This company is commonly known as Oxford And Cambridge International Assessment Services Limited. The company was founded 39 years ago and was given the registration number 01838486. The firm's registered office is in CAMBRIDGE. You can find them at Cambridge Assessment The Triangle Building, Shaftesbury Road, Cambridge, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01838486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1984 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge Assessment The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Secretary | 15 November 2023 | Active |
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Director | 17 August 2020 | Active |
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Director | 01 August 2021 | Active |
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Secretary | 11 September 2018 | Active |
27 Oxford Road, Woodstock, OX20 1UN | Secretary | 12 September 1996 | Active |
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Secretary | 04 December 2000 | Active |
24 Cumnor Hill, Oxford, OX2 9HA | Secretary | - | Active |
100 Tenison Road, Cambridge, CB1 2DW | Secretary | 08 July 1999 | Active |
40 Blenheim Drive, Oxford, OX2 8DQ | Director | - | Active |
1, Hills Road, Cambridge, England, CB1 2EU | Director | 16 January 2017 | Active |
90 Steventon Road, Drayton, Abingdon, OX14 4LD | Director | - | Active |
27 Oxford Road, Woodstock, OX20 1UN | Director | 12 September 1996 | Active |
26 Newton Road, Cambridge, CB2 2AL | Director | 14 August 1995 | Active |
The Old Bakery 9 Witney Road, Ducklington, Witney, OX8 7TY | Director | - | Active |
University Of Cambridge Local, Examinations Syndicate, 1 Hills Road, CB1 2EU | Director | 01 July 2002 | Active |
9 Talbot Road, Oxford, OX2 8LL | Director | - | Active |
153 Cambridge Road, Great Shelford, Cambridge, CB2 5JN | Director | 14 August 1995 | Active |
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA | Director | 13 April 2018 | Active |
Peter Symonds College, Winchester, SO22 6RX | Director | - | Active |
14 Yarnton Lane, Yarnton Road, Kidlington, OX5 1AU | Director | - | Active |
24 Cumnor Hill, Oxford, OX2 9HA | Director | - | Active |
100 Tenison Road, Cambridge, CB1 2DW | Director | 01 April 2005 | Active |
19 Barton Lane, Headington, Oxford, OX3 9JW | Director | - | Active |
41 New High Street, Headington, Oxford, OX3 7AL | Director | 20 December 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Officers | Appoint person secretary company with name date. | Download |
2023-11-15 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Officers | Second filing of director appointment with name. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Address | Move registers to registered office company with new address. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.