OPEN COLLEGE OF SIGN LANGUAGE
WHISTON

Hellopages » Merseyside » Knowsley » L35 3QX
Company number 02867710
Status Active
Incorporation Date 1 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OCSL COUNCIL OFFICES, DRAGON LANE, WHISTON, MERSEYSIDE, L35 3QX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 31 May 2016; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of OPEN COLLEGE OF SIGN LANGUAGE are www.opencollegeofsign.co.uk, and www.open-college-of-sign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Open College of Sign Language is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02867710. Open College of Sign Language has been working since 01 November 1993. The present status of the company is Active. The registered address of Open College of Sign Language is Ocsl Council Offices Dragon Lane Whiston Merseyside L35 3qx. . FARRELL, Sara is a Director of the company. FITZGERALD, Kevin is a Director of the company. FLETCHER, Jackie is a Director of the company. HANLEY, Francis Richard is a Director of the company. MOWATT, Peter is a Director of the company. WILKINSON, Colin is a Director of the company. WILKINSON, Margaret Anne is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary FIELDING, Susan has been resigned. Secretary INGLIS, Edward, Reverend has been resigned. Secretary JONES, Valerie Anne has been resigned. Director ALCOCK, Margaret Norma has been resigned. Director BANKS, Nancy has been resigned. Director BUTCHART, Lyn has been resigned. Director BUTCHART, Lyn has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director FIELDING, Susan has been resigned. Director HOWARD, Catherine Anne has been resigned. Director INGLIS, Edward, Reverend has been resigned. Director JONES, Valerie Anne has been resigned. Director KAVUMA, Daniel, Pastor has been resigned. Director PORTER, David Mervyn has been resigned. Director ROBERTS, David James has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
FARRELL, Sara
Appointed Date: 01 May 2013
54 years old

Director
FITZGERALD, Kevin
Appointed Date: 25 May 2006
90 years old

Director
FLETCHER, Jackie
Appointed Date: 01 May 2013
80 years old

Director
HANLEY, Francis Richard
Appointed Date: 07 February 2005
87 years old

Director
MOWATT, Peter
Appointed Date: 01 May 2013
77 years old

Director
WILKINSON, Colin
Appointed Date: 13 December 2007
81 years old

Director
WILKINSON, Margaret Anne
Appointed Date: 13 December 2007
78 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 10 November 1994
Appointed Date: 01 November 1993

Secretary
FIELDING, Susan
Resigned: 18 July 2002
Appointed Date: 22 May 2000

Secretary
INGLIS, Edward, Reverend
Resigned: 25 May 2006
Appointed Date: 18 July 2002

Secretary
JONES, Valerie Anne
Resigned: 22 May 2000
Appointed Date: 10 November 1994

Director
ALCOCK, Margaret Norma
Resigned: 31 May 2013
Appointed Date: 01 October 2009
76 years old

Director
BANKS, Nancy
Resigned: 31 May 2013
Appointed Date: 14 May 2009
98 years old

Director
BUTCHART, Lyn
Resigned: 01 May 2006
Appointed Date: 28 October 1997
79 years old

Director
BUTCHART, Lyn
Resigned: 31 May 1996
Appointed Date: 10 November 1994
79 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 10 November 1994
Appointed Date: 01 November 1993

Director
FIELDING, Susan
Resigned: 26 June 2009
Appointed Date: 22 May 2000
70 years old

Director
HOWARD, Catherine Anne
Resigned: 10 June 2011
Appointed Date: 14 May 2009
65 years old

Director
INGLIS, Edward, Reverend
Resigned: 01 October 2008
Appointed Date: 18 July 2002
74 years old

Director
JONES, Valerie Anne
Resigned: 22 May 2000
Appointed Date: 10 November 1994
73 years old

Director
KAVUMA, Daniel, Pastor
Resigned: 26 January 2005
Appointed Date: 18 July 2002
55 years old

Director
PORTER, David Mervyn
Resigned: 30 October 2003
Appointed Date: 22 May 2000
81 years old

Director
ROBERTS, David James
Resigned: 13 December 2007
Appointed Date: 07 February 2005
80 years old

OPEN COLLEGE OF SIGN LANGUAGE Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Jul 2016
Total exemption full accounts made up to 31 May 2016
12 Dec 2015
Total exemption full accounts made up to 31 May 2015
06 Nov 2015
Annual return made up to 1 November 2015 no member list
15 Jan 2015
Annual return made up to 1 November 2014 no member list
...
... and 88 more events
05 Feb 1995
New director appointed

16 Nov 1994
Director resigned

16 Nov 1994
Secretary resigned

16 Nov 1994
Registered office changed on 16/11/94 from: harrington chambers 26 north john street liverpool L2 9RU

01 Nov 1993
Incorporation