OPEN COLLEGE NETWORK CREDIT4LEARNING

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Paul Riixon on 2022-09-14

View Document

05/12/225 December 2022 Termination of appointment of Dorothy Coomber as a director on 2022-09-14

View Document

05/12/225 December 2022 Termination of appointment of David Holmes as a director on 2022-09-14

View Document

05/12/225 December 2022 Appointment of Mr Paul Riixon as a director on 2022-09-14

View Document

05/12/225 December 2022 Appointment of Ms Rachel Bishop as a director on 2022-09-14

View Document

05/12/225 December 2022 Termination of appointment of Darin De Klerk as a director on 2022-09-14

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

02/08/212 August 2021 Appointment of Mr David Holmes as a director on 2021-06-22

View Document

02/08/212 August 2021 Termination of appointment of Judith Elaine Jackson as a director on 2021-06-11

View Document

02/08/212 August 2021 Termination of appointment of Thomas Richard Fitch as a director on 2021-06-15

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM NASH HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKS HP7 9LP

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLLS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/06/177 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS DOROTHY COOMBER

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DARIN DE KLERK

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HART

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/05/164 May 2016 19/03/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 19/03/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN BOOY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIDMORE

View Document

20/05/1420 May 2014 19/03/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR CLIVE RICHARD HART

View Document

10/02/1410 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL GARROD

View Document

29/05/1329 May 2013 19/03/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR THOMAS RICHARD FITCH

View Document

15/05/1215 May 2012 19/03/12 NO MEMBER LIST

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGHTY

View Document

30/12/1130 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 19/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR LEE NICHOLLS

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MS JUDITH ELAINE JACKSON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BADCOCK

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DR ALLEN STEPHEN BOOY

View Document

09/02/119 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LLEWELLYN

View Document

28/04/1028 April 2010 ARTICLES OF ASSOCIATION

View Document

21/04/1021 April 2010 COMPANY BUSINESS 22/01/2010

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED OPEN COLLEGE NETWORK OXFORD, THAMES AND CHILTERN CERTIFICATE ISSUED ON 15/04/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH OWEN DOUGHTY / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRIDMORE / 09/04/2010

View Document

09/04/109 April 2010 19/03/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL GARROD / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID EDWARD BARRETT / 09/04/2010

View Document

25/03/1025 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 CHANGE OF NAME 22/02/2010

View Document

03/03/103 March 2010 SECT 519 CA 2006

View Document

23/02/1023 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DAVID LLEWELLYN

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE GILLARD

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER COWDREY

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MAYBROOK HOUSE 224 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2GE

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

27/03/0627 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 COMPANY NAME CHANGED OPEN COLLEGE NETWORK OXFORD AND CHILTERN REGION CERTIFICATE ISSUED ON 07/07/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED THE CHILTERN REGION OPEN COLLEGE NETWORK AND ACCESS CONSORTIUM CERTIFICATE ISSUED ON 15/07/04

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information