Company NameOpen Learning International Limited
Company StatusDissolved
Company Number04298028
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameEver 1627 Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(4 months after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Director NameDavid Ian Brooker Hardy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleChief Executive
Correspondence AddressThe Farm House
Lycrome Road Lyegreen
Chesham
Buckinghamshire
HP5 3LD
Director NameMr Robert West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2002)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLittle Spinney Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMr Philip William Bond
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Watford
Herts
WD17 4YA
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2003)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Director NameMr Philip William Bond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Watford
Herts
WD17 4YA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressCorporate Finance Partners
2 Charles Street
London
W1J 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
19 April 2007Return made up to 03/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Total exemption full accounts made up to 31 August 2005 (8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the farmhouse lycrome road chesham buckinghamshire HP5 3LD (1 page)
28 July 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
10 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 March 2005Return made up to 03/10/04; full list of members (8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
4 December 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(9 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
14 November 2002Director resigned (1 page)
1 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (3 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
3 October 2001Incorporation (29 pages)