Background WavePink WaveYellow Wave

OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED (03030735)

OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED (03030735) is an active UK company. incorporated on 8 March 1995. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED has been registered for 31 years. Current directors include BRIMLEY, Jonathan Paul, FENNE, Simon, Mr., GOODYEAR, Susan Louise and 1 others.

Company Number
03030735
Status
active
Type
ltd
Incorporated
8 March 1995
Age
31 years
Address
Chambers Building, Milton Keynes, MK7 6BT
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BRIMLEY, Jonathan Paul, FENNE, Simon, Mr., GOODYEAR, Susan Louise, LAWSON, Tracy Jane
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED

OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED is an active company incorporated on 8 March 1995 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED was registered 31 years ago.(SIC: 64921)

Status

active

Active since 31 years ago

Company No

03030735

LTD Company

Age

31 Years

Incorporated 8 March 1995

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 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Chambers Building Walton Hall Milton Keynes, MK7 6BT,

Previous Addresses

Walton Hall Walton Hall Milton Keynes Buckinghamshire MK7 6BT United Kingdom
From: 5 March 2024To: 5 March 2024
PO Box 508 Walton Hall Milton Keynes MK7 6HX
From: 8 March 1995To: 5 March 2024
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jul 11
Director Joined
Sept 11
Director Left
May 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
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 Left
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRIMLEY, Jonathan Paul

Active
Walton Hall, Milton KeynesMK7 6BT
Secretary
Appointed 21 Oct 2025

BRIMLEY, Jonathan Paul

Active
Walton Hall, Milton KeynesMK7 6BT
Born November 1976
Director
Appointed 21 Oct 2025

FENNE, Simon, Mr.

Active
Walton Hall, Milton KeynesMK7 6BT
Born March 1965
Director
Appointed 23 Jul 2024

GOODYEAR, Susan Louise

Active
Walton Hall, Milton KeynesMK7 6BT
Born August 1965
Director
Appointed 28 May 2019

LAWSON, Tracy Jane

Active
Walton Hall, Milton KeynesMK7 6BT
Born February 1970
Director
Appointed 19 May 2025

CHEYNE, Brian

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

CHICKEN, Stephen William

Resigned
Walnut Tree Cottage, Milton KeynesMK17 0JA
Secretary
Appointed 08 Mar 1995
Resigned 31 Dec 1998

HALL, Roger John

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 1995
Resigned 08 Mar 1995

BANYARD, Helen Margaret Ann

Resigned
16 Sunningdale Way, Milton KeynesMK3 7SB
Born August 1948
Director
Appointed 14 Jul 1998
Resigned 18 Jul 2000

BATTEN, Christopher Richard, Reverend

Resigned
6 Concra Park, Milton KeynesMK17 8NS
Born November 1941
Director
Appointed 16 May 1995
Resigned 30 May 1997

BELL, Christine Elizabeth

Resigned
8 Purley Road, CirencesterGL7 1EP
Born May 1967
Director
Appointed 01 Sept 2008
Resigned 22 Jul 2009

CANTIERI, Marianne Ewart

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born January 1946
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2016

CARSON, Lisa

Resigned
67 Nevis Avenue, BelfastBT4 3AD
Born January 1971
Director
Appointed 22 Jul 2009
Resigned 16 Apr 2011

CHATER, Vivienne

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born June 1962
Director
Appointed 25 Jan 2022
Resigned 22 Aug 2024

CHEYNE, Brian

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born March 1960
Director
Appointed 27 Jan 2015
Resigned 21 Oct 2025

CHICKEN, Stephen William

Resigned
Walnut Tree Cottage, Milton KeynesMK17 0JA
Born November 1950
Director
Appointed 08 Mar 1995
Resigned 31 Dec 1998

COOPER, Graham Peter

Resigned
297 Maidstone Road, RochesterME1 3EF
Born July 1957
Director
Appointed 14 May 1996
Resigned 14 Jul 1998

DRAKE, Jean Lesley Patricia, Baroness

Resigned
16 Sheen Common Drive, RichmondTW10 5BN
Born January 1948
Director
Appointed 01 Aug 2000
Resigned 06 Feb 2003

EDWARDS, Kenneth John Richard, Dr

Resigned
10 Sedley Taylor Road, CambridgeCB2 2PW
Born February 1934
Director
Appointed 27 Jan 1998
Resigned 31 Jul 2000

EVANS, Rosalind

Resigned
Castle Village Grove, Celbridge
Born November 1954
Director
Appointed 16 Apr 2011
Resigned 01 Aug 2014

GALL, Elizabeth Ann

Resigned
39 Edward Road, OldburyB68 0LZ
Born April 1945
Director
Appointed 10 Jul 2002
Resigned 13 Jul 2006

HEDGES, Miles Stuart

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born September 1956
Director
Appointed 19 Apr 1999
Resigned 31 Dec 2016

HISBENT, Matthew Frederick

Resigned
17 Cleish Gardens, KirkcaldyKY2 6AA
Born November 1952
Director
Appointed 08 Mar 1995
Resigned 16 Feb 1996

HOLDEN, Laurence James

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born September 1956
Director
Appointed 10 May 2021
Resigned 20 Aug 2021

HOLDEN, Laurence James

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born November 1956
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2019

HOLDEN, Laurence James

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born November 1956
Director
Appointed 01 Jan 2017
Resigned 28 Jul 2017

JONES, Joan Ruth

Resigned
4 Maple Wood, TelfordTF3 2LW
Born April 1953
Director
Appointed 14 Jul 2006
Resigned 23 Jul 2007

KENWARD, Martin John

Resigned
PO BOX 508, Milton KeynesMK7 6HX
Born February 1960
Director
Appointed 01 Sept 2008
Resigned 30 Nov 2017

KING, Robert Charles

Resigned
1 Matthews Close, KetteringNN14 1QJ
Born July 1939
Director
Appointed 14 Jul 1998
Resigned 14 Jul 2008

LEVEY, Alison Elizabeth

Resigned
2 Midland Cottages, NottinghamNG2 6BH
Born April 1962
Director
Appointed 19 Jul 2000
Resigned 19 Jun 2002

MACARTE, Nicholas

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born December 1961
Director
Appointed 27 Jan 2015
Resigned 01 May 2025

MAHER, Edmond Patrick, Doctor

Resigned
43 Charterhall Road, EdinburghEH9 3HS
Born July 1943
Director
Appointed 08 Mar 1995
Resigned 01 Nov 2000

MAYES, Rosemary Susan

Resigned
89 Friern Barnet Lane, LondonN20 0XU
Born December 1943
Director
Appointed 15 May 2001
Resigned 14 Jul 2008

MCEWEN, Christina Lynn

Resigned
Mallows Cottage, SibseyPE22 0TS
Born July 1952
Director
Appointed 02 Mar 2004
Resigned 26 Oct 2008
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
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
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288cChange of Particulars
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Auditors Resignation Company
6 May 2003
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1995
MEM/ARTSMEM/ARTS
Resolution
28 June 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
288288
Legacy
21 June 1995
287Change of Registered Office
Legacy
21 June 1995
224224
Legacy
21 June 1995
88(2)R88(2)R
Legacy
21 June 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Incorporation Company
8 March 1995
NEWINCIncorporation