Background WavePink WaveYellow Wave

OPEN UNIVERSITY BUSINESS SCHOOL LIMITED (02995193)

OPEN UNIVERSITY BUSINESS SCHOOL LIMITED (02995193) is an active UK company. incorporated on 22 November 1994. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPEN UNIVERSITY BUSINESS SCHOOL LIMITED has been registered for 31 years. Current directors include TRAYNOR, Paul James.

Company Number
02995193
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
Chambers Building, Milton Keynes, MK7 6BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TRAYNOR, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN UNIVERSITY BUSINESS SCHOOL LIMITED

OPEN UNIVERSITY BUSINESS SCHOOL LIMITED is an active company incorporated on 22 November 1994 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPEN UNIVERSITY BUSINESS SCHOOL LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02995193

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OPEN UNIVERSITY TRADING CO. LIMITED
From: 22 November 1994To: 25 June 1998
Contact
Address

Chambers Building Walton Hall Milton Keynes, MK7 6BT,

Previous Addresses

The Open University PO Box 77 Walton Hall Milton Keynes MK7 6BT
From: 22 November 1994To: 5 March 2024
Timeline

10 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 20
Director Left
Jul 20
Capital Reduction
Nov 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BRIMLEY, Jonathan Paul

Active
Walton Hall, Milton KeynesMK7 6BT
Secretary
Appointed 04 Nov 2025

TRAYNOR, Paul James

Active
Walton Hall, Milton KeynesMK7 6AA
Born October 1969
Director
Appointed 19 Dec 2019

CHEYNE, Brian

Resigned
Walton Hall, Milton KeynesMK7 6BT
Secretary
Appointed 01 Sept 2009
Resigned 21 Oct 2025

HALL, Roger John

Resigned
Kent Lodge 3 Hill View, Newport PagnellMK16 8BE
Secretary
Appointed 01 Jan 1999
Resigned 01 Sept 2009

PRINCE, David John

Resigned
20 York Road, HeadingtonOX3 8NW
Secretary
Appointed 22 Nov 1994
Resigned 31 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 22 Nov 1994

CHICKEN, Stephen William

Resigned
Walnut Tree Cottage, Milton KeynesMK17 0JA
Born November 1950
Director
Appointed 22 Nov 1994
Resigned 31 Dec 1998

DONCASTER, Karen

Resigned
54 Church Street, BrackleyNN13 5QJ
Born July 1955
Director
Appointed 31 Dec 1998
Resigned 19 Apr 1999

HEDGES, Miles Stuart

Resigned
The Open University, Walton HallMK7 6BT
Born September 1956
Director
Appointed 19 Apr 1999
Resigned 31 Dec 2016

HOLDEN, Laurence James

Resigned
The Open University, Walton HallMK7 6BT
Born November 1956
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2019

HOLDEN, Laurence James

Resigned
The Open University, Walton HallMK7 6BT
Born November 1956
Director
Appointed 01 Jan 2017
Resigned 28 Jul 2017

ZUYDAM, David Mel

Resigned
The Open University, Walton HallMK7 6BT
Born September 1961
Director
Appointed 28 Jul 2017
Resigned 31 Oct 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 1994
Resigned 22 Nov 1994
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 2003
AUDAUD
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 1998
AUDAUD
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Resolution
15 June 1995
RESOLUTIONSResolutions
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
287Change of Registered Office
Legacy
30 November 1994
88(2)Return of Allotment of Shares
Legacy
30 November 1994
224224
Incorporation Company
22 November 1994
NEWINCIncorporation