BRENTWOOD OPEN LEARNING COLLEGE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Registered office address changed from 2a Lanercost Drive Newcastle upon Tyne NE5 2DE England to 344-348 High Road Ilford IG1 1QP on 2025-01-02

View Document

02/01/252 January 2025 Termination of appointment of Shahzadi Amber as a director on 2025-01-01

View Document

02/01/252 January 2025 Cessation of Shahzadi Amber as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Notification of Adnan Naseem as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Mr Adnan Naseem as a director on 2025-01-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 15 Dilston Road Newcastle upon Tyne NE4 5AA England to 2a Lanercost Drive Newcastle upon Tyne NE5 2DE on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR SYED BOKHARI

View Document

27/10/2027 October 2020 CESSATION OF SYED SAJJAD BOKHARI AS A PSC

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

20/06/2020 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MR SYED SAJJAD BOKHARI

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED SAJJAD BOKHARI

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 3 OSWIN ROAD BUSINESS BOX LEICESTER LE3 1HR

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM CARDIFF HOUSE CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2AW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHZADI AMBER / 01/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 76 COSMESTON STREET CARDIFF CF24 4LR

View Document

21/10/1121 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHZADI AMBER / 28/08/2010

View Document

08/02/118 February 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 106 SHEPHERDS CLOSE ROMFORD ESSEX RM6 5AJ UNITED KINGDOM

View Document

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company