Background WavePink WaveYellow Wave

MAGDALEN DEVELOPMENT COMPANY LIMITED (01983907)

MAGDALEN DEVELOPMENT COMPANY LIMITED (01983907) is an active UK company. incorporated on 30 January 1986. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects. MAGDALEN DEVELOPMENT COMPANY LIMITED has been registered for 40 years. Current directors include ROSE, Dinah Gwen Lison, SHEN, Yong.

Company Number
01983907
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
Magdalen College, Oxford, OX1 4AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSE, Dinah Gwen Lison, SHEN, Yong
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDALEN DEVELOPMENT COMPANY LIMITED

MAGDALEN DEVELOPMENT COMPANY LIMITED is an active company incorporated on 30 January 1986 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects. MAGDALEN DEVELOPMENT COMPANY LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01983907

LTD Company

Age

40 Years

Incorporated 30 January 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE OXFORD SCIENCE PARK LIMITED
From: 14 April 1989To: 7 December 2015
OTHERTURN LIMITED
From: 30 January 1986To: 14 April 1989
Contact
Address

Magdalen College High Street Oxford, OX1 4AU,

Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TAYLOR, Helen Beryl

Active
Magdalen College, OxfordOX1 4AU
Secretary
Appointed 05 Jan 2022

ROSE, Dinah Gwen Lison

Active
Magdalen College, OxfordOX1 4AU
Born July 1965
Director
Appointed 23 Feb 2024

SHEN, Yong

Active
High Street, OxfordOX1 4AU
Born January 1972
Director
Appointed 03 Jan 2023

BROWN, Robin James Oglesby

Resigned
37 Avon Crescent, BicesterOX26 2LZ
Secretary
Appointed 12 Mar 2001
Resigned 31 Dec 2003

BURGESS, Richard John

Resigned
54 Manor Road, CheamSM2 7AG
Secretary
Appointed N/A
Resigned 19 Aug 1992

KNIGHT, Margaret Helen Anne

Resigned
High Street, OxfordOX1 4AU
Secretary
Appointed 24 Feb 2014
Resigned 30 Apr 2020

MASSIE, Naomi

Resigned
Magdalen College, OxfordOX1 4AU
Secretary
Appointed 30 Apr 2020
Resigned 13 Sept 2021

REEVES, Peter Thomas

Resigned
19 The Willows, WitneyOX8 6HN
Secretary
Appointed 19 Aug 1992
Resigned 01 Jan 2001

ROSSOTTI, Heather Carol

Resigned
10 Nourse Close, OxfordOX3 9TJ
Secretary
Appointed 28 May 2004
Resigned 24 Feb 2014

YOUNG, Charles Gerard

Resigned
19 Park Town, OxfordOX2 6SN
Secretary
Appointed 31 Dec 2003
Resigned 28 May 2004

BROWN, Nicholas Martin

Resigned
Magdalen College, OxfordOX1 4AU
Born March 1966
Director
Appointed 10 Jan 2022
Resigned 03 Jan 2023

BURGESS, Richard John

Resigned
54 Manor Road, CheamSM2 7AG
Born December 1946
Director
Appointed N/A
Resigned 19 Aug 1992

MAW, John Rory Hamilton

Resigned
High Street, OxfordOX1 4AU
Born July 1964
Director
Appointed 10 Mar 2014
Resigned 22 Sept 2022

OSBORNE, Trevor

Resigned
Pinewood House, WokinghamRG11 3EA
Born July 1943
Director
Appointed 21 Nov 1991
Resigned 19 Aug 1992

SMITH, Anthony

Resigned
Magdalen College, OxfordOX1 1AU
Born March 1938
Director
Appointed 19 Aug 1992
Resigned 09 Feb 2006

WILLS, Keith Peter

Resigned
Rivers Court Park Avenue, WorcesterWR3 7AQ
Born March 1936
Director
Appointed 19 Aug 1992
Resigned 30 Nov 1999

YOUNG, Charles Gerard

Resigned
19 Park Town, OxfordOX2 6SN
Born April 1947
Director
Appointed 01 Dec 1999
Resigned 10 Mar 2014

Persons with significant control

1

High Street, OxfordOX1 4AU

Nature of Control

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

Filing History

124

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 March 2024
AAMDAAMD
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
24 May 2002
287Change of Registered Office
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
4 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
11 December 1991
288288
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
11 April 1991
363x363x
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1989
363363
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
224224
Memorandum Articles
10 April 1986
MEM/ARTSMEM/ARTS