Background WavePink WaveYellow Wave

OAKHAM SCHOOL ENTERPRISES LIMITED (01280055)

OAKHAM SCHOOL ENTERPRISES LIMITED (01280055) is an active UK company. incorporated on 5 October 1976. with registered office in Rutland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OAKHAM SCHOOL ENTERPRISES LIMITED has been registered for 49 years. Current directors include CREAN, David Francis, DORSETT, Mark Clinton Albert, HAWKES, William Scott Botterill.

Company Number
01280055
Status
active
Type
ltd
Incorporated
5 October 1976
Age
49 years
Address
Chapel Close, Rutland, LE15 6DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CREAN, David Francis, DORSETT, Mark Clinton Albert, HAWKES, William Scott Botterill
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHAM SCHOOL ENTERPRISES LIMITED

OAKHAM SCHOOL ENTERPRISES LIMITED is an active company incorporated on 5 October 1976 with the registered office located in Rutland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OAKHAM SCHOOL ENTERPRISES LIMITED was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01280055

LTD Company

Age

49 Years

Incorporated 5 October 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Chapel Close Oakham Rutland, LE15 6DT,

Timeline

21 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HAWKES, William Scott Botterill

Active
Chapel Close, RutlandLE15 6DT
Secretary
Appointed 12 Nov 2020

CREAN, David Francis

Active
Market Place, OakhamLE15 6DT
Born December 1960
Director
Appointed 06 Feb 2024

DORSETT, Mark Clinton Albert

Active
Chapel Close, RutlandLE15 6DT
Born March 1962
Director
Appointed 13 Jun 2018

HAWKES, William Scott Botterill

Active
Chapel Close, RutlandLE15 6DT
Born July 1968
Director
Appointed 12 Nov 2020

BLACKMORE, Roger Michael

Resigned
3 Barley Thorpe Road, OakhamLE15 6NR
Secretary
Appointed N/A
Resigned 01 Sept 1993

HEDRICH-WIGGANS, Annika

Resigned
Chapel Close, RutlandLE15 6DT
Secretary
Appointed 01 Aug 2009
Resigned 18 Aug 2015

NORTON, Paul Graham

Resigned
Ultima Dimora, OakhamLE15 6RU
Secretary
Appointed 22 Feb 2008
Resigned 01 Sept 2008

PIGGOTT, Simon Christopher

Resigned
Chapel Close, RutlandLE15 6DT
Secretary
Appointed 02 Dec 2015
Resigned 25 Sept 2020

RAO, Lawrence Paul

Resigned
Limefields, OakhamLE15 6ND
Secretary
Appointed 01 Sept 2008
Resigned 25 Jul 2009

REAY, Thomas Main

Resigned
18 Uppingham Road, RutlandLE15 6JD
Secretary
Appointed 01 Sept 1993
Resigned 08 Dec 1997

TOMLINSON, Jeremy Richard

Resigned
Higglers House 11 West Street, StamfordPE9 2PL
Secretary
Appointed 28 Apr 1998
Resigned 22 Feb 2008

BOULTON, Clifford John, Sir

Resigned
The Elms, OakhamLE15 9LT
Born July 1930
Director
Appointed 31 Mar 1999
Resigned 17 Jun 2010

BRADLEY, Roderick William

Resigned
Chapel Close, RutlandLE15 6DT
Born March 1983
Director
Appointed 09 Mar 2016
Resigned 09 Nov 2023

CORAH, Penelope Anne Grace

Resigned
Market Square, Kings LynnPE31 8HD
Born August 1935
Director
Appointed 15 Jun 2000
Resigned 19 Jun 2014

GORMAN, Neil Thomson, Professor

Resigned
Chapel Close, RutlandLE15 6DT
Born September 1950
Director
Appointed 12 Nov 2020
Resigned 24 Jul 2025

GRIEVE, Alan Thomas

Resigned
Brimpton House, ReadingRG7 4TJ
Born January 1928
Director
Appointed N/A
Resigned 17 Oct 1991

GRUNDY, Julia Helen

Resigned
Chapel Close, RutlandLE15 6DT
Born April 1963
Director
Appointed 17 Oct 2013
Resigned 10 Nov 2022

HARRIS, Gabrielle Margaret

Resigned
Pitsford House South, NorthamptonNN6 9AR
Born June 1956
Director
Appointed 09 Jan 2003
Resigned 21 Jun 2012

HART, Timothy Frederick

Resigned
The Old Hall, Market OvertonLE15 7PL
Born December 1947
Director
Appointed 10 Jun 1993
Resigned 15 Jun 2000

HEDRICH-WIGGANS, Annika

Resigned
Chapel Close, RutlandLE15 6DT
Born October 1973
Director
Appointed 01 Aug 2009
Resigned 18 Aug 2015

JONES, Nicholas

Resigned
Chapel Close, RutlandLE15 6DT
Born May 1972
Director
Appointed 17 Jun 2010
Resigned 12 Nov 2020

LITTLE, Anthony Richard Morrell

Resigned
Deanscroft Oakham School, OakhamLE15 6QU
Born April 1954
Director
Appointed 15 Jun 2000
Resigned 30 Jun 2002

NORTON, Paul Graham

Resigned
Ultima Dimora, OakhamLE15 6RU
Born August 1939
Director
Appointed 22 Feb 2008
Resigned 01 Sept 2008

PIGGOTT, Simon Christopher

Resigned
Chapel Close, RutlandLE15 6DT
Born December 1961
Director
Appointed 02 Dec 2015
Resigned 25 Sept 2020

RAO, Lawrence Paul

Resigned
Limefields, OakhamLE15 6ND
Born May 1965
Director
Appointed 01 Sept 2008
Resigned 25 Jul 2009

SCHANSCHIEFF, Guy James

Resigned
Chapel Close, RutlandLE15 6DT
Born January 1966
Director
Appointed 17 Jan 2013
Resigned 06 Dec 2017

SCHANSCHIEFF, Simon George

Resigned
Rushworth, NorthamptonNN6 8BN
Born October 1938
Director
Appointed N/A
Resigned 31 Mar 1999

SPENCE, Joseph Arthur Francis, Dr

Resigned
Deanscroft, OakhamLE15 6QU
Born December 1959
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2009

Persons with significant control

1

Chapel Close, Market Place, OakhamLE15 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Statement Of Companys Objects
20 July 2012
CC04CC04
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Auditors Resignation Company
14 March 2012
AUDAUD
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288cChange of Particulars
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363b363b
Legacy
24 September 1998
288cChange of Particulars
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
29 July 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
29 June 1991
363b363b
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
3 December 1987
225(1)225(1)
Accounts With Accounts Type Small
12 October 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Legacy
1 November 1986
288288
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Incorporation Company
5 October 1976
NEWINCIncorporation