THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

23/06/2523 June 2025 NewCessation of Derrick Franks as a person with significant control on 2025-05-17

View Document

23/06/2523 June 2025 NewTermination of appointment of Derrick Franks as a director on 2025-05-17

View Document

28/04/2528 April 2025 Change of details for Mr Mark Christopher Albert as a person with significant control on 2025-04-28

View Document

06/03/256 March 2025 Notification of Mark Christopher Albert as a person with significant control on 2025-02-15

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Anne Sleigh as a secretary on 2025-02-15

View Document

24/02/2524 February 2025 Appointment of Mr Mark Christopher Patrick Albert as a secretary on 2025-02-15

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Second filing for the appointment of Mrs Audrey Jean Hertzog as a director

View Document

22/05/2422 May 2024 Notification of Audrey Jean Hertzog as a person with significant control on 2024-05-18

View Document

20/05/2420 May 2024 Appointment of Mrs Audrey Jean Hertzog as a director on 2024-05-18

View Document

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

View Accounts

28/11/2328 November 2023 Termination of appointment of Mark Alexander Walker as a director on 2023-11-14

View Document

28/11/2328 November 2023 Cessation of Mark Alexander Walker as a person with significant control on 2023-11-14

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Second filing for the appointment of Mr Derrick Franks as a director

View Document

25/07/2325 July 2023 Notification of Mark Alexander Walker as a person with significant control on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Mark Alexander Walker as a director on 2023-07-12

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Mary Niblett as a director on 2023-01-13

View Document

25/01/2325 January 2023 Cessation of Mary Niblett as a person with significant control on 2023-01-13

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/203 June 2020 CESSATION OF AUDREY JEAN HERTZOG AS A PSC

View Document

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

View Accounts

22/10/1922 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN COWLING

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE SLEIGH

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS PATRICIA ANN COWLING

View Document

03/06/193 June 2019 SECRETARY APPOINTED MS LESLEY ANNE SLEIGH

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY JANE LITTLEJOHN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY HERTZOG

View Document

23/08/1823 August 2018 SECOND FILING OF PSC01 FOR AUDREY JEAN HERTZOG

View Document

20/08/1820 August 2018 SECOND FILING OF AP01 FOR AUDREY JEAN HERTZOG

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA PEARCE

View Document

05/06/185 June 2018 CESSATION OF PAMELA JANE PEARCE AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY JEAN HERTZOG

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS AUDREY JEAN HERTZOG

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CESSATION OF AUDREY JEAN HERTZOG AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY HERTZOG

View Document

14/08/1714 August 2017 CESSATION OF PHILIP JOHN EVANS AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Appointment of Mr Derrick Franks as a director on 2016-06-01

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PHILIP JOHN EVANS

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DERRICK FRANKS

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS JANE ELIZABETH LITTLEJOHN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY SLEIGH

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY SLEIGH

View Document

17/06/1617 June 2016 21/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/153 June 2015 21/05/15 NO MEMBER LIST

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR VIOLET ROOK

View Document

03/06/143 June 2014 21/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS PAMELA JANE PEARCE

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACVE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHITE

View Document

06/08/136 August 2013 SECRETARY APPOINTED MS LESLEY ANNE SLEIGH

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE

View Document

18/06/1318 June 2013 21/05/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAMSEY HERTZOG

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ALWYN WHITW / 01/03/2013

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS MARGARET JOAN STOBIRSKI

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR MALCOLM ALWYN WHITW

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS VIOLET ROOK

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS MARGARET KATHARINE MACVE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY RAMSEY HERTZOG

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 21/05/12 NO MEMBER LIST

View Document

24/05/1124 May 2011 21/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COWLING

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA COWLING

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MALCOLM ALWYN WHITE

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR RAMSEY MUNNIK HERTZOG

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JEAN HERTZOG / 17/05/2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MEACHAM BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA ENGLAND

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM GEOFFREY CROWTHER BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE

View Document

08/06/108 June 2010 21/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN COWLING / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA ENGLAND

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DIRECTOR APPOINTED RAMSEY MUNNIK HERTZOG

View Document

02/09/092 September 2009 DIRECTOR APPOINTED SHEILA ANN SMITH

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET STOBIRSKI

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROOM 115 SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR BRIAN FOX LOGGED FORM

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FOX

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: WALTON HALL MILTON KEYNES MK7 6BH

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 ALTER MEM AND ARTS 21/05/99

View Document

21/05/9921 May 1999 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