OPEN UNIVERSITY WORLDWIDE LIMITED

Address:
Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA

OPEN UNIVERSITY WORLDWIDE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01260275. The registration start date is May 25, 1976. The current status is Active.

Company Overview

Company Number 01260275
Company Name OPEN UNIVERSITY WORLDWIDE LIMITED
Registered Address Walton Hall
Milton Keynes
Buckinghamshire
MK7 6AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-05-25
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-06
Returns Last Update 2015-07-09
Confirmation Statement Due Date 2021-07-23
Confirmation Statement Last Update 2020-07-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services

Office Location

Address WALTON HALL
MILTON KEYNES
Post Town BUCKINGHAMSHIRE
Post Code MK7 6AA

Companies with the same post code

Entity Name Office Address
BOOKHIRE LIMITED Po Box 77 Chambers Building, Walton Hall, Milton Keynes, MK7 6AA
A.O.U.G. FOUNDATION FOR EDUCATION Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA
THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA
OPEN UNIVERSITY EMPLOYEES CREDIT UNION LIMITED Open University, Walton Hall, Milton Keynes, MK7 6AA
A.O.U.G. TRADING LIMITED Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA
MILTON KEYNES HACKATHON CIC Department of Computing and Communications The Open University, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA

Companies with the same post town

Entity Name Office Address
326 AUTOLEASE LTD Rear Cabin of Hertz Rent A Car, Wycombe Air Park, Clay Lane, Marlow, Buckinghamshire, SL7 3DP, United Kingdom
BUY2ENJOY LTD 2-bushey Close, High Wycombe, Buckinghamshire, HP12 3HL, United Kingdom
DENHAM CAR WASH CENTRE LTD Wayside Service Station Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB, United Kingdom
SACRED FOOTSTEPS LTD Top of The House Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England
DIGI-WORLD INTERNATIONAL LTD 34 Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RL, United Kingdom
PRIDE OF BURNHAM LTD 109 High Street, Burnham, Buckinghamshire, SL1 7JZ, England
AGRI-FIT INTERNATIONAL LIMITED Thames House Bourne End Business Park, Cores End Road, Buckinghamshire, SL8 5AS, United Kingdom
KFM CARING LTD. 13 Mendip Way, High Wycombe, Buckinghamshire, HP13 5TE, United Kingdom
CLACTON HEIGHTS LLP 46a Church Street, Buckingham, Buckinghamshire, Milton Keynes, MK2 2NY, England
ELITE TRANSFORMATIONS LTD 3 The Row, Hawridge Common, Buckinghamshire, HP5 2UH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOYLE, John David Secretary (Active) 3 Samphire Court, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7ET /
1 January 2002
/
HETHERINGTON, Kevin Ian Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA January 1965 /
1 December 2015
British /
England
Pro-Vice Chancellor
HILL, Steven John Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA February 1970 /
15 May 2012
British /
England
Commercial Director
HOLDEN, Laurence James Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA November 1956 /
1 January 2017
British /
England
Interim Finance Director
HORROCKS, Peter Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA October 1959 /
11 June 2015
British /
England
Vice Chancellor
TAYLOR, Rebecca, Professor Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA June 1967 /
4 December 2015
British /
England
University Dean
ZIMMERMAN, Keith Alan Director (Active) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA May 1966 /
1 December 2015
British /
England
University Secretary
CLARKE, James Alan Secretary (Resigned) Fairview House 64 High Street, Flore, Northampton, Northamptonshire, NN7 4LW /
/
HALL, Roger John Secretary (Resigned) Kent Lodge 3 Hill View, Newport Pagnell, Buckinghamshire, MK16 8BE /
1 October 2001
/
NIXEY, Graham Roderick Secretary (Resigned) 5 Lees Heights, Charlbury, Chipping Norton, Oxfordshire, OX7 3EZ /
7 February 1997
/
ASCH, David Director (Resigned) 5 Barbers Mews, Neath Hill, Milton Keynes, MK14 6HS January 1948 /
1 August 1997
British /
Lecturer
BARKER, Jane Victoria Director (Resigned) Flat 701 65 Hopton Street, London, SE1 9GZ November 1949 /
7 February 2000
British /
England
Finance Director
BEAN, Martin George Director (Resigned) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA October 1964 /
26 March 2013
Australian And American /
England
Vice Chancellor
BJARNASON, Svava Director (Resigned) 27 Shandon Road, London, SW4 9HS August 1960 /
1 August 2005
Canadian /
Academic
BLACKMAN, Timothy John Director (Resigned) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA October 1956 /
11 December 2014
British /
England
Pro Vice-Chancellor / Academic
BOWEN, Paul David Director (Resigned) 10 The Pightle, Oving, Aylesbury, Buckinghamshire, HP22 4HS December 1943 /
British /
Director Of Business Development
BRANNAN, David Alexander, Professor Director (Resigned) 13 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BB September 1942 /
1 January 2000
British /
University Professor
CHAPPLE, Jeremy Norman Director (Resigned) Rawlins House The Green, Adderbury, Banbury, Oxfordshire, OX17 3NE January 1940 /
British /
University Administrator
CLARKE, Charles Rodway Director (Resigned) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA September 1950 /
1 December 2013
British /
England
Consultant
CLARKE, James Alan Director (Resigned) Fairview House 64 High Street, Flore, Northampton, Northamptonshire, NN7 4LW May 1937 /
British /
Associate Director Of Business Development
DANIEL, John Sagar, Sir Director (Resigned) Wednesden House, Bedford Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8DQ May 1942 /
British /
Vice Chancellor
EDWARDS, Kenneth John Richard, Dr Director (Resigned) Knighton Hall, Chapel Lane, Leicester, Leicestershire, LE2 3WG February 1934 /
British /
University Vice Chancellor
FLECK, James, Professor Director (Resigned) 38 Dick Place, Edinburgh, EH9 2JB July 1951 /
1 July 2005
British /
United Kingdom
University Dean
FLOYD, Ann Rosalind, Professor Director (Resigned) Beechwood, Beech Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2SZ June 1942 /
1 August 2000
British /
Professor Open Learning
GOURLEY, Brenda Mary, Professor Director (Resigned) Wednesden House, Bedford Road Aspley Guise, Milton Keynes, MK17 8DQ December 1943 /
1 August 2003
British /
Vice Chancellor
GRIBBON, Anthony St George Director (Resigned) Crosstree Farmhouse, West Farndon, Daventry, Northamptonshire, NN11 3TU September 1946 /
20 September 2004
British /
England
Higher Education
HALL, Stuart, Professor Director (Resigned) 5 Mowbray Road, London, NW6 7QX February 1932 /
British /
University Teacher
HANCOCK, Gerald Francis, Dr Director (Resigned) 27 Avenue Road, Malvern, Worcestershire, WR14 3AY October 1939 /
1 May 2002
British /
University Academic
HEDGES, Miles Stuart Director (Resigned) Walton Hall, Walton Hall, Milton Keynes, United Kingdom, MK7 6AA September 1956 /
21 June 1999
British /
England
Finance Director
HOWE OF IDLICOTE, Elspeth Rosamund Morton, The Baroness Director (Resigned) 6 Glengall Terrace, London, SE15 6NW February 1932 /
1 August 2001
British /
England
House Of Lords
JONES, Linda Joyce, Professor Director (Resigned) 34 Emery Street, Cambridge, CB1 2AX March 1948 /
10 May 2004
British /
England
University Professor
KAYE, Godfrey Roland, Professor Director (Resigned) Hallview, Church Lane Claxton, Norwich, NR14 7HY June 1948 /
1 January 1999
British /
England
Academic
KNIGHTS, Susan Elizabeth Director (Resigned) The Haven 4 Berberry Drive, Flitton, Bedford, Bedfordshire, MK45 5ER September 1958 /
15 January 2001
British /
Managing Director
LEWIS, Richard Wayne Director (Resigned) Hill Farm House, Newport Road Woolstone, Milton Keynes, Buckinghamshire, MK15 0AA September 1941 /
1 August 1997
British /
England
University Administrator
MADDEN, Anthoula, Dr Director (Resigned) Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA September 1964 /
1 September 2010
British / Cypriot Dual /
England
Business Unit Director

Competitor

Search similar business entities

Post Town BUCKINGHAMSHIRE
Post Code MK7 6AA
SIC Code 85600 - Educational support services

Improve Information

Please provide details on OPEN UNIVERSITY WORLDWIDE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches