About

Registered Number: 00370713
Date of Incorporation: 18/11/1941 (82 years and 5 months ago)
Company Status: Active
Registered Address: 32 College Road, Clifton, Bristol, BS8 3JH

 

Based in Bristol, O.C(Clifton College)nominees Ltd was founded on 18 November 1941, it's status is listed as "Active". We do not know the number of employees at this business. This business has 10 directors listed as Greenbury, Jonathan Harri, Howard-cairns, Matthew John, Watkins, Myles, Colquhoun, Charles Murray Etheridge, Edwards, Harry Garner, Gover, Thomas Clement Woodham, Freed, David Maxwell, Howe, David Patrick Leonard, Rowell, Alfred Leslie, Smith, Anthony Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENBURY, Jonathan Harri 01 September 2016 - 1
HOWARD-CAIRNS, Matthew John 01 June 2020 - 1
WATKINS, Myles 01 June 2020 - 1
FREED, David Maxwell 28 May 1994 09 July 2003 1
HOWE, David Patrick Leonard 10 October 2001 18 March 2010 1
ROWELL, Alfred Leslie N/A 28 May 1994 1
SMITH, Anthony Clive N/A 10 October 2001 1
Secretary Name Appointed Resigned Total Appointments
COLQUHOUN, Charles Murray Etheridge 10 February 2005 07 September 2008 1
EDWARDS, Harry Garner N/A 28 May 1994 1
GOVER, Thomas Clement Woodham 28 May 1994 10 February 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP01 - Appointment of director 09 June 2020
PSC07 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 06 June 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 June 2012
TM01 - Termination of appointment of director 14 April 2012
CH01 - Change of particulars for director 14 April 2012
AP01 - Appointment of director 14 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 20 June 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 June 2009
288b - Notice of resignation of directors or secretaries 14 June 2009
288b - Notice of resignation of directors or secretaries 14 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 23 June 1999
363s - Annual Return 12 June 1998
RESOLUTIONS - N/A 12 June 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 14 July 1997
RESOLUTIONS - N/A 17 June 1997
AA - Annual Accounts 17 June 1997
RESOLUTIONS - N/A 12 June 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 09 June 1995
RESOLUTIONS - N/A 30 June 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 08 June 1992
363s - Annual Return 08 June 1992
RESOLUTIONS - N/A 16 June 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
363 - Annual Return 26 July 1990
RESOLUTIONS - N/A 27 June 1990
AA - Annual Accounts 27 June 1990
RESOLUTIONS - N/A 10 July 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
RESOLUTIONS - N/A 05 July 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 05 July 1988
RESOLUTIONS - N/A 23 July 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
NEWINC - New incorporation documents 18 November 1941

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.