MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Register to unlock more data on OkredoRegister

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02106661

Incorporation date

05/03/1987

Size

Group

Contacts

Registered address

Registered address

Magdalen College School, Cowley Place, Oxford OX4 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon09/04/2026
Termination of appointment of Adrian Dennis James as a director on 2025-12-31
dot icon09/04/2026
Termination of appointment of Alice Flora La Trobe Weston as a director on 2026-03-14
dot icon04/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon11/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon20/05/2025
Appointment of Mrs Emma Rosalind Huepfl as a director on 2025-04-01
dot icon23/12/2024
Group of companies' accounts made up to 2024-07-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/10/2024
Appointment of Mr Kalendu Patel as a director on 2024-09-01
dot icon08/05/2024
Termination of appointment of Alexandra Helen West as a secretary on 2024-04-22
dot icon08/05/2024
Appointment of Mrs Katherine Nicholson as a secretary on 2024-04-15
dot icon21/03/2024
Termination of appointment of Paul Nigel Withers as a director on 2023-12-31
dot icon21/03/2024
Termination of appointment of Jan Ann Phillips as a director on 2023-12-31
dot icon21/03/2024
Termination of appointment of Constantin Coussios as a director on 2023-12-31
dot icon21/03/2024
Secretary's details changed for Mrs Alexandra Helen West on 2024-03-21
dot icon21/03/2024
Director's details changed for Professor Martin Robert Bridson on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Robert John Price on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Simon Richard Hope on 2024-03-21
dot icon21/03/2024
Director's details changed for Mrs Alice Flora La Trobe Weston on 2024-03-21
dot icon21/03/2024
Director's details changed for Dr Rachel Rhodes Phillips on 2024-03-21
dot icon31/12/2023
Group of companies' accounts made up to 2023-07-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon11/10/2023
Appointment of Mr Andrew Jonathan Peter Nott as a director on 2023-10-01
dot icon12/01/2023
Appointment of Mrs Saira Perveen Hyde as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Marc Whitmore as a director on 2023-01-01
dot icon11/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron Watt, Penelope Ann
Director
03/11/2009 - 31/12/2018
4
Mackenzie, Stuart Robert
Director
01/01/2013 - 31/12/2021
11
Price, Robert John
Director
20/07/2019 - Present
7
Edwards, Timothy Peter Warren
Director
01/04/2012 - 31/12/2020
20
Wilkinson, Keith
Director
26/02/2009 - 31/12/2017
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGDALEN COLLEGE SCHOOL OXFORD LIMITED

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED is an(a) Active company incorporated on 05/03/1987 with the registered office located at Magdalen College School, Cowley Place, Oxford OX4 1DZ. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGDALEN COLLEGE SCHOOL OXFORD LIMITED?

toggle

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED is currently Active. It was registered on 05/03/1987 .

Where is MAGDALEN COLLEGE SCHOOL OXFORD LIMITED located?

toggle

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED is registered at Magdalen College School, Cowley Place, Oxford OX4 1DZ.

What does MAGDALEN COLLEGE SCHOOL OXFORD LIMITED do?

toggle

MAGDALEN COLLEGE SCHOOL OXFORD LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for MAGDALEN COLLEGE SCHOOL OXFORD LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Adrian Dennis James as a director on 2025-12-31.