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

INNOVISTA INTERNATIONAL

SUITE 143, 266 BANBURY ROAD, OXFORD, OX2 7DL,
Company Registration Number
05371169
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Innovista International
INNOVISTA INTERNATIONAL was founded on 2005-02-21 and has its registered office in Oxford. The organisation's status is listed as "Active". Innovista International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
INNOVISTA INTERNATIONAL
 
Legal Registered Office
SUITE 143, 266 BANBURY ROAD
OXFORD
OX2 7DL
Other companies in OX4
 
Charity Registration
Charity Number 1108679
Charity Address INNOVISTA INTERNATIONAL, 317 BANBURY ROAD, OXFORD, OX2 7JZ
Charter THE CHARITY WORKS TO IDENTIFY AND DEVELOP YOUNG LEADERS - IN THEIR TWENTIES AND THIRTIES - WHO ENGAGE THEIR GENERATION WITH THE CHRISTIAN FAITH. LEADERSHIP DEVELOPMENT INVOLVES A RANGE OF INITIATIVES INCLUDING TRAINING, COACHING, MENTORING AND A WIDE RANGE OF SERVICE PROJECTS.
Filing Information
Company Number 05371169
Company ID Number 05371169
Date formed 2005-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 05:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVISTA INTERNATIONAL
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 INNOVISTA INTERNATIONAL

Current Directors
Officer Role Date Appointed
JASON MATTHEW LANE
Company Secretary 2005-02-21
CLAIRE GOODMAN
Director 2014-02-14
RICHARD JOHN MYERS
Director 2017-05-12
STUART WEEKES
Director 2012-10-15
TIMOTHY JAMES WINGATE WILLS
Director 2009-07-24
JONATHAN YATES
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY RUTH MORTIMORE
Director 2013-07-05 2017-07-07
NICHOLAS ANTHONY PERRYMAN
Director 2005-02-21 2012-10-15
JENIFER MARY YORK
Director 2005-02-21 2012-10-15
JONATHAN STEWART SALKELD
Director 2005-02-21 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MYERS IKS ADVISERS (STRAND) LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD JOHN MYERS MAMA BUCI INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2016-01-05 Active
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY JAMES WINGATE WILLS JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES WINGATE WILLS C L I ESTATES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
TIMOTHY JAMES WINGATE WILLS BROWN COOPER MARPLES LIMITED Director 2011-05-27 CURRENT 1996-06-07 Liquidation
TIMOTHY JAMES WINGATE WILLS WESSEX PROJECTS LIMITED Director 2010-12-01 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY JAMES WINGATE WILLS WESSEX INVESTORS LIMITED Director 2009-01-15 CURRENT 2008-01-17 Active
TIMOTHY JAMES WINGATE WILLS BRITISH YOUTH FOR CHRIST Director 2008-03-12 CURRENT 1970-09-01 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
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-05Register inspection address changed to Chantry House 22 Upperton Road Eastbourne BN21 1BF
2023-12-05Registers moved to registered inspection location of Chantry House 22 Upperton Road Eastbourne BN21 1BF
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-10-05CH01Director's details changed for Mr Stuart Weekes on 2020-10-01
2020-10-02CH03SECRETARY'S DETAILS CHNAGED FOR JASON MATTHEW LANE on 2020-10-01
2020-10-02CH01Director's details changed for Mr Timothy James Wingate Wills on 2020-10-01
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Suite a First Floor Meridian House, Sandy Lane West Oxford OX4 6LB
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-01CH01Director's details changed for Mr Stuart Weekes on 2019-02-28
2019-02-28CH01Director's details changed for Claire Goodman on 2019-02-28
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2019-02-27CH01Director's details changed for Mr Timothy James Wingate Wills on 2019-02-27
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR RICHARD JOHN MYERS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORTIMORE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORTIMORE
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YATES / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WINGATE WILLS / 20/02/2017
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10AUDAUDITOR'S RESIGNATION
2015-03-13AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-30RES13Resolutions passed:<ul><li>Amend objects 10/10/2014</ul>
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED CLAIRE GOODMAN
2014-03-17AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-17RES01ADOPT ARTICLES 17/01/14
2013-12-10AP01DIRECTOR APPOINTED DR SALLY RUTH MORTIMORE
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AP01DIRECTOR APPOINTED MR STUART WEEKES
2013-04-25AR0121/02/13 NO MEMBER LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER YORK
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRYMAN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0121/02/12 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED MR JONATHAN YATES
2011-03-24AR0121/02/11 NO MEMBER LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / JASON MATTHEW LANE / 21/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SALKELD
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 317 BANBURY ROAD OXFORD OX2 7JZ
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-06AR0121/02/10 NO MEMBER LIST
2010-02-25AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WINGATE WILLS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aANNUAL RETURN MADE UP TO 21/02/09
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PERRYMAN / 27/08/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aANNUAL RETURN MADE UP TO 21/02/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aANNUAL RETURN MADE UP TO 21/02/07
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sANNUAL RETURN MADE UP TO 21/02/06
2005-06-25225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INNOVISTA INTERNATIONAL 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 INNOVISTA INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNOVISTA INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of INNOVISTA INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for INNOVISTA INTERNATIONAL
Trademarks
We have not found any records of INNOVISTA INTERNATIONAL registering or being granted any trademarks
Income
Government Income

Government spend with INNOVISTA INTERNATIONAL

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-03-03 GBP £6,109 HA Grant 2015-2016 1st Payment
Oxford City Council 2014-11-04 GBP £1,500 BALANCE OF YA GRANT YOUNG ACHIEVERS PROJECT
Oxfordshire County Council 2014-07-17 GBP £1,100 Grants and Subscriptions
Oxfordshire County Council 2014-06-11 GBP £1,500 Grants and Subscriptions
Oxford City Council 2014-03-25 GBP £4,758 2ND INST GRANT PAYMENT INNOVISTA
Oxford City Council 2014-03-25 GBP £4,758 2ND GRANT PAYMENT INNOVISTA
Oxfordshire County Council 2014-02-20 GBP £2,500
Oxford City Council 2014-02-11 GBP £1,978 YOUTH AMBITION GRANT THRIVE
Oxford City Council 2013-08-13 GBP £765 NEAF09 Contribution to Innovista
Oxford City Council 2013-08-13 GBP £4,788 1st Payment of Grant to Innovista (Thrive Project)
Oxford City Council 2013-01-29 GBP £500 NEAF09 Contribution from ward spend
Oxfordshire County Council 2013-01-16 GBP £2,500
Oxfordshire County Council 2013-01-16 GBP £1,500
Oxfordshire County Council 2012-10-29 GBP £2,500 Grants and Subscriptions
Oxfordshire County Council 2012-03-30 GBP £2,340 Grants and Subscriptions
Oxfordshire County Council 2012-03-30 GBP £800 Expenses
Oxfordshire County Council 2012-03-30 GBP £4,250 Expenses
Oxfordshire County Council 2011-09-29 GBP £2,250 Grants and Subscriptions
Oxford City Council 2000-00-00 GBP £2,892 GRANT PAYMENT INNOVISTA THRIVE PROJECT
Oxford City Council 2000-00-00 GBP £4,788 2ND INST GRANT PAYMENT TO INNOVISTA
Oxford City Council 2000-00-00 GBP £3,000 1st payment of grant to Innovista

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 INNOVISTA INTERNATIONAL 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 INNOVISTA INTERNATIONAL 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 INNOVISTA INTERNATIONAL 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.