-
OFFENDER LEARNING SERVICES LIMITED - C/O Weston College Knightstone Campus, Knightstone Road, Weston Super Mare, BS23 2AL, United Kingdom
Company Information
- Company registration number
- 07471279
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Weston College Knightstone Campus
- Knightstone Road
- Weston Super Mare
- BS23 2AL
- United Kingdom C/O Weston College Knightstone Campus, Knightstone Road, Weston Super Mare, BS23 2AL, United Kingdom UK
Management
- Managing Directors
- LEIGHTON-PRICE, Andrew
- PHILLIPS, Paul Lasseter, Dr
- NESTOR, Alexandra Theresa
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-16
- Age Of Company 2010-12-16 13 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Weston College Of Further And Higher Education
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WESTON SUB 2 LIMITED
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-07-31
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2022-12-29
- Last Date: 2021-12-15
-
OFFENDER LEARNING SERVICES LIMITED Company Description
- OFFENDER LEARNING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07471279. Its current trading status is "live". It was registered 2010-12-16. It was previously called WESTON SUB 2 LIMITED. It has declared SIC or NACE codes as "85590". It has 3 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-12-15.It can be contacted at C/o Weston College Knightstone Campus .
Get OFFENDER LEARNING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Offender Learning Services Limited - C/O Weston College Knightstone Campus, Knightstone Road, Weston Super Mare, BS23 2AL, United Kingdom
- 2010-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OFFENDER LEARNING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-09-17) - TM01
-
termination-director-company-with-name-termination-date (2021-11-25) - TM01
-
appoint-person-director-company-with-name-date (2021-12-21) - AP01
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
accounts-with-accounts-type-full (2021-12-30) - AA
-
accounts-with-accounts-type-full (2021-01-05) - AA
keyboard_arrow_right 2020
-
change-sail-address-company-with-new-address (2020-11-03) - AD02
-
withdrawal-of-a-person-with-significant-control-statement (2020-11-11) - PSC09
-
notification-of-a-person-with-significant-control (2020-11-11) - PSC02
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
-
termination-director-company-with-name-termination-date (2019-03-28) - TM01
-
accounts-with-accounts-type-full (2019-01-04) - AA
keyboard_arrow_right 2018
-
legacy (2018-04-17) - CAP-SS
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-full (2018-01-11) - AA
-
capital-allotment-shares (2018-04-06) - SH01
-
resolution (2018-04-17) - RESOLUTIONS
-
legacy (2018-04-17) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-04-17) - SH19
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
confirmation-statement-with-updates (2018-12-21) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01
-
termination-secretary-company-with-name-termination-date (2017-10-24) - TM02
-
accounts-with-accounts-type-full (2017-05-24) - AA
-
termination-director-company-with-name-termination-date (2017-12-15) - TM01
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
appoint-person-director-company-with-name-date (2017-12-15) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
confirmation-statement-with-updates (2016-12-30) - CS01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
accounts-with-accounts-type-full (2016-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-04-27) - AA
-
termination-director-company-with-name-termination-date (2015-03-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-05-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
appoint-person-director-company-with-name (2012-11-01) - AP01
-
certificate-change-of-name-company (2012-05-02) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-03-03) - AA01
-
resolution (2011-03-03) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-12-16) - NEWINC