About

Registered Number: 02218212
Date of Incorporation: 05/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Elsfield Hall, 15-17 Elsfield Way, Oxford, Oxon, OX2 8EP

 

The Myers-briggs Company Ltd was founded on 05 February 1988 and are based in Oxon, it's status is listed as "Active". We do not know the number of employees at the company. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Calvin 07 November 2016 - 1
COOK, Mark N/A 30 January 1997 1
KENDALL, Elizabeth N/A 07 November 2016 1
LLOYD-BOSTOCK, Sally Margaret Anne, Professor N/A 07 November 2016 1
O'DELL, Steven 01 January 2003 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Sian Samantha 28 February 2017 - 1
BISHOP, Sian Samantha 12 November 2009 07 November 2016 1
HAWKINS, Diana Madeleine 28 November 2002 05 November 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 January 2020
MR04 - N/A 20 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 12 November 2018
PSC05 - N/A 12 November 2018
RESOLUTIONS - N/A 19 October 2018
CONNOT - N/A 19 October 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
RESOLUTIONS - N/A 03 September 2018
CC04 - Statement of companies objects 03 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 10 March 2017
CS01 - N/A 24 February 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
RESOLUTIONS - N/A 01 December 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
MR01 - N/A 14 November 2016
AA - Annual Accounts 13 October 2016
RP04SH01 - N/A 28 September 2016
RP04SH01 - N/A 28 September 2016
MR04 - N/A 21 June 2016
RESOLUTIONS - N/A 24 March 2016
RP04 - N/A 24 March 2016
CC04 - Statement of companies objects 24 March 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
SH06 - Notice of cancellation of shares 24 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2016
SH03 - Return of purchase of own shares 24 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 02 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2015
SH08 - Notice of name or other designation of class of shares 18 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
SH01 - Return of Allotment of shares 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2015
SH08 - Notice of name or other designation of class of shares 28 May 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 15 July 2014
MISC - Miscellaneous document 18 February 2014
AUD - Auditor's letter of resignation 12 February 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AR01 - Annual Return 12 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 20 April 2011
RESOLUTIONS - N/A 02 November 2010
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
RESOLUTIONS - N/A 31 March 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AA - Annual Accounts 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
RESOLUTIONS - N/A 28 November 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
363s - Annual Return 19 November 2002
AUD - Auditor's letter of resignation 14 November 2002
AUD - Auditor's letter of resignation 12 November 2002
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 11 June 2002
CERTNM - Change of name certificate 29 November 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 15 January 2001
395 - Particulars of a mortgage or charge 22 November 2000
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 31 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
395 - Particulars of a mortgage or charge 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 31 October 1996
AUD - Auditor's letter of resignation 06 June 1996
363a - Annual Return 06 June 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 02 September 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 01 December 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 19 May 1992
363a - Annual Return 11 February 1992
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 14 December 1990
287 - Change in situation or address of Registered Office 10 December 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 15 August 1989
288 - N/A 13 January 1989
288 - N/A 17 May 1988
288 - N/A 17 May 1988
PUC 5 - N/A 13 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1988
288 - N/A 17 February 1988
NEWINC - New incorporation documents 05 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Fully Satisfied

N/A

Deed of charge for secured loan 12 May 2010 Fully Satisfied

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Legal charge 03 December 1999 Fully Satisfied

N/A

Debenture 05 November 1999 Fully Satisfied

N/A

Fixed and floating charge 12 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.