OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED
1 HILLS ROAD

Hellopages » Cambridgeshire » Cambridge » CB1 2EU

Company number 01838486
Status Active
Incorporation Date 6 August 1984
Company Type Private Limited Company
Address UNIVERSITY OF CAMBRIDGE LOCAL, EXAMINATIONS SYNDICATE, 1 HILLS ROAD, CAMBRIDGE, CB1 2EU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Alan James William Brooks as a director on 16 January 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED are www.oxfordandcambridgeinternationalassessmentservices.co.uk, and www.oxford-and-cambridge-international-assessment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Oxford and Cambridge International Assessment Services Limited is a Private Limited Company. The company registration number is 01838486. Oxford and Cambridge International Assessment Services Limited has been working since 06 August 1984. The present status of the company is Active. The registered address of Oxford and Cambridge International Assessment Services Limited is University of Cambridge Local Examinations Syndicate 1 Hills Road Cambridge Cb1 2eu. . KNIGHT, Susan Jane is a Secretary of the company. BROOKS, Alan James William is a Director of the company. LEBUS, Simon is a Director of the company. RIPPETH, Jacqueline is a Director of the company. Secretary GIFFIN, Carl has been resigned. Secretary PEACOCKE, Colin Keble has been resigned. Secretary RIPPETH, Jacqueline has been resigned. Director BAILEY, Alastair Sydney has been resigned. Director CLARE, Peter Henry has been resigned. Director GIFFIN, Carl has been resigned. Director HALSTEAD, Michael Peter, Dr has been resigned. Director HYDE, William has been resigned. Director LUCAS, Robert Lyle, Dr has been resigned. Director MURRAY, Kenneth has been resigned. Director NICHOLLS, Stuart has been resigned. Director PAILING, James has been resigned. Director PEACOCKE, Colin Keble has been resigned. Director ROLLETT, John, Dr has been resigned. Director STEWART, William Brian, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KNIGHT, Susan Jane
Appointed Date: 04 December 2000

Director
BROOKS, Alan James William
Appointed Date: 16 January 2017
48 years old

Director
LEBUS, Simon
Appointed Date: 01 July 2002
67 years old

Director
RIPPETH, Jacqueline
Appointed Date: 01 April 2005
63 years old

Resigned Directors

Secretary
GIFFIN, Carl
Resigned: 04 January 1999
Appointed Date: 12 September 1996

Secretary
PEACOCKE, Colin Keble
Resigned: 11 July 1996

Secretary
RIPPETH, Jacqueline
Resigned: 01 December 2000
Appointed Date: 08 July 1999

Director
BAILEY, Alastair Sydney
Resigned: 31 March 1995
101 years old

Director
CLARE, Peter Henry
Resigned: 01 December 1998
84 years old

Director
GIFFIN, Carl
Resigned: 04 January 1999
Appointed Date: 12 September 1996
89 years old

Director
HALSTEAD, Michael Peter, Dr
Resigned: 30 June 2002
Appointed Date: 14 August 1995
83 years old

Director
HYDE, William
Resigned: 01 December 1993
105 years old

Director
LUCAS, Robert Lyle, Dr
Resigned: 31 March 1995
98 years old

Director
MURRAY, Kenneth
Resigned: 31 March 2005
Appointed Date: 14 August 1995
81 years old

Director
NICHOLLS, Stuart
Resigned: 01 December 1993
89 years old

Director
PAILING, James
Resigned: 27 July 1995
87 years old

Director
PEACOCKE, Colin Keble
Resigned: 11 July 1996
96 years old

Director
ROLLETT, John, Dr
Resigned: 02 January 1995
97 years old

Director
STEWART, William Brian, Dr
Resigned: 29 March 1995
Appointed Date: 20 December 1991
83 years old

OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED Events

02 Feb 2017
Appointment of Mr Alan James William Brooks as a director on 16 January 2017
16 Dec 2016
Full accounts made up to 31 July 2016
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
16 Feb 2016
Full accounts made up to 31 July 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 400,000

...
... and 103 more events
25 Jan 1988
Full accounts made up to 5 April 1987

04 Mar 1987
Return made up to 11/12/86; full list of members

08 Dec 1986
Full accounts made up to 5 April 1986

19 Dec 1985
Company name changed\certificate issued on 19/12/85
06 Aug 1984
Certificate of incorporation