Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Office Of Intercollegiate Services Limited
Office Of Intercollegiate Services Limited is an active company incorporated on 13 July 2009 with the registered office located in Cambridge, Cambridgeshire. Office Of Intercollegiate Services Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06960729
Private limited by guarantee without share capital
Age
16 years
Incorporated
13 July 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 July 2025
(1 month ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Office Of Intercollegiate Services Limited
Contact
Address
64 Bridge Street
Cambridge
CB2 1UR
England
Address changed on
25 Jun 2025
(2 months ago)
Previous address was
12B Kings Parade Cambridge CB2 1SJ
Companies in CB2 1UR
Telephone
Unreported
Email
Unreported
Website
Ois.cam.ac.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Dr Richard Forbes Anthony
Director • Bursar • British • Lives in England • Born in Oct 1967
James Spencer Anderson
Director • College Bursar • British • Lives in England • Born in Mar 1973
Heather Jane Hancock
Director • College Master • British • Lives in England • Born in Aug 1965
Dr Matthew Graham Russell
Director • University Adminstrator • British • Lives in England • Born in Jan 1972
Robert Geoffrey Gardiner
Director • College Bursar • British • Lives in UK • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambridge Colleges Funding Plc
Robert Geoffrey Gardiner and James Spencer Anderson are mutual people.
Active
Cambridge Colleges Funding Ii Plc
Robert Geoffrey Gardiner and James Spencer Anderson are mutual people.
Active
Caius Property Services Limited
Robert Geoffrey Gardiner is a mutual person.
Active
Cloverleaf Limited
Steven John Morris is a mutual person.
Active
18 Oxford Road (Management Company) Limited
Elizabeth Joan Conder is a mutual person.
Active
The Leys And St Faith's Schools Foundation
Dr Richard Forbes Anthony is a mutual person.
Active
Cambridgeshire Cricket Limited
Elizabeth Joan Conder is a mutual person.
Active
Cambridge Ahead
Dr Richard Forbes Anthony is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.68M
Increased by £797.12K (+90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 11 (-100%)
Total Assets
£1.75M
Increased by £815.06K (+87%)
Total Liabilities
-£1.02M
Increased by £404.45K (+65%)
Net Assets
£723.59K
Increased by £410.61K (+131%)
Debt Ratio (%)
59%
Decreased by 7.85% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Small Accounts Submitted
7 Months Ago on 7 Feb 2025
Mr Timothy James Harvey-Samuel Appointed
8 Months Ago on 2 Jan 2025
Robert Geoffrey Gardiner Resigned
8 Months Ago on 2 Jan 2025
Philippa Jane Rogerson Resigned
11 Months Ago on 30 Sep 2024
Ms Heather Jane Hancock Appointed
1 Year Ago on 4 Sep 2024
Mr Steven John Morris Appointed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Elizabeth Joan Conder Resigned
1 Year 2 Months Ago on 14 Jun 2024
Get Alerts
Get Credit Report
Discover Office Of Intercollegiate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 July 2025 with no updates
Submitted on 17 Jul 2025
Registered office address changed from 12B Kings Parade Cambridge CB2 1SJ to 64 Bridge Street Cambridge CB2 1UR on 25 June 2025
Submitted on 25 Jun 2025
Accounts for a small company made up to 30 June 2024
Submitted on 7 Feb 2025
Appointment of Mr Timothy James Harvey-Samuel as a director on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Robert Geoffrey Gardiner as a director on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Philippa Jane Rogerson as a director on 30 September 2024
Submitted on 1 Oct 2024
Appointment of Ms Heather Jane Hancock as a director on 4 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Steven John Morris as a director on 4 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 14 July 2024 with no updates
Submitted on 24 Jul 2024
Termination of appointment of Elizabeth Joan Conder as a director on 14 June 2024
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs