OPEN COLLEGE NETWORK AWARDS LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

14/12/2214 December 2022 Registered office address changed from 15 Angel Gate City Road London EC1V 2SF to 326 City Road Third Floor, Unit 24 Angel Gate City Road London Islington EC1V 2PT on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Omovbera Erhenede as a secretary on 2022-12-08

View Document

14/12/2214 December 2022 Appointment of Miss Dixa Patel as a secretary on 2022-12-08

View Document

21/11/2221 November 2022 Appointment of Mr Peter Robert Edmund Pledger as a director on 2022-09-01

View Document

15/11/2215 November 2022 Termination of appointment of Peter Robin Wilson as a director on 2022-08-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Federico Carlos Cubillo-Barsi as a director on 2022-02-01

View Document

24/02/2224 February 2022 Termination of appointment of Federico Carlos Cubilo-Barsi as a director on 2022-02-01

View Document

24/02/2224 February 2022 Termination of appointment of Jacqueline Georgina Mutter as a director on 2022-01-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Federico Carlos Cubillo-Barsi on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Federico Carlos Cubilo-Barsi as a director on 2022-02-01

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MALCOMSON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PETER ROBIN WILSON

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MARK MALCOMSON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA BYERS

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MS JACQUELINE GEORGINA MUTTER

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KETTERIDGE

View Document

06/05/166 May 2016 18/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 18/04/15 NO MEMBER LIST

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 18/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 18/04/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED OCN LONDON & SOUTH EAST LTD CERTIFICATE ISSUED ON 23/05/12

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED DR STEPHEN WILLIAM KETTERIDGE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN GRAVATT

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED DR ANNA KELYNGE BYERS

View Document

02/05/122 May 2012 18/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MARSH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 COMPANY NAME CHANGED OCN LASER AWARDS LTD CERTIFICATE ISSUED ON 17/02/12

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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