About

Registered Number: 04340036
Date of Incorporation: 13/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 7 months ago)
Registered Address: 69 Lowther Street, Whitehaven, Cumbria, CA28 7AD,

 

U. K. Open Learning Ltd was registered on 13 December 2001 and are based in Whitehaven, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAD, Tahir 13 February 2014 - 1
BIRD, Susan Jane 13 December 2001 04 May 2002 1
WEDGWOOD, Lynne 16 August 2006 22 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
RESOLUTIONS - N/A 07 August 2014
4.20 - N/A 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
DISS16(SOAS) - N/A 21 December 2013
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AD01 - Change of registered office address 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AD01 - Change of registered office address 08 May 2013
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AD01 - Change of registered office address 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
AR01 - Annual Return 05 July 2012
RESOLUTIONS - N/A 22 June 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 12 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 January 2011
RESOLUTIONS - N/A 02 November 2010
SH08 - Notice of name or other designation of class of shares 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 17 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 30 April 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 20 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 01 June 2004
CERTNM - Change of name certificate 25 February 2004
363s - Annual Return 12 January 2004
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
225 - Change of Accounting Reference Date 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
225 - Change of Accounting Reference Date 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2009 Outstanding

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.