Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKHAM SCHOOL
Company Information for

OAKHAM SCHOOL

CHAPEL CLOSE, MARKET PLACE, OAKHAM, RUTLAND, LE15 6DT,
Company Registration Number
06924216
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oakham School
OAKHAM SCHOOL was founded on 2009-06-04 and has its registered office in Oakham. The organisation's status is listed as "Active". Oakham School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OAKHAM SCHOOL
 
Legal Registered Office
CHAPEL CLOSE
MARKET PLACE
OAKHAM
RUTLAND
LE15 6DT
Other companies in LE15
 
Telephone0157-275-8500
 
Charity Registration
Charity Number 1131425
Charity Address OAKHAM SCHOOL, CHAPEL CLOSE, MARKET PLACE, OAKHAM, LE15 6DT
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06924216
Company ID Number 06924216
Date formed 2009-06-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:13:03
Primary Source:Companies House
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.
Companies with same name OAKHAM SCHOOL
The following companies were found which have the same name as OAKHAM SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKHAM AFFORDABLE SOLUTIONS LIMITED 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA Active - Proposal to Strike off Company formed on the 2017-11-17
OAKHAM ALES LIMITED RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBS PE2 6PZ Active Company formed on the 2004-05-27
OAKHAM ARCHITECTURAL STONE LTD 113 BROOKE ROAD OAKHAM LE15 6HQ Active - Proposal to Strike off Company formed on the 2016-09-08
OAKHAM ARTISTIC GYMNASTIC ACADEMY LTD 4 CHURCH CLOSE CALDECOTT RUTLAND LE16 8RN Active Company formed on the 2017-09-19
OAKHAM BEAUTY LTD THE GLASSHOUSE HIGH OAKHAM ROAD MANSFIELD NG18 5AJ Active Company formed on the 2023-04-18
OAKHAM BRICKWORK LIMITED 336A HALESOWEN ROAD CRADLEY HEATH WEST MIDLANDS B64 7JT Active Company formed on the 1999-03-03
OAKHAM BUILDING LIMITED 6 PILLINGS ROAD OAKHAM RUTLAND LE15 6QF Dissolved Company formed on the 2014-05-21
OAKHAM BUSINESS SYSTEMS LIMITED ORCHARD HOUSE BINNS CLOSE TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9TB Dissolved Company formed on the 1980-02-27
OAKHAM BUSINESS CONSULTING LIMITED 13 HYDE PARK DALKEY, DUBLIN, A96N7T2, IRELAND A96N7T2 Active Company formed on the 2010-11-26
OAKHAM BUSINESS SERVICES LIMITED STABLE 1, SPRINGHILL FARM WALSALL ROAD SPRINGHILL LICHFIELD WS14 0BX Active Company formed on the 2017-11-23
OAKHAM CARE SERVICES LTD 13 ROTHMANS AVENUE GREAT BADDOW ROTHMANS AVENUE CHELMSFORD CM2 9UF Active - Proposal to Strike off Company formed on the 2019-01-07
OAKHAM CARS LTD. UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT Active - Proposal to Strike off Company formed on the 2019-03-01
OAKHAM CAR WASH LIMITED 50 HIGH STREET OAKHAM LE15 6AL Active Company formed on the 2020-06-12
OAKHAM CARE SERVICES PVT LTD 31 ARDLEIGH ROAD LEICESTER LE5 0BG Active Company formed on the 2023-06-22
OAKHAM CLOTHING LIMITED CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN Dissolved Company formed on the 2000-10-10
OAKHAM COMMERCIAL LTD 3 PADDOCK CLOSE MANSFIELD NOTTS NG18 5AS Active Company formed on the 2019-02-18
OAKHAM CONSTRUCTION LIMITED BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS Active Company formed on the 2010-09-08
OAKHAM CONSULTING LIMITED THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Liquidation Company formed on the 2016-03-03
OAKHAM CONSTRUCTION SERVICES LIMITED 258 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4SH Active Company formed on the 2017-09-04
OAKHAM CONSTRUCTION NOTTINGHAMSHIRE LIMITED 7 OAKHAM DRIVE CARLTON-IN-LINDRICK WORKSOP NOTTINGHAMSHIRE S81 9RE Active Company formed on the 2020-08-26

Company Officers of OAKHAM SCHOOL

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER PIGGOTT
Company Secretary 2015-12-03
DONALD SPARGO ALLISTER
Director 2010-06-17
JOHN EDWARD CZARNOTA
Director 2011-06-16
MARK CLINTON ALBERT DORSETT
Director 2017-11-30
PHILIP SIMON DOUTY
Director 2009-09-01
RICHARD FOULKES
Director 2014-06-19
JOAN GIBSON
Director 2013-10-17
NEIL THOMSON GORMAN
Director 2013-06-20
JULIA HELEN GRUNDY
Director 2013-10-17
HANSJORG HAEFELI
Director 2015-10-15
NICHOLAS JONES
Director 2009-09-01
ANTHONY RICHARD MORRELL LITTLE
Director 2009-09-02
JANE LUCAS
Director 2014-06-19
JOSEPHINE MARY OSBORNE
Director 2014-03-13
RASHMI MORARBHAI PATEL
Director 2017-11-30
STEWART ALAN PETERSEN
Director 2018-04-19
MARTIN GEORGE WILSON
Director 2009-09-01
STEPHEN HOWARD WOOLFE
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE HOWARD
Director 2009-09-01 2018-03-20
GUY JAMES SCHANSCHIEFF
Director 2012-06-21 2017-11-30
TIMOTHY FREDERICK HART
Director 2009-09-01 2017-06-15
PETER OUTRAM LAWSON
Director 2009-09-01 2017-06-15
SARAH CURRAN
Director 2014-10-16 2016-04-24
ROBIN CHARLES GAINHER
Director 2010-06-17 2016-04-20
ANNIKA HEDRICH-WIGGANS
Company Secretary 2009-09-02 2015-08-18
KATHERINE SARAH BLANK
Director 2009-09-01 2015-06-18
CAROLINE BURT
Director 2010-06-17 2014-06-19
PENELOPE ANNE GRACE CORAH
Director 2009-09-01 2014-06-19
SANJEEV MEHRA
Director 2009-09-01 2014-06-19
JOHN HARDY ARKELL
Director 2009-09-01 2013-06-20
SANDRA ELIZABETH BLAZA
Director 2009-06-04 2013-02-28
GABRIELLE MARGARET HARRIS
Director 2009-09-01 2012-06-21
DAVID JOHN BLEZARD
Director 2009-09-01 2010-10-14
CLIFFORD JOHN BOULTON
Director 2009-06-04 2010-06-17
CHETTLEBURGH'S SECRETAIAL LTD.
Company Secretary 2009-06-04 2009-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD SPARGO ALLISTER UPPINGHAM SCHOOL Director 2012-09-01 CURRENT 2012-03-30 Active
DONALD SPARGO ALLISTER PETERBOROUGH DIOCESAN BOARD OF FINANCE(THE) Director 2010-02-18 CURRENT 1922-12-04 Active
JOHN EDWARD CZARNOTA AQUILA LEISURE LIMITED Director 2010-05-15 CURRENT 2009-05-15 Active
JOHN EDWARD CZARNOTA SERVERSOURCE HOLDINGS LIMITED Director 2005-02-11 CURRENT 2005-02-04 Active
JOHN EDWARD CZARNOTA GREATFORD HOLDINGS LTD Director 2003-03-27 CURRENT 2003-03-27 Active
JOHN EDWARD CZARNOTA SERVERSOURCE LIMITED Director 2001-02-06 CURRENT 2001-02-01 Active
JOHN EDWARD CZARNOTA MIDLAND COMPUTER SERVICES LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active
MARK CLINTON ALBERT DORSETT OAKHAM SCHOOL ENTERPRISES LIMITED Director 2018-06-13 CURRENT 1976-10-05 Active
MARK CLINTON ALBERT DORSETT CATERPILLAR UK HOLDINGS LIMITED Director 2014-05-01 CURRENT 1992-07-06 Active
MARK CLINTON ALBERT DORSETT PERKINS ENGINES COMPANY LIMITED Director 2014-05-01 CURRENT 1987-01-14 Active
JULIA HELEN GRUNDY OAKHAM SCHOOL ENTERPRISES LIMITED Director 2013-10-17 CURRENT 1976-10-05 Active
NICHOLAS JONES ASDA GROUP LIMITED Director 2018-05-21 CURRENT 1978-10-27 Active
RASHMI MORARBHAI PATEL EQUALS TRUST Director 2018-02-28 CURRENT 2016-07-14 Active
MARTIN GEORGE WILSON C F D LIMITED Director 1997-12-11 CURRENT 1985-05-01 Active

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
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JANE LUCAS
2023-08-14APPOINTMENT TERMINATED, DIRECTOR STEWART ALAN PETERSEN
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR STEPHEN CHARLES ION JONES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARY OSBORNE
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD MORRELL LITTLE
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-07AP03Appointment of Mr William Scott Botterill Hawkes as company secretary on 2020-12-03
2020-12-07TM02Termination of appointment of Simon Christopher Piggott on 2020-09-25
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069242160008
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069242160007
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069242160006
2020-07-10AP01DIRECTOR APPOINTED MR IAN ROGER SUMMERTON
2020-07-07AP01DIRECTOR APPOINTED MR PETER ASHLEY BODDY
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HANSJORG HAEFELI
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED MRS MARGARET MILES
2020-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069242160003
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-18AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ALLSOP
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE WILSON
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-09-04AP01DIRECTOR APPOINTED PROFESSOR PHILIP BAKER
2018-08-20AP01DIRECTOR APPOINTED DR SARAH FURNESS
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-25AP01DIRECTOR APPOINTED PROFESSOR STEWART ALAN PETERSEN
2018-04-17CH01Director's details changed for Mr Mark Dorsett on 2017-11-30
2018-04-16AP01DIRECTOR APPOINTED MRS RASHMI MORARBHAI PATEL
2018-04-16AP01DIRECTOR APPOINTED MR MARK DORSETT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HART
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY SCHANSCHIEFF
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-07-04AR0104/06/16 ANNUAL RETURN FULL LIST
2016-07-01AP01DIRECTOR APPOINTED MR HANSJORG HAEFELI
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GAINHER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BLANK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CURRAN
2016-07-01CH01Director's details changed for Mr Peter Outram Lawson on 2015-04-19
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-04AP03Appointment of Mr Simon Christopher Piggott as company secretary on 2015-12-03
2015-12-04TM02Termination of appointment of Annika Hedrich-Wiggans on 2015-08-18
2015-06-26AR0104/06/15 NO MEMBER LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-20AP01DIRECTOR APPOINTED MS SARAH CURRAN
2014-09-02AP01DIRECTOR APPOINTED MRS JANE LUCAS
2014-08-28AP01DIRECTOR APPOINTED MR STEPHEN HOWARD WOOLFE
2014-08-28AP01DIRECTOR APPOINTED MR RICHARD FOULKES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MEHRA
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BURT
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CORAH
2014-06-27AR0104/06/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY OSBORNE
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-13AP01DIRECTOR APPOINTED MRS JULIA GRUNDY
2013-12-13AP01DIRECTOR APPOINTED MRS JOAN GIBSON
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAINWRIGHT
2013-09-12AP01DIRECTOR APPOINTED PROFESSOR NEIL THOMSON GORMAN
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARKELL
2013-06-07AR0104/06/13 NO MEMBER LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BLAZA
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-16AP01DIRECTOR APPOINTED MR GUY JAMES SCHANSCHIEFF
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE HARRIS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRES
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-06-29AR0104/06/12 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED MR JOHN EDWARD CZARNOTA
2012-03-14AUDAUDITOR'S RESIGNATION
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-04AR0104/06/11 NO MEMBER LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD MORRELL LITTLE / 31/05/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID LAWRENCE SMITH / 31/05/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MEHRA / 31/05/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND CHARLES WILLIAM TAYLOR / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WILSON / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DICKSON SQUIRES / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OUTRAM LAWSON / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LAURENCE HOWARD / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK HART / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARGARET HARRIS / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON DOUTY / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE GRACE CORAH / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA ELIZABETH BLAZA / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARAH BLANK / 31/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY ARKELL / 31/05/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANNIKA HEDRICH-WIGGANS / 31/08/2010
2011-04-01AP01DIRECTOR APPOINTED MR ROBIN CHARLES GAINHER
2011-03-31AP01DIRECTOR APPOINTED MR NICHOLAS MARK WAINWRIGHT
2011-03-31AP01DIRECTOR APPOINTED DR CAROLINE BURT
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-07AP01DIRECTOR APPOINTED THE RT REVD DONALD SPARGO ALLISTER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLEZARD
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BOULTON
2011-01-07AA01PREVEXT FROM 30/06/2010 TO 31/08/2010
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08AR0104/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MEHRA / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD MORRELL LITTLE / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLEZARD / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARAH BLANK / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OUTRAM LAWSON / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 04/06/2010
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to OAKHAM SCHOOL 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 OAKHAM SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OAKHAM SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OAKHAM SCHOOL owns 1 domain names.

oakham.org.uk  

Trademarks
We have not found any records of OAKHAM SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with OAKHAM SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2014-03-21 GBP £169 Grants
Rutland County Council 2010-04-21 GBP £1,038 Catering - Refreshments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAKHAM SCHOOL 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 OAKHAM SCHOOL 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 OAKHAM SCHOOL 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.