OXFORD INTERNATIONAL SCHOOL LIMITED

Register to unlock more data on OkredoRegister

OXFORD INTERNATIONAL SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10519759

Incorporation date

12/12/2016

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 12/12/2016)
dot icon23/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/10/2025
Termination of appointment of Inderjit Dehal as a director on 2025-10-28
dot icon29/10/2025
Appointment of Mr Samuel Alan Manger as a director on 2025-10-28
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon13/12/2024
Appointment of Richard Otto Davies as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Fiona Keddie as a secretary on 2024-11-29
dot icon12/12/2024
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2024-11-29
dot icon12/12/2024
Termination of appointment of Andrew Fitzmaurice as a director on 2024-11-29
dot icon01/10/2024
Full accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon28/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon23/08/2023
Director's details changed for Mr George Ghantous on 2023-06-01
dot icon21/08/2023
Full accounts made up to 2022-08-31
dot icon19/05/2023
Appointment of Fiona Keddie as a secretary on 2023-04-20
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon09/06/2022
Full accounts made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon04/11/2021
Registration of charge 105197590003, created on 2021-11-02
dot icon04/11/2021
Registration of charge 105197590004, created on 2021-11-02
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon09/09/2021
Appointment of Mr George Ghantous as a director on 2021-03-28
dot icon08/09/2021
Appointment of Mr Inderjit Dehal as a director on 2021-03-28
dot icon22/06/2021
Satisfaction of charge 105197590002 in full
dot icon22/06/2021
Satisfaction of charge 105197590001 in full
dot icon22/04/2021
Termination of appointment of Yasmin Anjum Sarwar as a director on 2021-03-31
dot icon21/04/2021
Full 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
Termination of appointment of Tom De Clerck as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Mario Michael Peters 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
Termination of appointment of Christopher John Spanoudakis 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 icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon09/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon30/06/2020
Registration of charge 105197590002, created on 2020-06-24
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon29/11/2019
Termination of appointment of Vishal Verma as a director on 2019-11-29
dot icon29/11/2019
Appointment of Mr Tom De Clerck as a director on 2019-11-29
dot icon02/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-12
dot icon23/10/2019
Appointment of Ms Yasmin Anjum Sarwar as a director on 2019-09-16
dot icon21/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Second filing for the appointment of Christopher John Spanoudakis as a director
dot icon12/06/2019
Second filing for the appointment of Lil Gabriela Bremermann-Richard as a director
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon20/05/2019
Resolutions
dot icon20/05/2019
Resolutions
dot icon16/05/2019
Sub-division of shares on 2019-04-12
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon14/05/2019
Registered office address changed from 259 Greenwich High Road Greenwich London SE10 8NB England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2019-05-14
dot icon14/05/2019
Resolutions
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon30/04/2019
Appointment of Mr Vishal Verma as a director on 2019-04-12
dot icon30/04/2019
Appointment of Mr Lil Gabriela Bremermann-Richard as a director on 2019-04-12
dot icon30/04/2019
Appointment of Mr Christopher John Spanoudakis as a director on 2019-04-10
dot icon25/04/2019
Current accounting period shortened from 2019-12-31 to 2019-08-31
dot icon25/04/2019
Registered office address changed from Oxford International College 1-5 Oxford OX4 1BD England to 259 Greenwich High Road Greenwich London SE10 8NB on 2019-04-25
dot icon25/04/2019
Cessation of Mario Michael Peters as a person with significant control on 2019-04-12
dot icon25/04/2019
Notification of Oxford International Education 3 Limited as a person with significant control on 2019-04-12
dot icon16/04/2019
Registration of charge 105197590001, created on 2019-04-12
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon12/12/2016
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
17/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Clerck, Tom
Director
29/11/2019 - 31/03/2021
38
Fitzmaurice, Andrew
Director
31/03/2021 - 29/11/2024
81
Verma, Vishal
Director
12/04/2019 - 29/11/2019
21
Peters, Mario Michael, Dr
Director
12/12/2016 - 31/03/2021
28
Bremermann-Richard, Lil Gabriela
Director
12/04/2019 - 31/03/2021
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SCHOOL LIMITED

OXFORD INTERNATIONAL SCHOOL LIMITED is an(a) Active company incorporated on 12/12/2016 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 3 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 SCHOOL LIMITED?

toggle

OXFORD INTERNATIONAL SCHOOL LIMITED is currently Active. It was registered on 12/12/2016 .

Where is OXFORD INTERNATIONAL SCHOOL LIMITED located?

toggle

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

What does OXFORD INTERNATIONAL SCHOOL LIMITED do?

toggle

OXFORD INTERNATIONAL SCHOOL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for OXFORD INTERNATIONAL SCHOOL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-17 with no updates.