UKBizDB.co.uk

WILLIAMS COLLEGE OXFORD PROGRAMME

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

This company is commonly known as Williams College Oxford Programme. The company was founded 38 years ago and was given the registration number 01927272. The firm's registered office is in . You can find them at 145 Banbury Road, Oxford, , . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:WILLIAMS COLLEGE OXFORD PROGRAMME
Company Number:01927272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:145 Banbury Road, Oxford, OX2 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 Banbury Road, Oxford, OX2 7AN

Director14 March 2022Active
145 Banbury Road, Oxford, OX2 7AN

Director16 May 2019Active
145 Banbury Road, Oxford, OX2 7AN

Director01 July 2018Active
145 Banbury Road, Oxford, OX2 7AN

Secretary01 July 2014Active
301 Pine Cobble Road, Williamstown, Usa,

Secretary-Active
720 Pine Cobble Road, Williamstown, U.S.A.,

Secretary26 May 2000Active
26, Waterman Place, Williamstown, Usa,

Secretary26 May 2006Active
131 Old State Road, Berkshire, Massachusetts, Usa, 01224

Secretary26 May 1998Active
33, Haley Street, Williamstown, Usa,

Secretary26 May 2006Active
The Masters Lodgings, St Catherines College, Oxford, OX1 3UJ

Director23 May 2005Active
St Georges House, Windsor Castle, Windsor, SL4 1NJ

Director-Active
The Rector's Lodgings, Exeter College, Oxford, OX1 3DP

Director15 June 1994Active
Rectors Lodgings, Exeter College, Oxford, OX1 3DP

Director11 March 2005Active
27, Marlborough Road, Oxford, OX1 4LW

Director29 May 2009Active
President's House, 936 Main Street, Williamstown, Usa, MA 01267

Director02 July 2010Active
117 Forest Road, Williamstown, Massachusetts, Usa,

Director12 June 1991Active
301 Pine Cobble Road, Williamstown, Usa,

Director-Active
742 Main Street, Williamstown, Usa,

Director02 June 2003Active
Rhodes House South Parks Road, Oxford, OX1 3RG

Director15 June 1994Active
296, Stratton Road, Williamstown, Usa, MA 01267

Director15 November 2010Active
296, Stratton Road, Williamstown, United States,

Director25 May 2007Active
720 Pine Cobble Road, Williamstown, U.S.A.,

Director26 May 2000Active
26, Waterman Place, Williamstown, Usa,

Director26 May 2006Active
18 Lyndewode Road, Cambridge, CB1 2HN

Director20 May 2002Active
Hopkins Hall, 880 Main Street, Williamstown, United States,

Director15 March 2018Active
Engine Cottages, Guiting Power, Cheltenham, GL54 5SX

Director-Active
129 Main Street, Williamstown, Usa,

Director15 June 1994Active
87, School Street, Williamstown, Usa, MA 01267

Director09 June 2011Active
Exeter College, Oxford, OX1 3DP

Director-Active
54 Scott Hill Road, Williamstown, Usa,

Director-Active
1828 Green River Road, Williamstown, U S A,

Director12 April 2000Active
936 Main Street President's House, Williams College Williamstown, Massachusetts, Usa,

Director15 June 1994Active
36 Oxford Road, Cumnor, Oxford, OX2 9PG

Director29 May 2009Active
70, Mission Park Drive, Williamstown, Usa, MA 01267

Director21 March 2012Active
96 Bulkley Street, Williamstown, Usa, FOREIGN

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.