UKBizDB.co.uk

OPEN COLLEGE OF SIGN LANGUAGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:161 College Street, St. Helens, England, WA10 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY

Director29 July 2020Active
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY

Director29 July 2020Active
26, St. Dominics Way, Middleton, Manchester, England, M24 1FY

Director29 July 2020Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary01 November 1993Active
19 Gateside Close, Liverpool, L27 7BS

Secretary22 May 2000Active
Highbank, Crescent Road, Dukinfield, SK16 4EY

Secretary18 July 2002Active
53 Humber Crescent, Sutton Leach, St Helens, WA9 4HD

Secretary10 November 1994Active
12, Raleigh Avenue, Whiston, Prescot, United Kingdom, L35 3PL

Director01 October 2009Active
49, Hawkshead Avenue, Euxton, Chorley, PR7 6NZ

Director14 May 2009Active
9 Rainbow Drive, Liverpool, L26 7AG

Director28 October 1997Active
9 Rainbow Drive, Liverpool, L26 7AG

Director10 November 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director01 November 1993Active
31, Porter Close, Rainhill, Prescot, England, L35 6PY

Director01 May 2013Active
19 Gateside Close, Liverpool, L27 7BS

Director22 May 2000Active
543 Oldham Road, Middleton, M24 2DH

Director25 May 2006Active
4, Lawton Close, Romiley, Stockport, England, SK6 3EQ

Director01 May 2013Active
40 Reva Road, Broadgreen, Liverpool, L14 6UB

Director07 February 2005Active
4, The Avenue, Eccleston, St. Helens, WA10 5NP

Director14 May 2009Active
Highbank, Crescent Road, Dukinfield, SK16 4EY

Director18 July 2002Active
53 Humber Crescent, Sutton Leach, St Helens, WA9 4HD

Director10 November 1994Active
63 Bonchurch Drive, Wavertree, Liverpool, L7 0LD

Director18 July 2002Active
54, Merlewood Avenue, Southport, England, PR9 7NS

Director01 May 2013Active
9 Barrowfield Road, Eccleston, St Helens, WA10 5JU

Director22 May 2000Active
1 Sheringham Road, Great Sankey, Warrington, WA5 3EL

Director07 February 2005Active
261 Valencia Bungalows, St Helens Road, Prescot, L34 2QD

Director13 December 2007Active
261, St Helens Road, Eccleston Park, Prescot, L34 2QD

Director13 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.