Background WavePink WaveYellow Wave

MYONLINESCHOOL LTD (08877754)

MYONLINESCHOOL LTD (08877754) is an active UK company. incorporated on 5 February 2014. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. MYONLINESCHOOL LTD has been registered for 12 years. Current directors include BRISCOE, Elspeth Alexandra, COOKE, Justin Alex Edward, EDEN, James Michael and 2 others.

Company Number
08877754
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
1 St Aldates, Oxford, OX1 1DE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRISCOE, Elspeth Alexandra, COOKE, Justin Alex Edward, EDEN, James Michael, FISHLEIGH, Mark Edward, RAE, David Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYONLINESCHOOL LTD

MYONLINESCHOOL LTD is an active company incorporated on 5 February 2014 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. MYONLINESCHOOL LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08877754

LTD Company

Age

12 Years

Incorporated 5 February 2014

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1 St Aldates St. Aldates Oxford, OX1 1DE,

Previous Addresses

C/O Elspeth Briscoe Oxford Centre for Innovation New Road Oxford OX1 1BY England
From: 27 June 2016To: 29 October 2024
1 Charterhouse Mews London EC1M 6BB United Kingdom
From: 5 April 2016To: 27 June 2016
Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY
From: 5 February 2014To: 5 April 2016
Timeline

62 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Share Issue
Oct 14
Funding Round
Feb 15
Director Joined
Apr 15
Funding Round
Jun 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Jul 17
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Share Buyback
Mar 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Jun 22
Loan Secured
Jun 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Apr 24
Loan Cleared
May 24
Funding Round
Jun 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Capital Update
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
35
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRISCOE, Elspeth Alexandra

Active
St. Aldates, OxfordOX1 1DE
Born November 1972
Director
Appointed 05 Feb 2014

COOKE, Justin Alex Edward

Active
St. Aldates, OxfordOX1 1DE
Born June 1972
Director
Appointed 13 Jan 2022

EDEN, James Michael

Active
St. Aldates, OxfordOX1 1DE
Born October 1975
Director
Appointed 11 Nov 2025

FISHLEIGH, Mark Edward

Active
St. Aldates, OxfordOX1 1DE
Born May 1973
Director
Appointed 04 Nov 2019

RAE, David Richard

Active
St. Aldates, OxfordOX1 1DE
Born September 1973
Director
Appointed 02 Feb 2026

ARMFIELD, David Christopher

Resigned
St. Aldates, OxfordOX1 1DE
Born June 1961
Director
Appointed 04 Nov 2019
Resigned 11 Nov 2025

CADELL, John

Resigned
Thame Road, AyelsburyHP17 8NT
Born June 1966
Director
Appointed 04 Apr 2017
Resigned 23 Apr 2019

EDEN, James Michael

Resigned
New Road, OxfordOX1 1BY
Born October 1975
Director
Appointed 04 Apr 2017
Resigned 23 Oct 2019

FORRESTAL, Alison Mary

Resigned
St. Aldates, OxfordOX1 1DE
Born September 1970
Director
Appointed 30 Jun 2021
Resigned 11 Nov 2025

HEATHER, Duncan Giles

Resigned
New Road, OxfordOX1 1BY
Born December 1964
Director
Appointed 05 Feb 2014
Resigned 06 Sept 2016

MAGUIRE, Alan Thomas

Resigned
New Road, OxfordOX1 1BY
Born March 1968
Director
Appointed 29 Jan 2015
Resigned 04 Apr 2017

PESCATORE, Immacolata

Resigned
St. Aldates, OxfordOX1 1DE
Born April 1968
Director
Appointed 01 May 2025
Resigned 02 Feb 2026

REA, Rupert Pennant

Resigned
New Road, OxfordOX1 1BY
Born January 1948
Director
Appointed 04 Jul 2019
Resigned 30 Jun 2021

ROSEWARNE, Daniel Paul

Resigned
Kiln Lane, OxfordOX3 8HA
Born September 1976
Director
Appointed 06 Apr 2017
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Lars Ernest Bader

Active
St. Aldates, OxfordOX1 1DE
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2025

Mrs. Elspeth Alexandra Briscoe

Ceased
St. Aldates, OxfordOX1 1DE
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Legacy
30 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
CAP-SSCAP-SS
Legacy
6 November 2025
SH20SH20
Resolution
6 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Allotment Shares
2 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Memorandum Articles
21 June 2022
MAMA
Resolution
21 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 March 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
14 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Alter Shares Subdivision
2 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 October 2014
RESOLUTIONSResolutions
Memorandum Articles
1 September 2014
MEM/ARTSMEM/ARTS
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Incorporation Company
5 February 2014
NEWINCIncorporation