THE OPEN LEARNING FOUNDATION

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUFFY

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS ANNE LLEWELLYN

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/05/166 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/12/155 December 2015 DIRECTOR APPOINTED DR TIM DUFFY

View Document

05/12/155 December 2015 30/11/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 30/11/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 09/12/13 NO MEMBER LIST

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY COLIN HARRISON

View Document

16/01/1416 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 09/12/12 NO MEMBER LIST

View Document

23/11/1223 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 09/12/11 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH FRAME

View Document

18/01/1218 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 09/12/10 NO MEMBER LIST

View Document

08/03/108 March 2010 09/12/09 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL WADE JAMES TOVEY / 09/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH FRAME / 09/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MICHAEL VINCENT / 09/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN MARGUERITE STANILAND / 09/12/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT

View Document

21/11/0921 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 3 DEVONSHIRE STREET LONDON W1W 5BA

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE ROBERTSON

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 09/12/07

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WHITEHEAD

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR RAO BHAMIDIMARRI

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN STANILAND / 09/12/2007

View Document

09/10/089 October 2008 DIRECTOR APPOINTED SARAH ANNE ELIZABETH FRAME

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

21/12/0621 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 09/12/05

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 09/12/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 09/12/03

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 ANNUAL RETURN MADE UP TO 09/12/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 09/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 09/12/00

View Document

08/06/008 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 09/12/99

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 09/12/98

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 09/12/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/01/972 January 1997 ANNUAL RETURN MADE UP TO 09/12/96

View Document

22/03/9622 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 ANNUAL RETURN MADE UP TO 09/12/95

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 24 ANGEL GATE CITY ROAD LONDON EC1V 2RS

View Document

10/01/9510 January 1995 ANNUAL RETURN MADE UP TO 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/01/9414 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 ANNUAL RETURN MADE UP TO 09/12/93

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: C/O OFFICE OF VICE CHANCELLOR UNIVERSITY OF PLYMOUTH PLYMOUTH PL4 8AAL4 8AA

View Document

07/05/937 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 ANNUAL RETURN MADE UP TO 09/12/92

View Document

22/10/9222 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 COMPANY NAME CHANGED THE OPEN POLYTECHNIC FOUNDATION CERTIFICATE ISSUED ON 06/05/92

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 ANNUAL RETURN MADE UP TO 09/12/91

View Document

14/08/9014 August 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/07/9017 July 1990 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