH PUBLISHING LIMITED Director 2009-03-21 CURRENT 2009-03-21 Active
HOWARD EDWARD JONES PHOENIX WINE AGENCIES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2014-02-04
HOWARD EDWARD JONES MOMENTUM WINES LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
ANDREA JANE LEE OPTIMAX BUSINESS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2012-03-16 Active
ANTHONY JAMES MOSS CHESTER & DISTRICT STANDARD LIMITED Director 2017-09-26 CURRENT 1986-07-17 Active - Proposal to Strike off
ANTHONY JAMES MOSS MOJO HOLDINGS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
BRIAN WELTI WOODFIELD EVENT MANAGEMENT LTD Director 2013-04-30 CURRENT 2013-04-30 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
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WASTLING
2023-03-08APPOINTMENT TERMINATED, DIRECTOR BETTY YVONNE GULL
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MRS HELEN VICTORIA COX
2022-02-11DIRECTOR APPOINTED MRS LYNDSAY MARGARET GUY JENKINS
2022-02-11AP01DIRECTOR APPOINTED MRS HELEN VICTORIA COX
2021-12-22FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-19AP01DIRECTOR APPOINTED MR DAVID SEAN EVANS
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS
2021-05-17AP01DIRECTOR APPOINTED MR JAMES DAVID LLOYD
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANCOCK
2020-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOEL DILLON
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MOSS
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-17AP01DIRECTOR APPOINTED REVEREND HARVEY LLOYD GIBBONS
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORBURN
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-04-05AP01DIRECTOR APPOINTED MRS ANDREA JANE LEE
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-04AP01DIRECTOR APPOINTED PROFESSOR JONATHAN MARK WASTLING
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EVA CORNELIA PRINA HILL
2016-03-08AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAPLAND SYMONDS
2015-12-22AP01DIRECTOR APPOINTED MR HOWARD EDWARD JONES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-27AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER SCHOFIELD
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CHANNON
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039312220002
2014-10-27AP01DIRECTOR APPOINTED MR THOMAS EDWARD BOWEN
2014-09-10AP01DIRECTOR APPOINTED MRS RACHEL MARY WARNER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER PAYNE
2014-05-14AP01DIRECTOR APPOINTED MR BRIAN WELTI
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRACEGIRDLE
2014-03-13AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR JONATHAN HANCOCK
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MORRIS
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORGAN
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-22AP01DIRECTOR APPOINTED MR JONATHAN EDWARDS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MORGAN
2013-10-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES MOSS
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-08AR0122/02/13 NO MEMBER LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEBB
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAIN
2012-10-02AP01DIRECTOR APPOINTED MR MICHAEL SHAPLAND SYMONDS
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-05-04AP01DIRECTOR APPOINTED MR JAMES SINCLAIR BAIN
2012-05-03AP01DIRECTOR APPOINTED MR TIM MOORE-BRIDGER
2012-02-24AR0122/02/12 NO MEMBER LIST
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MIDDLETON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THORPE
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGE
2011-09-01AP01DIRECTOR APPOINTED MR DAVID PAUL EVISON
2011-08-03AP03SECRETARY APPOINTED MR PHILIP ADRIAN BOWD
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON MALKIN
2011-07-14AP01DIRECTOR APPOINTED MRS ELAINE CHANNON
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-06AR0122/02/11 NO MEMBER LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL YATES
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WOOD
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE STACEY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEABLE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWHURST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2011-04-04AP01DIRECTOR APPOINTED MR IAN ROGER PAYNE
2011-03-23AP01DIRECTOR APPOINTED MRS EVA CORNELIA PRINA HILL
2010-03-18AR0122/02/10 NO MEMBER LIST
2010-03-18AP01DIRECTOR APPOINTED MR ROGER MORGAN
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND PREBENDARY DAVID BRIAN CROWHURST / 22/02/2010
2010-03-17AP01DIRECTOR APPOINTED REV SIMON THORBURN
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PATRICIA YATES / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR WILCOX JONES / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STACEY / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONALDSON PAYNE / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE MORRIS / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MORGAN / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WILLIAM SINGLETON KEABLE / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY YVONNE GULL / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS EDWARDS / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BRACEGIRDLE / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN BARRETT / 22/02/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM OSWESTRY SCHOOL UPPER BROOK STREET OSWESTRY SHROPSHIRE SY11 2TL
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR BARRIE STACEY LOGGED FORM
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR HAZEL PATRICIA YATES LOGGED FORM
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 OSWESTRY SCHOOL 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 OSWESTRY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-13 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
THIRD PARTY LEGAL CHARGE 2012-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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 OSWESTRY SCHOOL

Intangible Assets
Patents
We have not found any records of OSWESTRY SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OSWESTRY SCHOOL owns 1 domain names.

oswestryschool.org.uk  

Trademarks
We have not found any records of OSWESTRY SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with OSWESTRY SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-05-08 GBP £4,621 Third Party Payments-Private Contractors
Shropshire Council 2014-04-25 GBP £4,220 Third Party Payments-Private Contractors
Shropshire Council 2014-03-04 GBP £4,253 Third Party Payments-Private Contractors
Shropshire Council 2014-01-13 GBP £4,220 Third Party Payments-Private Contractors
Shropshire Council 2013-12-13 GBP £1,823 Third Party Payments-Voluntary Associations
Shropshire Council 2013-09-13 GBP £4,210 Third Party Payments-Voluntary Associations
Shropshire Council 2013-09-13 GBP £4,253 Third Party Payments-Voluntary Associations
Shropshire Council 2013-07-02 GBP £4,253 Third Party Payments-Voluntary Associations
Shropshire Council 2013-04-23 GBP £100 Third Party Payments-Voluntary Associations
Shropshire Council 2013-03-14 GBP £4,253 Third Party Payments-Voluntary Associations
Shropshire Council 2012-10-18 GBP £4,207 Third Party Payments-Voluntary Associations
Nottinghamshire County Council 2012-05-30 GBP £5,967

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OSWESTRY SCHOOL 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 OSWESTRY SCHOOL 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 OSWESTRY SCHOOL 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.