OXFORD INTERNATIONAL EDUCATION 1 LIMITED

Register to unlock more data on OkredoRegister

OXFORD INTERNATIONAL EDUCATION 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08871389

Incorporation date

31/01/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/10/2025
Termination of appointment of Fiona Keddie as a secretary on 2025-10-28
dot icon28/10/2025
Appointment of Mr Richard Otto Davies as a director on 2025-10-28
dot icon28/10/2025
Appointment of Mr Samuel Alan Manger as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Andrew Fitzmaurice as a director on 2025-10-28
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/05/2025
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2025-04-04
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon08/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon08/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon05/07/2022
Full accounts made up to 2021-08-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon04/11/2021
Registration of charge 088713890001, created on 2021-11-02
dot icon04/11/2021
Registration of charge 088713890002, created on 2021-11-02
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon21/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon15/04/2021
Appointment of Andrew Fitzmaurice as a director on 2021-03-31
dot icon15/04/2021
Cessation of Ventry Nominees Limited as a person with significant control on 2021-03-31
dot icon15/04/2021
Notification of Nord Anglia Education Limited as a person with significant control on 2021-03-31
dot icon15/04/2021
Cessation of Bowmark Capital Llp as a person with significant control on 2021-03-31
dot icon13/04/2021
Termination of appointment of Christopher John Spanoudakis as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Michael Kevin Peter Grassby as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Tom De Clerck as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Robert St George Darell as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of David Charles Brown as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Lil Gabriela Bremermann-Richard as a director on 2021-03-31
dot icon13/04/2021
Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Simon Adcock as a director on 2021-03-31
dot icon02/04/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/11/2019
Appointment of Mr Tom De Clerck as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Vishal Verma as a director on 2019-11-29
dot icon03/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon13/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon22/03/2019
Appointment of Mr Simon Adcock as a director on 2019-03-01
dot icon21/03/2019
Termination of appointment of Tom Shelford as a director on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon19/02/2019
Termination of appointment of Mark Stanton as a director on 2018-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon19/10/2017
Appointment of Mrs Lil Gabriela Bremermann-Richard as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Vishal Verma as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Mark Stanton as a director on 2017-10-18
dot icon15/09/2017
Termination of appointment of Alan Victor Preece as a director on 2017-09-13
dot icon10/05/2017
Resolutions
dot icon11/04/2017
Resolutions
dot icon11/04/2017
Resolutions
dot icon02/03/2017
Resolutions
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon09/09/2016
Auditor's resignation
dot icon08/09/2016
Cancellation of shares. Statement of capital on 2016-08-02
dot icon08/09/2016
Purchase of own shares.
dot icon02/09/2016
Resolutions
dot icon15/07/2016
Resolutions
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon07/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon06/06/2016
Resolutions
dot icon18/05/2016
Appointment of Mr Alan Victor Preece as a director on 2016-05-11
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon14/09/2015
Purchase of own shares.
dot icon11/09/2015
Resolutions
dot icon04/09/2015
Cancellation of shares. Statement of capital on 2015-06-02
dot icon04/09/2015
Resolutions
dot icon04/09/2015
Appointment of Mr Michael Kevin Peter Grassby as a director on 2015-07-30
dot icon03/09/2015
Termination of appointment of Mark Salter as a director on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/06/2015
Auditor's resignation
dot icon22/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/12/2014
Certificate of change of name
dot icon02/12/2014
Change of name notice
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon24/06/2014
Director's details changed for Mr Tom Shelford on 2014-06-19
dot icon24/06/2014
Director's details changed for Mr Mark Salter on 2014-06-19
dot icon08/04/2014
Registered office address changed from , 75 Park Lane, Croydon, CR9 1XS, United Kingdom on 2014-04-08
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon27/03/2014
Sub-division of shares on 2014-03-21
dot icon27/03/2014
Change of share class name or designation
dot icon27/03/2014
Appointment of Mr Robert St George Darell as a director
dot icon27/03/2014
Appointment of Mr David Charles Brown as a director
dot icon27/03/2014
Appointment of Mr Christopher John Spanoudakis as a director
dot icon27/03/2014
Resolutions
dot icon31/01/2014
Current accounting period shortened from 2015-01-31 to 2014-08-31
dot icon31/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Charles
Director
21/03/2014 - 31/03/2021
34
Adcock, Simon Mark Peter
Director
01/03/2019 - 31/03/2021
60
Keddie, Fiona
Secretary
23/02/2023 - 28/10/2025
-
Davies, Richard Otto
Director
28/10/2025 - Present
7
Manger, Samuel Alan
Director
28/10/2025 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD INTERNATIONAL EDUCATION 1 LIMITED

OXFORD INTERNATIONAL EDUCATION 1 LIMITED is an(a) Active company incorporated on 31/01/2014 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD INTERNATIONAL EDUCATION 1 LIMITED?

toggle

OXFORD INTERNATIONAL EDUCATION 1 LIMITED is currently Active. It was registered on 31/01/2014 .

Where is OXFORD INTERNATIONAL EDUCATION 1 LIMITED located?

toggle

OXFORD INTERNATIONAL EDUCATION 1 LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does OXFORD INTERNATIONAL EDUCATION 1 LIMITED do?

toggle

OXFORD INTERNATIONAL EDUCATION 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD INTERNATIONAL EDUCATION 1 LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-31 with no updates.