Background WavePink WaveYellow Wave

INNOVISTA INTERNATIONAL (05371169)

INNOVISTA INTERNATIONAL (05371169) is an active UK company. incorporated on 21 February 2005. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. INNOVISTA INTERNATIONAL has been registered for 21 years. Current directors include GOODMAN, Claire, MYERS, Richard John, PAYNE, Geraldine Rachel and 1 others.

Company Number
05371169
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2005
Age
21 years
Address
Suite 143, 266 Banbury Road, Oxford, OX2 7DL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GOODMAN, Claire, MYERS, Richard John, PAYNE, Geraldine Rachel, WILLS, Timothy James Wingate
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVISTA INTERNATIONAL

INNOVISTA INTERNATIONAL is an active company incorporated on 21 February 2005 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. INNOVISTA INTERNATIONAL was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05371169

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 21 February 2005

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 26 August 2025 (8 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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Suite 143, 266 Banbury Road Oxford, OX2 7DL,

Previous Addresses

Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom
From: 2 October 2020To: 4 December 2023
Suite a First Floor Meridian House, Sandy Lane West Oxford OX4 6LB
From: 3 March 2011To: 2 October 2020
317 Banbury Road Oxford OX2 7JZ
From: 21 February 2005To: 3 March 2011
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LANE, Jason Matthew

Active
22 Upperton Road, EastbourneBN21 1BF
Secretary
Appointed 21 Feb 2005

GOODMAN, Claire

Active
22 Upperton Road, EastbourneBN21 1BF
Born June 1982
Director
Appointed 14 Feb 2014

MYERS, Richard John

Active
22 Upperton Road, EastbourneBN21 1BF
Born September 1970
Director
Appointed 12 May 2017

PAYNE, Geraldine Rachel

Active
Banbury Road, OxfordOX2 7DL
Born March 1979
Director
Appointed 21 Jun 2024

WILLS, Timothy James Wingate

Active
22 Upperton Road, EastbourneBN21 1BF
Born April 1972
Director
Appointed 24 Jul 2009

MORTIMORE, Sally Ruth, Dr

Resigned
First Floor, OxfordOX4 6LB
Born December 1966
Director
Appointed 05 Jul 2013
Resigned 07 Jul 2017

PERRYMAN, Nicholas Anthony

Resigned
Aylesford Street, LondonSW1V 3RY
Born August 1976
Director
Appointed 21 Feb 2005
Resigned 15 Oct 2012

SALKELD, Jonathan Stewart

Resigned
270 Main Road, ChelmsfordCM1 7AW
Born December 1959
Director
Appointed 21 Feb 2005
Resigned 30 Jun 2010

WEEKES, Stuart

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born January 1970
Director
Appointed 15 Oct 2012
Resigned 28 Nov 2025

YATES, Jonathan

Resigned
Meridian House, Sandy Lane West, OxfordOX4 6LB
Born June 1980
Director
Appointed 10 Jun 2010
Resigned 13 Oct 2017

YORK, Jenifer Mary

Resigned
Shalom 59 Corran Close, NorthamptonNN5 7AL
Born October 1945
Director
Appointed 21 Feb 2005
Resigned 15 Oct 2012
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Auditors Resignation Company
10 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Resolution
30 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Resolution
17 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
225Change of Accounting Reference Date
Incorporation Company
21 February 2005
NEWINCIncorporation