UKBizDB.co.uk

OXFORD CAMBRIDGE AND RSA EXAMINATIONS

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

This company is commonly known as Oxford Cambridge And Rsa Examinations. The company was founded 26 years ago and was given the registration number 03484466. The firm's registered office is in CAMBRIDGE. You can find them at The Triangle Building, Shaftesbury Road, Cambridge, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OXFORD CAMBRIDGE AND RSA EXAMINATIONS
Company Number:03484466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Secretary23 November 2023Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director26 September 2017Active
Faculty Of Asian And Middle Eastern Studies, Sidgwick Avenue, Cambridge, England, CB3 9DA

Director01 October 2022Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director28 March 2023Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director17 September 2020Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director26 September 2017Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director17 September 2020Active
The Old Schools, Trinity Lane, Cambridge, England, CB2 1TN

Director01 October 2022Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director26 September 2017Active
174 Wellbrook Way, Girton, Cambridge, CB3 0GJ

Director19 July 2007Active
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS

Director26 September 2017Active
60, Kingly Street, London, England, W1B 5DS

Director17 September 2020Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director28 April 2020Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director22 December 2020Active
The Gate House, 39 Main Street Wolston, Coventry, CV8 3HH

Secretary01 October 1998Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Secretary26 September 2018Active
Cambridge Assessment, The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Secretary01 November 2000Active
70 Cannon Hill Road, Coventry, CV4 7BS

Secretary01 January 2000Active
Glen View, 18 Becketts Close, Heptonstall, England, HX7 7LJ

Secretary16 December 1997Active
Sidney Sussex College, Sidney Street, Cambridge, England, CB2 3HU

Director17 September 2020Active
The Masters Lodge, Clare College, Cambridge, CB2 1TL

Director01 May 2004Active
Abbey Field, Castle Road Hartshill, Nuneaton, CV10 0SE

Director18 March 1998Active
The Old Schools, Trinity Lane, Cambridge, England, CB2 1TN

Director17 October 2016Active
Doone Croft, 9 Cumnor Rise Road, Oxford, OX2 9HD

Director18 March 1998Active
7 Bulshode Gardens, Cambridge, CB3 0EN

Director25 October 2001Active
The Triangle Building, Shaftesbury Road, Cambridge, England, CB2 8EA

Director20 May 2010Active
Rugby School, Rugby, CV22 5EH

Director04 January 2008Active
80, Glebe Road, Cambridge, Uk, CB1 7SZ

Director26 January 2012Active
St Johns College, Cambridge, CB2 1TD

Director25 October 2001Active
9a Grange Road, Cambridge, CB3 9AS

Director17 January 2008Active
9a Grange Road, Cambridge, CB3 9AS

Director25 October 2001Active
18 Margaret Avenue, Shenfield, Brentwood, CM15 8RF

Director18 March 1998Active
Scales Barn 1 Pearces Yard, Grantchester, Cambridge, CB3 9NZ

Director25 October 2001Active
29 Matham Road, East Molesey, KT8 0SX

Director23 September 1999Active
Birds Farm Cottage, Terling Road Little Waltham, Chelmsford, CM3 3NE

Director21 September 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type group.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type group.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.