You are here: bizstats.co.uk > a-z index > M list > MY list

Myonlineschool Ltd OXFORD


Myonlineschool started in year 2014 as Private Limited Company with registration number 08877754. The Myonlineschool company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oxford at Oxford Centre For Innovation. Postal code: OX1 1BY.

The firm has 6 directors, namely Justin C., Alison F. and David A. and others. Of them, Elspeth B. has been with the company the longest, being appointed on 5 February 2014 and Justin C. has been with the company for the least time - from 13 January 2022. As of 15 May 2024, there were 5 ex directors - Rupert R., John C. and others listed below. There were no ex secretaries.

Myonlineschool Ltd Address / Contact

Office Address Oxford Centre For Innovation
Office Address2 New Road
Town Oxford
Post code OX1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08877754
Date of Incorporation Wed, 5th Feb 2014
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Justin C.

Position: Director

Appointed: 13 January 2022

Alison F.

Position: Director

Appointed: 30 June 2021

David A.

Position: Director

Appointed: 04 November 2019

Mark F.

Position: Director

Appointed: 04 November 2019

Daniel R.

Position: Director

Appointed: 06 April 2017

Elspeth B.

Position: Director

Appointed: 05 February 2014

Rupert R.

Position: Director

Appointed: 04 July 2019

Resigned: 30 June 2021

John C.

Position: Director

Appointed: 04 April 2017

Resigned: 23 April 2019

James E.

Position: Director

Appointed: 04 April 2017

Resigned: 23 October 2019

Alan M.

Position: Director

Appointed: 29 January 2015

Resigned: 04 April 2017

Duncan H.

Position: Director

Appointed: 05 February 2014

Resigned: 06 September 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Elspeth B. This PSC has significiant influence or control over this company,.

Elspeth B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth304 320-126 303       
Balance Sheet
Cash Bank On Hand 34 00942 658238 54759 806582 909983 625332 913146 913
Current Assets654 45854 01756 900252 994139 216709 5301 129 637806 594527 691
Debtors264 43420 00814 24214 44779 410126 621146 012473 681380 778
Net Assets Liabilities 28 019-239 830340 314178 458446 188-163 084-494 728-676 764
Other Debtors 6 898 20593 900126 621139 6103030
Property Plant Equipment 12 6147 0696 3683 7575 2927 05210 0546 159
Cash Bank In Hand390 02434 009       
Intangible Fixed Assets 615       
Net Assets Liabilities Including Pension Asset Liability304 320-126 303       
Tangible Fixed Assets 12 614       
Reserves/Capital
Called Up Share Capital217 083217 083       
Profit Loss Account Reserve1 823-428 800       
Shareholder Funds304 320-126 303       
Other
Accrued Liabilities   72 64475 969103 565258 034  
Accrued Liabilities Deferred Income       75 056113 886
Accumulated Amortisation Impairment Intangible Assets  20 06240 12360 61580 615100 615120 615140 615
Accumulated Depreciation Impairment Property Plant Equipment 57 61465 86268 33870 94974 4309 33213 40117 913
Additions Other Than Through Business Combinations Property Plant Equipment     5 0163 3277 071617
Average Number Employees During Period 6532381211
Bank Borrowings     5 97946 063  
Bank Borrowings Overdrafts 231    46 06337 01527 715
Convertible Bonds In Issue      1 022 4001 022 400 
Corporation Tax Payable        102 559
Corporation Tax Recoverable      131 878105 153 
Creditors 210 575406 65879 540104 515388 6341 068 46337 01527 715
Deferred Income       263 855445 922
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -66 665  
Disposals Property Plant Equipment      -66 665  
Financial Liabilities      1 022 400  
Fixed Assets20 000213 229187 622166 860143 757125 292107 05290 05466 159
Future Minimum Lease Payments Under Non-cancellable Operating Leases       49 12022 240
Increase From Amortisation Charge For Year Intangible Assets  20 06220 06120 49220 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  8 2482 4762 6113 4811 5674 0694 512
Intangible Assets 200 615180 553160 492140 000120 000100 00080 00060 000
Intangible Assets Gross Cost 200 615200 615200 615200 615200 615200 615200 615 
Net Current Assets Liabilities635 75925 365-20 794173 45434 701320 896798 327-672 660-715 208
Number Shares Issued Fully Paid   5 134 4235 388 6436 969 2698 787 670  
Other Creditors 210 575406 65873 9377 519249 620258 034214 544201 341
Other Remaining Borrowings        300 000
Other Taxation Social Security Payable 15 3998 60522  24 30229 24538 989
Par Value Share00  000  
Prepayments      402  
Prepayments Accrued Income      402300 457268 606
Property Plant Equipment Gross Cost 70 22872 93174 70674 70679 72216 38423 45524 072
Taxation Social Security Payable   2213 10521 54824 302  
Total Assets Less Current Liabilities655 759238 594166 828340 314 446 188905 379-457 713-649 049
Total Borrowings     5 97946 063  
Trade Creditors Trade Payables 6 84518 6695 5817 9227 92245 68478 30121 755
Trade Debtors Trade Receivables 13 110  -14 492 6 00068 041112 142
Amounts Owed By Group Undertakings  14 24214 242     
Amounts Owed To Group Undertakings 1 000       
Creditors Due After One Year351 439364 897       
Creditors Due Within One Year18 69928 652       
Intangible Fixed Assets Additions 615       
Intangible Fixed Assets Cost Or Valuation 615       
Investments Fixed Assets20 000        
Number Shares Allotted2 000 0002 170 830       
Share Capital Allotted Called Up Paid200 000217 083       
Share Premium Account85 41485 414       
Tangible Fixed Assets Additions 70 228       
Tangible Fixed Assets Cost Or Valuation 70 228       
Tangible Fixed Assets Depreciation 57 614       
Tangible Fixed Assets Depreciation Charged In Period 57 614       
Total Additions Including From Business Combinations Property Plant Equipment  2 7031 775     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements