Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD CAMBRIDGE AND RSA EXAMINATIONS
Company Information for

OXFORD CAMBRIDGE AND RSA EXAMINATIONS

THE TRIANGLE BUILDING, SHAFTESBURY ROAD, CAMBRIDGE, CB2 8EA,
Company Registration Number
03484466
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oxford Cambridge And Rsa Examinations
OXFORD CAMBRIDGE AND RSA EXAMINATIONS was founded on 1997-12-16 and has its registered office in Cambridge. The organisation's status is listed as "Active". Oxford Cambridge And Rsa Examinations is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXFORD CAMBRIDGE AND RSA EXAMINATIONS
 
Legal Registered Office
THE TRIANGLE BUILDING
SHAFTESBURY ROAD
CAMBRIDGE
CB2 8EA
Other companies in CB2
 
Filing Information
Company Number 03484466
Company ID Number 03484466
Date formed 1997-12-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 09:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD CAMBRIDGE AND RSA EXAMINATIONS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD CAMBRIDGE AND RSA EXAMINATIONS

Current Directors
Officer Role Date Appointed
SUSAN JANE KNIGHT
Company Secretary 2000-11-01
DAVID CHARLES MAURICE BELL
Director 2017-09-26
SHERRY LEIGH COUTU
Director 2010-05-20
CHRISTOPHER JAMES KENNEDY
Director 2017-09-26
SAUL EDWARD NASSE
Director 2018-04-13
ANTHONY LOUIS ODGERS
Director 2017-09-26
RICHARD JOHN PARTINGTON
Director 2007-07-19
PETER ANDREW JESTYN PHILLIPS
Director 2017-09-26
RICHARD WILLIAM PRAGER
Director 2015-07-27
DAVID WALTER RUNCIMAN
Director 2017-09-26
MICHAEL NICHOLAS FRASER TEMPLE
Director 2017-09-26
JOHN PETER WILLIAMS
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LESZEK KRZYSZTOF BORYSIEWICZ
Director 2016-10-17 2017-09-26
EDWARD CHARLES ELLIOTT
Director 2012-01-26 2017-09-26
DAVID ARTHUR GOOD
Director 2008-01-17 2017-09-26
BRUCE GORDON-PICKING
Director 1998-03-18 2017-09-26
DENISE ELIZABETH HALL
Director 2004-01-01 2017-09-26
JOHN MICHAEL GRAY
Director 2001-10-25 2013-12-31
PATRICK SIBLEY JAN DERHAM
Director 2008-01-04 2011-01-05
ANTHONY JOHN BADGER
Director 2004-05-01 2010-09-30
JOHN JAMES GUY
Director 1998-03-18 2010-07-31
JOHN HAWKINS
Director 2005-07-21 2008-01-01
VALERIE PATRICIA BRAGG
Director 1998-03-18 2005-12-31
GILLIAN BROWN
Director 2001-10-25 2004-09-01
PETER GODDARD
Director 2001-10-25 2003-09-25
ADRIAN GROVES
Director 2000-09-21 2003-06-19
DAVID ARTHUR GOOD
Director 2001-10-25 2002-12-19
MICHAEL PETER HALSTEAD
Director 1998-10-23 2002-05-03
RICHARD CECIL GREENHALGH
Director 1999-09-23 2001-09-13
DAVID ALAN MCKAY
Company Secretary 2000-01-01 2000-10-31
MARTIN FRANCIS CROSS
Company Secretary 1998-10-01 1999-12-31
TERESA MARGARET BELL
Director 1998-03-18 1999-12-01
MICHAEL GILBERT HERON
Director 1998-03-18 1999-06-03
DERRICK WILLIAM PALMER
Company Secretary 1997-12-16 1998-09-30
BOB ALEXANDER HEPPLE
Director 1997-12-16 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE KNIGHT CAMBRIDGE ASSESSMENT OVERSEAS LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
SUSAN JANE KNIGHT SANDONIAN PROPERTIES LIMITED Company Secretary 2000-11-01 CURRENT 1991-04-16 Dissolved 2015-06-17
SUSAN JANE KNIGHT PROGRESS HOUSE PRINTERS LIMITED Company Secretary 2000-11-01 CURRENT 1992-08-19 Liquidation
SUSAN JANE KNIGHT MILL WHARF LIMITED Company Secretary 2000-11-01 CURRENT 1993-01-26 Liquidation
SUSAN JANE KNIGHT RSA EXAMINATIONS BOARD Company Secretary 2000-11-01 CURRENT 1993-04-08 Active - Proposal to Strike off
SUSAN JANE KNIGHT WORLD CLASS TESTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-15 Liquidation
DAVID CHARLES MAURICE BELL HEALTH 2050 CIC Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2017-03-20 CURRENT 2009-11-06 Active
DAVID CHARLES MAURICE BELL CHAPEL STREET COMMUNITY SCHOOLS TRUST Director 2014-04-01 CURRENT 2011-12-19 Liquidation
DAVID CHARLES MAURICE BELL MEDIA STANDARDS TRUST Director 2013-06-04 CURRENT 2005-07-20 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL SADLER'S WELLS FOUNDATION LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
DAVID CHARLES MAURICE BELL CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-11-02 CURRENT 2011-04-13 Liquidation
DAVID CHARLES MAURICE BELL TRANSFORMATION VENTURES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
DAVID CHARLES MAURICE BELL BATH MOZARTFEST LIMITED Director 2009-11-20 CURRENT 1991-08-21 Active
DAVID CHARLES MAURICE BELL RARE RECRUITMENT LIMITED Director 2009-09-14 CURRENT 2005-08-30 Active
DAVID CHARLES MAURICE BELL THE TALENT FOUNDRY TRUST Director 2009-03-19 CURRENT 2009-03-19 Active
DAVID CHARLES MAURICE BELL ROEHAMPTON UNIVERSITY Director 2008-08-01 CURRENT 2004-06-23 Active
DAVID CHARLES MAURICE BELL THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) Director 2006-04-25 CURRENT 1992-09-01 Active
DAVID CHARLES MAURICE BELL ECONOMIST NEWSPAPER LIMITED(THE) Director 2005-08-01 CURRENT 1929-01-14 Active
DAVID CHARLES MAURICE BELL PEARSON PENSION TRUSTEE LIMITED Director 1997-09-12 CURRENT 1983-10-28 Active
SHERRY LEIGH COUTU SLC WORK PLACEMENT SERVICES C.I.C. Director 2016-11-15 CURRENT 2016-11-15 Active
SHERRY LEIGH COUTU LONDON STOCK EXCHANGE PLC Director 2016-03-03 CURRENT 1986-11-19 Active
SHERRY LEIGH COUTU SCALE-UP INSTITUTE Director 2016-01-19 CURRENT 2016-01-19 Active
SHERRY LEIGH COUTU RASPBERRY PI FOUNDATION Director 2015-07-20 CURRENT 2008-11-25 Active
SHERRY LEIGH COUTU ZPG LIMITED Director 2014-05-01 CURRENT 2014-04-22 Active
SHERRY LEIGH COUTU RASPBERRY PI LTD Director 2012-12-18 CURRENT 2012-09-10 Active
SAUL EDWARD NASSE OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED Director 2018-04-13 CURRENT 1984-08-06 Active
SAUL EDWARD NASSE CAMBRIDGE ASSESSMENT OVERSEAS LIMITED Director 2014-08-15 CURRENT 2007-05-31 Active - Proposal to Strike off
ANTHONY LOUIS ODGERS CAMBRIDGE ENTERPRISE LIMITED Director 2017-07-20 CURRENT 1972-09-05 Active
RICHARD JOHN PARTINGTON THE PRIORY FEDERATION OF ACADEMIES Director 2014-09-18 CURRENT 2008-01-03 Active
PETER ANDREW JESTYN PHILLIPS THE PUBLISHERS ASSOCIATION LIMITED Director 2015-05-13 CURRENT 1996-11-22 Active
PETER ANDREW JESTYN PHILLIPS ONCOWEB LIMITED Director 2012-07-25 CURRENT 1996-05-30 Active
PETER ANDREW JESTYN PHILLIPS CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2012-07-25 CURRENT 2002-12-03 Active
PETER ANDREW JESTYN PHILLIPS IVYARCH LIMITED Director 1991-10-11 CURRENT 1979-06-01 Active
RICHARD WILLIAM PRAGER CAMBRIDGE SUSTAINABILITY LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
RICHARD WILLIAM PRAGER JBS EXECUTIVE EDUCATION LIMITED Director 2014-01-27 CURRENT 2006-08-16 Active
JOHN PETER WILLIAMS HAYS PLC Director 2015-02-24 CURRENT 1987-07-28 Active
JOHN PETER WILLIAMS DAZN GROUP LIMITED Director 2011-03-09 CURRENT 2007-07-25 Active
JOHN PETER WILLIAMS DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active
JOHN PETER WILLIAMS HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN PETER WILLIAMS DMGT PENSION TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS NORTHCLIFFE TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1992-07-31 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Appointment of Ms Fiona Margaret Kelly as company secretary on 2023-11-23
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-03-31DIRECTOR APPOINTED MS. SALLY ANN BOYLE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PRAGER
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW ARMSTRONG
2022-10-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VIRGO
2022-10-01DIRECTOR APPOINTED PROFESSOR ANDREW DAVID NEELY
2022-10-01DIRECTOR APPOINTED PROFESSOR KATHERINE NICOLE BENNISON
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-19CH01Director's details changed for Mr Andrew Mark Jordan on 2021-11-14
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS FRASER TEMPLE
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SAUL EDWARD NASSE
2021-01-04AP01DIRECTOR APPOINTED MS SUSAN CHARLOTTE TAYLOR
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-09-30AP01DIRECTOR APPOINTED PROFESSOR KENNETH ANDREW ARMSTRONG
2020-09-25AP01DIRECTOR APPOINTED DR ORLANDO ANTONIO MACHADO
2020-09-24AP01DIRECTOR APPOINTED MRS RADHIKA DILRUHA RADHAKRISHNAN
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER RUNCIMAN
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-06-02AP01DIRECTOR APPOINTED MR JONATHAN WILLOUGHBY SCOTT
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CHRISTINA THOMAS
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAMS
2019-02-14AP01DIRECTOR APPOINTED DR ANNETTE THOMAS
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY LEIGH COUTU
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-17AD04Register(s) moved to registered office address The Triangle Building Shaftesbury Road Cambridge CB2 8EA
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cambridge Assessment the Triangle Building Shaftesbury Road Cambridge CB2 8EA England
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-10-08AP03Appointment of Ms Jennifer Elliot as company secretary on 2018-09-26
2018-10-08AP01DIRECTOR APPOINTED PROFESSOR GRAHAM VIRGO
2018-09-21TM02Termination of appointment of Susan Jane Knight on 2018-09-21
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN MASKELL
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 1 Hills Road Cambridge Cambridgeshire CB2 2EU
2018-04-18AP01DIRECTOR APPOINTED MR SAUL EDWARD NASSE
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LEBUS
2018-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-14CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE KNIGHT on 2017-12-04
2017-11-02AP01DIRECTOR APPOINTED MR ANTHONY LOUIS ODGERS
2017-11-01AP01DIRECTOR APPOINTED PROFESSOR DUNCAN JOHN MASKELL
2017-10-26AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS FRASER TEMPLE
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-10-18AP01DIRECTOR APPOINTED MR DAVID WALTER RUNCIMAN
2017-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KENNEDY
2017-10-18AP01DIRECTOR APPOINTED MR PETER ANDREW JESTYN PHILLIPS
2017-10-18AP01DIRECTOR APPOINTED SIR DAVID CHARLES MAURICE BELL
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRYCE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HALL
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GORDON-PICKING
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOOD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ELLIOTT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LESZEK BORYSIEWICZ
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEBUS / 12/05/2017
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RALLISON
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-14AP01DIRECTOR APPOINTED PROFESSOR SIR LESZEK KRZYSZTOF BORYSIEWICZ
2016-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2015-12-18AR0116/12/15 NO MEMBER LIST
2015-09-28AP01DIRECTOR APPOINTED PROFESSOR RICHARD WILLIAM PRAGER
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-23AR0116/12/14 NO MEMBER LIST
2014-10-22AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN YOUNG
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-16AR0116/12/13 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED IAN MICHAEL PRYCE
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PRETTY
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-18AR0116/12/12 NO MEMBER LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUM
2012-11-01AP01DIRECTOR APPOINTED JOHN MARTIN RALLISON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEAKE
2012-04-12AP01DIRECTOR APPOINTED DR JAMES HENRY KEELER
2012-03-07AP01DIRECTOR APPOINTED EDWARD CHARLES ELLIOTT
2012-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-20AR0116/12/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DERHAM
2011-10-27AP01DIRECTOR APPOINTED JOHN PETER WILLIAMS
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-02AP01DIRECTOR APPOINTED SIR CHRISTOPHER OWEN HUM
2010-12-16AR0116/12/10 NO MEMBER LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BADGER
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUY
2010-08-04AP01DIRECTOR APPOINTED DR NICHOLAS JAMES WHITE
2010-07-19AP01DIRECTOR APPOINTED SHERRY LEIGH COUTU
2010-07-19AP01DIRECTOR APPOINTED MR DAVID JONATHAN MANSFIELD
2010-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTINEAU
2009-12-30AR0116/12/09 NO MEMBER LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL REID / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARTINGTON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAKEPEACE MARTINEAU / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ANTONY LEAKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH HALL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN JAMES GUY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GRAY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GORDON-PICKING / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID GOOD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY JOHN BADGER / 22/12/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2009-05-18MISCSECTION 519
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-12-23363aANNUAL RETURN MADE UP TO 16/12/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-12-19363aANNUAL RETURN MADE UP TO 16/12/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-18363aANNUAL RETURN MADE UP TO 16/12/06
2006-10-02288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXFORD CAMBRIDGE AND RSA EXAMINATIONS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD CAMBRIDGE AND RSA EXAMINATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD CAMBRIDGE AND RSA EXAMINATIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of OXFORD CAMBRIDGE AND RSA EXAMINATIONS registering or being granted any patents
Domain Names

OXFORD CAMBRIDGE AND RSA EXAMINATIONS owns 2 domain names.

millwharf.co.uk   assetlanguages.co.uk  

Trademarks
We have not found any records of OXFORD CAMBRIDGE AND RSA EXAMINATIONS registering or being granted any trademarks
Income
Government Income

Government spend with OXFORD CAMBRIDGE AND RSA EXAMINATIONS

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2010-04-30 GBP £1,042

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD CAMBRIDGE AND RSA EXAMINATIONS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD CAMBRIDGE AND RSA EXAMINATIONS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD CAMBRIDGE AND RSA EXAMINATIONS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.