This company is commonly known as Open College Of Sign Language. The company was founded 30 years ago and was given the registration number 02867710. The firm's registered office is in ST. HELENS. You can find them at 161 College Street, , St. Helens, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OPEN COLLEGE OF SIGN LANGUAGE |
---|---|---|
Company Number | : | 02867710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 161 College Street, St. Helens, England, WA10 1TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY | Director | 29 July 2020 | Active |
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY | Director | 29 July 2020 | Active |
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY | Director | 29 July 2020 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 01 November 1993 | Active |
19 Gateside Close, Liverpool, L27 7BS | Secretary | 22 May 2000 | Active |
Highbank, Crescent Road, Dukinfield, SK16 4EY | Secretary | 18 July 2002 | Active |
53 Humber Crescent, Sutton Leach, St Helens, WA9 4HD | Secretary | 10 November 1994 | Active |
12, Raleigh Avenue, Whiston, Prescot, United Kingdom, L35 3PL | Director | 01 October 2009 | Active |
49, Hawkshead Avenue, Euxton, Chorley, PR7 6NZ | Director | 14 May 2009 | Active |
9 Rainbow Drive, Liverpool, L26 7AG | Director | 28 October 1997 | Active |
9 Rainbow Drive, Liverpool, L26 7AG | Director | 10 November 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 01 November 1993 | Active |
31, Porter Close, Rainhill, Prescot, England, L35 6PY | Director | 01 May 2013 | Active |
19 Gateside Close, Liverpool, L27 7BS | Director | 22 May 2000 | Active |
543 Oldham Road, Middleton, M24 2DH | Director | 25 May 2006 | Active |
4, Lawton Close, Romiley, Stockport, England, SK6 3EQ | Director | 01 May 2013 | Active |
40 Reva Road, Broadgreen, Liverpool, L14 6UB | Director | 07 February 2005 | Active |
4, The Avenue, Eccleston, St. Helens, WA10 5NP | Director | 14 May 2009 | Active |
Highbank, Crescent Road, Dukinfield, SK16 4EY | Director | 18 July 2002 | Active |
53 Humber Crescent, Sutton Leach, St Helens, WA9 4HD | Director | 10 November 1994 | Active |
63 Bonchurch Drive, Wavertree, Liverpool, L7 0LD | Director | 18 July 2002 | Active |
54, Merlewood Avenue, Southport, England, PR9 7NS | Director | 01 May 2013 | Active |
9 Barrowfield Road, Eccleston, St Helens, WA10 5JU | Director | 22 May 2000 | Active |
1 Sheringham Road, Great Sankey, Warrington, WA5 3EL | Director | 07 February 2005 | Active |
261 Valencia Bungalows, St Helens Road, Prescot, L34 2QD | Director | 13 December 2007 | Active |
261, St Helens Road, Eccleston Park, Prescot, L34 2QD | Director | 13 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-10 | Dissolution | Dissolution application strike off company. | Download |
2023-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.