Background WavePink WaveYellow Wave

O.C(CLIFTON COLLEGE)NOMINEES LIMITED (00370713)

O.C(CLIFTON COLLEGE)NOMINEES LIMITED (00370713) is an active UK company. incorporated on 18 November 1941. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. O.C(CLIFTON COLLEGE)NOMINEES LIMITED has been registered for 84 years. Current directors include MORRIS, Rachel Louise, TURCO, Alexander James.

Company Number
00370713
Status
active
Type
ltd
Incorporated
18 November 1941
Age
84 years
Address
32 College Road, Bristol, BS8 3JH
Industry Sector
Education
Business Activity
Educational support activities
Directors
MORRIS, Rachel Louise, TURCO, Alexander James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.C(CLIFTON COLLEGE)NOMINEES LIMITED

O.C(CLIFTON COLLEGE)NOMINEES LIMITED is an active company incorporated on 18 November 1941 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. O.C(CLIFTON COLLEGE)NOMINEES LIMITED was registered 84 years ago.(SIC: 85600)

Status

active

Active since 84 years ago

Company No

00370713

LTD Company

Age

84 Years

Incorporated 18 November 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

32 College Road Clifton Bristol, BS8 3JH,

Timeline

30 key events • 1941 - 2025

Funding Officers Ownership
Company Founded
Nov 41
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
New Owner
Apr 21
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MORRIS, Rachel Louise

Active
32 College Road, BristolBS8 3JH
Born September 1988
Director
Appointed 31 Mar 2025

TURCO, Alexander James

Active
32 College Road, BristolBS8 3JH
Born June 1979
Director
Appointed 27 May 2022

COLQUHOUN, Charles Murray Etheridge

Resigned
35 Upper Cranbrook Road, BristolBS6 7UR
Secretary
Appointed 10 Feb 2005
Resigned 07 Sept 2008

EDWARDS, Harry Garner

Resigned
35 Berkeley House, BristolBS1 5PY
Secretary
Appointed N/A
Resigned 28 May 1994

GOVER, Thomas Clement Woodham

Resigned
6 Northcote Road, BristolBS8 3HB
Secretary
Appointed 28 May 1994
Resigned 10 Feb 2005

HOWE, David Patrick Leonard

Resigned
7 Christchurch Road, BristolBS8 4EE
Secretary
Appointed 09 Oct 2003
Resigned 15 Feb 2005

BUTTERFIELD, Michael John

Resigned
Leigh Road, BristolBS8 2DA
Born May 1948
Director
Appointed 18 Mar 2010
Resigned 22 Mar 2012

COLE, Alistair James Antony

Resigned
32 College Road, BristolBS8 3JH
Born April 1969
Director
Appointed 22 Mar 2012
Resigned 28 Feb 2021

FREED, David Maxwell

Resigned
40 Whiteladies Road, BristolBS8 2LG
Born March 1954
Director
Appointed 28 May 1994
Resigned 09 Jul 2003

GREENBURY, Jonathan Harri

Resigned
32 College Road, BristolBS8 3JH
Born December 1963
Director
Appointed 01 Sept 2016
Resigned 01 Dec 2022

GUY, John William Stuart

Resigned
7 Pembroke Vale, BristolBS8 3DN
Born August 1925
Director
Appointed N/A
Resigned 28 May 1994

HARRIS, Richard Twining

Resigned
5 The Paragon, BristolBS8 4LA
Born May 1941
Director
Appointed 14 Jun 2007
Resigned 18 Mar 2010

HOLLAND-SMITH, Kate Victoria

Resigned
32 College Road, BristolBS8 3JH
Born September 1979
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2025

HOWARD-CAIRNS, Matthew John

Resigned
32 College Road, BristolBS8 3JH
Born January 1984
Director
Appointed 01 Jun 2020
Resigned 12 Apr 2021

HOWARD-CAIRNS, Matthew John

Resigned
32 College Road, BristolBS8 3JH
Born January 1984
Director
Appointed 01 Sept 2015
Resigned 01 Jun 2020

HOWE, David Patrick Leonard

Resigned
7 Christchurch Road, BristolBS8 4EE
Born July 1937
Director
Appointed 10 Oct 2001
Resigned 18 Mar 2010

REECE, Simon John Millington

Resigned
32 College Road, BristolBS8 3JH
Born July 1951
Director
Appointed 18 Mar 2010
Resigned 01 Sept 2016

ROWELL, Alfred Leslie

Resigned
33 Stoke Hill, BristolBS9 1LQ
Born April 1916
Director
Appointed N/A
Resigned 28 May 1994

SMITH, Anthony Clive

Resigned
7 Avon Grove, BristolBS9 1PJ
Born July 1938
Director
Appointed N/A
Resigned 10 Oct 2001

THOMAS, Evan Wayne

Resigned
91 Pembroke Road, BristolBS8 3EB
Born May 1943
Director
Appointed N/A
Resigned 28 May 1994

TOLCHARD, Nicholas Charles

Resigned
9 Buckingham Vale, BristolBS8 2BU
Born September 1962
Director
Appointed 09 Jul 2003
Resigned 28 Feb 2021

WATKINS, Myles

Resigned
32 College Road, BristolBS8 3JH
Born March 1966
Director
Appointed 01 Jun 2020
Resigned 27 May 2022

WILSON, Ian Robert

Resigned
Colonsay, OxshottKT22
Born August 1936
Director
Appointed 28 May 1994
Resigned 08 Apr 2009

Persons with significant control

5

1 Active
4 Ceased

Ms Rachel Louise Morris

Active
32 College Road, BristolBS8 3JH
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mrs Kate Victoria Holland-Smith

Ceased
32 College Road, BristolBS8 3JH
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2022
Ceased 31 Mar 2025

Mr Jonathan Harri Greenbury

Ceased
32 College Road, BristolBS8 3JH
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Ceased 01 Dec 2022

Mr Myles Watkins

Ceased
32 College Road, BristolBS8 3JH
Born March 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2021
Ceased 27 May 2022

Mr Matthew John Howard-Cairns

Ceased
32 College Road, BristolBS8 3JH
Born January 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Termination Director Company With Name
14 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2010
AR01AR01
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
14 June 2009
363aAnnual Return
Legacy
14 June 2009
288bResignation of Director or Secretary
Legacy
14 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Resolution
12 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Resolution
16 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
26 July 1990
363363
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Resolution
27 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 1989
AAAnnual Accounts
Resolution
10 July 1989
RESOLUTIONSResolutions
Legacy
10 July 1989
363363
Legacy
5 July 1988
363363
Accounts With Accounts Type Dormant
5 July 1988
AAAnnual Accounts
Resolution
5 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Resolution
23 July 1987
RESOLUTIONSResolutions
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Incorporation Company
18 November 1941
NEWINCIncorporation