Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MFO PROPERTIES AND INVESTMENTS LIMITED
Company Information for

MFO PROPERTIES AND INVESTMENTS LIMITED

82A JAMES CARTER ROAD, MILDENHALL, SUFFOLK, IP28 7DE,
Company Registration Number
02194673
Private Limited Company
Active

Company Overview

About Mfo Properties And Investments Ltd
MFO PROPERTIES AND INVESTMENTS LIMITED was founded on 1987-11-17 and has its registered office in Mildenhall. The organisation's status is listed as "Active". Mfo Properties And Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MFO PROPERTIES AND INVESTMENTS LIMITED
 
Legal Registered Office
82A JAMES CARTER ROAD
MILDENHALL
SUFFOLK
IP28 7DE
Other companies in HU1
 
Previous Names
OXFORD COLLEGE OF ENGLISH LIMITED27/07/2017
Filing Information
Company Number 02194673
Company ID Number 02194673
Date formed 1987-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MFO PROPERTIES AND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MFO PROPERTIES AND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FREDERICK OVERBURY
Company Secretary 2002-01-07
CAROLINE MARY OVERBURY
Director 2017-04-06
MICHAEL FREDERICK OVERBURY
Director 2002-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JOAN OVERBURY
Director 1996-10-31 2012-10-09
PAMELA JOAN SOORTY
Company Secretary 1996-10-31 2002-01-07
OWEN DAVID WALKER
Director 1996-10-31 2002-01-07
MICHAEL BISWELL
Director 1991-10-31 2000-10-29
MICHAEL BISWELL
Company Secretary 1991-10-31 1996-10-31
EUROLANGUAGE CENTRES LTD
Director 1995-04-05 1996-10-31
JOSEPHINE ANN BISWELL
Director 1991-10-31 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FREDERICK OVERBURY OXFORD COLLEGE OF ENGLISH GB LIMITED Company Secretary 2004-10-20 CURRENT 2004-10-19 Dissolved 2016-08-23
MICHAEL FREDERICK OVERBURY OXFORD COLLEGE OF ENGLISH GB LIMITED Director 2004-10-20 CURRENT 2004-10-19 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY OVERBURY
2024-01-10Change of details for Mrs Caroline Mary Overbury as a person with significant control on 2022-03-01
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Director's details changed for Mrs Caroline Mary Overbury on 2023-01-03
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CH01Director's details changed for Mrs Caroline Mary Overbury on 2023-01-03
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19SH08Change of share class name or designation
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-08-22AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-06-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 21 Parliament Street Hull HU1 2BL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-07-27RES15CHANGE OF COMPANY NAME 07/01/23
2017-07-27CERTNMCOMPANY NAME CHANGED OXFORD COLLEGE OF ENGLISH LIMITED CERTIFICATE ISSUED ON 27/07/17
2017-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-08AP01DIRECTOR APPOINTED MRS CAROLINE MARY OVERBURY
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FREDERICK OVERBURY on 2016-07-01
2016-07-25CH01Director's details changed for Mr Michael Frederick Overbury on 2016-07-01
2016-07-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-01LATEST SOC01/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-01AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-21AD02Register inspection address changed to 15 St. Matthews Parade Northampton NN2 7HF
2014-10-30AA01Current accounting period shortened from 31/12/14 TO 31/10/14
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FREDERICK OVERBURY on 2014-08-28
2014-08-28CH01Director's details changed for Mr Michael Frederick Overbury on 2014-08-28
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 15 St. Matthews Parade Northampton NN2 7HF
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0129/12/12 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA OVERBURY
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 14 SHAKESPEARE ROAD NORTHAMPTON NN1 3QP
2011-12-30AR0129/12/11 FULL LIST
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0129/12/10 FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-07AR0129/12/09 FULL LIST
2008-12-31363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-01363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-09288bSECRETARY RESIGNED
2002-01-02363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-15288bDIRECTOR RESIGNED
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-30225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-12-02363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-19363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-11-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MFO PROPERTIES AND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MFO PROPERTIES AND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-10-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1993-04-08 Satisfied ALLIED IRISH BANKS PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 42,988
Creditors Due Within One Year 2011-12-31 £ 82,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MFO PROPERTIES AND INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 15,791
Cash Bank In Hand 2011-12-31 £ 18,152
Current Assets 2012-12-31 £ 316,557
Current Assets 2011-12-31 £ 305,424
Debtors 2012-12-31 £ 300,766
Debtors 2011-12-31 £ 287,272
Fixed Assets 2012-12-31 £ 509,131
Fixed Assets 2011-12-31 £ 626,153
Secured Debts 2012-12-31 £ 7,637
Secured Debts 2011-12-31 £ 31,254
Shareholder Funds 2012-12-31 £ 782,421
Shareholder Funds 2011-12-31 £ 848,637
Tangible Fixed Assets 2012-12-31 £ 1,774
Tangible Fixed Assets 2011-12-31 £ 142,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MFO PROPERTIES AND INVESTMENTS LIMITED registering or being granted any patents
Domain Names

MFO PROPERTIES AND INVESTMENTS LIMITED owns 1 domain names.

learn-english-language-school.co.uk  

Trademarks
We have not found any records of MFO PROPERTIES AND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MFO PROPERTIES AND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MFO PROPERTIES AND INVESTMENTS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MFO PROPERTIES AND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MFO PROPERTIES AND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MFO PROPERTIES AND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.