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.
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 | : |
|
Registered Address | : | 145 Banbury Road, Oxford, OX2 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145 Banbury Road, Oxford, OX2 7AN | Director | 14 March 2022 | Active |
145 Banbury Road, Oxford, OX2 7AN | Director | 16 May 2019 | Active |
145 Banbury Road, Oxford, OX2 7AN | Director | 01 July 2018 | Active |
145 Banbury Road, Oxford, OX2 7AN | Secretary | 01 July 2014 | Active |
301 Pine Cobble Road, Williamstown, Usa, | Secretary | - | Active |
720 Pine Cobble Road, Williamstown, U.S.A., | Secretary | 26 May 2000 | Active |
26, Waterman Place, Williamstown, Usa, | Secretary | 26 May 2006 | Active |
131 Old State Road, Berkshire, Massachusetts, Usa, 01224 | Secretary | 26 May 1998 | Active |
33, Haley Street, Williamstown, Usa, | Secretary | 26 May 2006 | Active |
The Masters Lodgings, St Catherines College, Oxford, OX1 3UJ | Director | 23 May 2005 | Active |
St Georges House, Windsor Castle, Windsor, SL4 1NJ | Director | - | Active |
The Rector's Lodgings, Exeter College, Oxford, OX1 3DP | Director | 15 June 1994 | Active |
Rectors Lodgings, Exeter College, Oxford, OX1 3DP | Director | 11 March 2005 | Active |
27, Marlborough Road, Oxford, OX1 4LW | Director | 29 May 2009 | Active |
President's House, 936 Main Street, Williamstown, Usa, MA 01267 | Director | 02 July 2010 | Active |
117 Forest Road, Williamstown, Massachusetts, Usa, | Director | 12 June 1991 | Active |
301 Pine Cobble Road, Williamstown, Usa, | Director | - | Active |
742 Main Street, Williamstown, Usa, | Director | 02 June 2003 | Active |
Rhodes House South Parks Road, Oxford, OX1 3RG | Director | 15 June 1994 | Active |
296, Stratton Road, Williamstown, Usa, MA 01267 | Director | 15 November 2010 | Active |
296, Stratton Road, Williamstown, United States, | Director | 25 May 2007 | Active |
720 Pine Cobble Road, Williamstown, U.S.A., | Director | 26 May 2000 | Active |
26, Waterman Place, Williamstown, Usa, | Director | 26 May 2006 | Active |
18 Lyndewode Road, Cambridge, CB1 2HN | Director | 20 May 2002 | Active |
Hopkins Hall, 880 Main Street, Williamstown, United States, | Director | 15 March 2018 | Active |
Engine Cottages, Guiting Power, Cheltenham, GL54 5SX | Director | - | Active |
129 Main Street, Williamstown, Usa, | Director | 15 June 1994 | Active |
87, School Street, Williamstown, Usa, MA 01267 | Director | 09 June 2011 | Active |
Exeter College, Oxford, OX1 3DP | Director | - | Active |
54 Scott Hill Road, Williamstown, Usa, | Director | - | Active |
1828 Green River Road, Williamstown, U S A, | Director | 12 April 2000 | Active |
936 Main Street President's House, Williams College Williamstown, Massachusetts, Usa, | Director | 15 June 1994 | Active |
36 Oxford Road, Cumnor, Oxford, OX2 9PG | Director | 29 May 2009 | Active |
70, Mission Park Drive, Williamstown, Usa, MA 01267 | Director | 21 March 2012 | Active |
96 Bulkley Street, Williamstown, Usa, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.