Background WavePink WaveYellow Wave

OUNDLE SCHOOL ENTERPRISES LIMITED (02329428)

OUNDLE SCHOOL ENTERPRISES LIMITED (02329428) is an active UK company. incorporated on 19 December 1988. with registered office in Oundle. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. OUNDLE SCHOOL ENTERPRISES LIMITED has been registered for 37 years. Current directors include RABY, Susannah Jane, TORIATI, Dominic Joseph, TYLER, Christopher Patric.

Company Number
02329428
Status
active
Type
ltd
Incorporated
19 December 1988
Age
37 years
Address
Oundle School, Bursars Office, Oundle, PE8 4EE
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
RABY, Susannah Jane, TORIATI, Dominic Joseph, TYLER, Christopher Patric
SIC Codes
68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUNDLE SCHOOL ENTERPRISES LIMITED

OUNDLE SCHOOL ENTERPRISES LIMITED is an active company incorporated on 19 December 1988 with the registered office located in Oundle. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. OUNDLE SCHOOL ENTERPRISES LIMITED was registered 37 years ago.(SIC: 68202, 68209)

Status

active

Active since 37 years ago

Company No

02329428

LTD Company

Age

37 Years

Incorporated 19 December 1988

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 24 February 2026 (1 month 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

OUNDLE SCHOOL SERVICES COMPANY LIMITED
From: 19 December 1988To: 19 September 2018
Contact
Address

Oundle School, Bursars Office Church Street Oundle, PE8 4EE,

Timeline

18 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 23
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RABY, Susannah Jane

Active
Oundle School, Bursars Office, OundlePE8 4EE
Born June 1971
Director
Appointed 07 Sept 2010

TORIATI, Dominic Joseph

Active
Oundle School, Bursars Office, OundlePE8 4EE
Born September 1968
Director
Appointed 24 Aug 2017

TYLER, Christopher Patric

Active
Church Street, PeterboroughPE8 4EE
Born May 1962
Director
Appointed 01 Aug 2021

ALLINSON, Richard George

Resigned
Rippington House, PeterboroughPE8 5QJ
Secretary
Appointed 01 Aug 2005
Resigned 03 Jan 2007

MARTIN-JONES, Judie

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Secretary
Appointed 07 Sept 2010
Resigned 23 Aug 2017

O'HARE, John Henry

Resigned
Oundle School, Oundle PeterboroughPE 4EE
Secretary
Appointed 27 Sept 2007
Resigned 07 Sept 2010

OLIVER, Stephen Peter

Resigned
27 Monson Way, PeterboroughPE8 4QG
Secretary
Appointed 03 Jan 2007
Resigned 27 Sept 2007

SIMPSON, Lynn

Resigned
14 Monson Way, PeterboroughPE8 4QG
Secretary
Appointed N/A
Resigned 31 Jul 2005

SMITH, Alan David

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Secretary
Appointed 10 Sept 2019
Resigned 03 Dec 2025

TORIATI, Dominic Joseph

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Secretary
Appointed 24 Aug 2017
Resigned 10 Sept 2019

ALLINSON, Richard George

Resigned
Rippington House, PeterboroughPE8 5QJ
Born June 1956
Director
Appointed 01 Aug 2004
Resigned 03 Jan 2007

BRITTAIN, Norman Armstrong

Resigned
The Maltings Barn, PeterboroughPE8 4BZ
Born September 1947
Director
Appointed 14 Apr 2003
Resigned 04 Jul 2007

CARTWRIGHT, Jonathan Harry

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born August 1953
Director
Appointed 01 Aug 2015
Resigned 06 Aug 2019

CHESHIRE, Colin Charles Chance

Resigned
Bear Lodge, OundlePE8 4JQ
Born August 1941
Director
Appointed N/A
Resigned 23 Feb 1995

CLAYDEN, Howard

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born December 1961
Director
Appointed 06 Aug 2019
Resigned 31 Jul 2021

HARRIS, David Henry

Resigned
Tresaith, PeterboroughPE8 5TP
Born March 1950
Director
Appointed 16 Sept 1997
Resigned 31 Dec 2003

LAMB, Paul James

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born May 1974
Director
Appointed 14 Sept 2018
Resigned 28 Apr 2023

MARTIN-JONES, Judie

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born November 1969
Director
Appointed 07 Sept 2010
Resigned 09 Feb 2018

MATTINGLEY, Colin Grierson

Resigned
Grocers Hall, LondonEC2R 8AD
Born October 1938
Director
Appointed N/A
Resigned 01 Dec 1998

O'HARE, John Henry

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born September 1952
Director
Appointed 27 Sept 2007
Resigned 23 Aug 2017

RAWLINS, Peregrine Peter, Brigadier

Resigned
Low Road, DevizesSN10 4JS
Born March 1946
Director
Appointed 01 Dec 1998
Resigned 14 Apr 2003

SCOTT, John Philip Henry Schomberg

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born June 1952
Director
Appointed 30 Jul 2010
Resigned 31 Jul 2015

SIMPSON, Lynn

Resigned
14 Monson Way, PeterboroughPE8 4QG
Born May 1956
Director
Appointed N/A
Resigned 31 Jul 2005

SMITH, Alan David

Resigned
Oundle School, Bursars Office, OundlePE8 4EE
Born March 1959
Director
Appointed 10 Sept 2019
Resigned 03 Dec 2025

STENHOUSE, John Maitland William

Resigned
Kirklands, HampshireGU35 8BT
Born October 1948
Director
Appointed 23 Mar 1995
Resigned 04 Jun 1997

TREGONING, Julian George

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born October 1946
Director
Appointed 03 Jan 2007
Resigned 30 Jul 2010
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
8 May 1989
224224
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Incorporation Company
19 December 1988
NEWINCIncorporation