Background WavePink WaveYellow Wave

THE MYERS-BRIGGS COMPANY LIMITED (02218212)

THE MYERS-BRIGGS COMPANY LIMITED (02218212) is an active UK company. incorporated on 5 February 1988. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in other publishing activities. THE MYERS-BRIGGS COMPANY LIMITED has been registered for 38 years. Current directors include O'CONNOR, William Christopher Matthew.

Company Number
02218212
Status
active
Type
ltd
Incorporated
5 February 1988
Age
38 years
Address
Cappis House, Bicester, OX26 4LD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
O'CONNOR, William Christopher Matthew
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MYERS-BRIGGS COMPANY LIMITED

THE MYERS-BRIGGS COMPANY LIMITED is an active company incorporated on 5 February 1988 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE MYERS-BRIGGS COMPANY LIMITED was registered 38 years ago.(SIC: 58190)

Status

active

Active since 38 years ago

Company No

02218212

LTD Company

Age

38 Years

Incorporated 5 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

OPP LIMITED
From: 29 November 2001To: 19 October 2018
OXFORD PSYCHOLOGISTS PRESS LIMITED
From: 5 February 1988To: 29 November 2001
Contact
Address

Cappis House Telford Road Bicester, OX26 4LD,

Previous Addresses

The Annexe 15-17 Elsfield Way Oxford OX2 8EW England
From: 30 September 2025To: 13 March 2026
Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB England
From: 31 March 2024To: 30 September 2025
Elsfield Hall 15-17 Elsfield Way Oxford Oxon OX2 8EP
From: 5 February 1988To: 31 March 2024
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Oct 11
Share Issue
Dec 11
Funding Round
Dec 11
Director Left
Jul 14
Funding Round
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Mar 16
Capital Reduction
Mar 16
Share Issue
Mar 16
Share Buyback
Mar 16
Loan Cleared
Jun 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 25
9
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BISHOP, Sian Samantha

Active
Standlake Road, WitneyOX29 7UX
Secretary
Appointed 28 Feb 2017

O'CONNOR, William Christopher Matthew

Active
Telford Road, BicesterOX26 4LD
Born June 1966
Director
Appointed 12 Dec 2016

BISHOP, Sian Samantha

Resigned
Farndon Road, OxfordOX2 6RS
Secretary
Appointed 12 Nov 2009
Resigned 07 Nov 2016

HAWKINS, Diana Madeleine

Resigned
Netherton Road, AbingdonOX13 5JZ
Secretary
Appointed 28 Nov 2002
Resigned 05 Nov 2009

MCHENRY, Robert Edward, Dr

Resigned
26 Charlbury Road, OxfordOX2 6UU
Secretary
Appointed N/A
Resigned 28 Nov 2002

BRIDGEMAN, John Stuart

Resigned
Hanbury Stoke House, BromsgroveB60 4AD
Born October 1944
Director
Appointed 01 May 2001
Resigned 31 Oct 2006

COOK, Mark

Resigned
10 Woodlands Terrace, SwanseaSA1 6BR
Born December 1942
Director
Appointed N/A
Resigned 30 Jan 1997

CRAMP, Elisabeth Lyndsay

Resigned
Elsfield Hall, OxfordOX2 8EP
Born July 1958
Director
Appointed 19 Apr 2004
Resigned 18 Apr 2014

FINCH, Calvin

Resigned
New Street Square, LondonEC4A 3TW
Born May 1960
Director
Appointed 07 Nov 2016
Resigned 30 Nov 2023

FINCH, John

Resigned
Elsfield Hall, OxfordOX2 8EP
Born September 1965
Director
Appointed 18 Aug 2011
Resigned 07 Nov 2016

HAYES, Jeffrey

Resigned
New Street Square, LondonEC4A 3TW
Born November 1961
Director
Appointed 07 Nov 2016
Resigned 01 Apr 2024

JENNINGS, Daniel Hamilton

Resigned
25 Pigeon House Lane, WitneyOX29 8AG
Born February 1956
Director
Appointed 07 Jul 2004
Resigned 13 Mar 2009

KENDALL, Elizabeth

Resigned
Elsfield Hall, OxfordOX2 8EP
Born October 1961
Director
Appointed 12 Dec 2016
Resigned 31 Dec 2019

KENDALL, Elizabeth

Resigned
Elsfield Hall, OxfordOX2 8EP
Born October 1961
Director
Appointed N/A
Resigned 07 Nov 2016

LITTLEDALE, Robert Wheatley

Resigned
Highfield The Slade, Chipping NortonOX7 3SJ
Born April 1946
Director
Appointed 01 Feb 1997
Resigned 26 Jun 2000

LLOYD-BOSTOCK, Sally Margaret Anne, Professor

Resigned
Elsfield Hall, OxfordOX2 8EP
Born August 1946
Director
Appointed N/A
Resigned 07 Nov 2016

MAKETA, John Eugene

Resigned
Heritage Gate, East Point Business Centre, OxfordOX4 6LB
Born November 1968
Director
Appointed 01 Aug 2024
Resigned 21 Aug 2025

MCHENRY, Robert Edward, Dr

Resigned
Elsfield Hall, OxfordOX2 8EP
Born March 1945
Director
Appointed N/A
Resigned 07 Nov 2016

MOYLE, Penelope Jane, Dr

Resigned
Elsfield Hall, OxfordOX2 8EP
Born May 1966
Director
Appointed 22 Sept 2011
Resigned 07 Nov 2016

O'DELL, Steven

Resigned
15 Pipits Croft, BicesterOX26 6XW
Born May 1970
Director
Appointed 01 Jan 2003
Resigned 23 Jun 2004

STEPHENS, Thaddeus

Resigned
New Street Square, LondonEC4A 3TW
Born November 1969
Director
Appointed 07 Nov 2016
Resigned 30 Jul 2024

SWIRSKI, Jerzy Zygmunt

Resigned
35 London Road, GuildfordGU1 1SW
Born March 1957
Director
Appointed 15 Mar 2007
Resigned 14 Mar 2011

Persons with significant control

1

Elsfield Way, OxfordOX2 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2018
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2018
CC04CC04
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Statement Of Companys Objects
24 March 2016
CC04CC04
Capital Name Of Class Of Shares
24 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
24 March 2016
SH06Cancellation of Shares
Capital Alter Shares Subdivision
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
24 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Resolution
2 October 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 June 2015
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
15 June 2015
CH03Change of Secretary Details
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Miscellaneous
18 February 2014
MISCMISC
Auditors Resignation Company
12 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Alter Shares Subdivision
7 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Resolution
2 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Resolution
31 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
2 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
12 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Resolution
28 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
27 June 2005
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 2002
AUDAUD
Auditors Resignation Company
12 November 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
11 June 2002
AUDAUD
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
31 October 2000
287Change of Registered Office
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 September 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Auditors Resignation Company
6 June 1996
AUDAUD
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
10 December 1990
287Change of Registered Office
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
30 November 1989
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
15 August 1989
288288
Legacy
13 January 1989
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
13 April 1988
PUC 5PUC 5
Legacy
14 March 1988
224224
Legacy
17 February 1988
288288
Incorporation Company
5 February 1988
NEWINCIncorporation