Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL EDUCATION GROUP LTD (02848684)

OXFORD INTERNATIONAL EDUCATION GROUP LTD (02848684) is an active UK company. incorporated on 27 August 1993. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OXFORD INTERNATIONAL EDUCATION GROUP LTD has been registered for 32 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher.

Company Number
02848684
Status
active
Type
ltd
Incorporated
27 August 1993
Age
32 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL EDUCATION GROUP LTD

OXFORD INTERNATIONAL EDUCATION GROUP LTD is an active company incorporated on 27 August 1993 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OXFORD INTERNATIONAL EDUCATION GROUP LTD was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02848684

LTD Company

Age

32 Years

Incorporated 27 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

RDDB LIMITED
From: 27 August 1993To: 18 October 2023
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

75 Park Lane Croydon Surrey CR9 1XS
From: 27 August 1993To: 1 April 2014
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Loan Cleared
Jan 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 20
Owner Exit
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BREMERMANN-RICHARD, Lil Gabriela

Active
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 01 Feb 2019

MALCOMSON, Nicholas Christopher

Active
Greenwich High Road, LondonSE10 8NB
Born November 1975
Director
Appointed 06 Nov 2025

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Secretary
Appointed 27 Aug 1993
Resigned 05 Apr 2018

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 27 Aug 1993
Resigned 27 Aug 1993

BROWN, David Charles

Resigned
259 Greenwich High Road, LondonSE10 8NB
Born February 1962
Director
Appointed 27 Aug 1993
Resigned 05 Apr 2018

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born January 1966
Director
Appointed 01 Aug 1996
Resigned 05 Apr 2018

DE CLERCK, Tom

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born May 1969
Director
Appointed 29 Nov 2019
Resigned 04 Nov 2025

STANTON, Mark

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1963
Director
Appointed 05 Apr 2018
Resigned 31 Dec 2018

VERMA, Vishal

Resigned
Greenwich High Road, LondonSE10 8NB
Born January 1978
Director
Appointed 14 Jul 2017
Resigned 29 Nov 2019

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 27 Aug 1993
Resigned 27 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 August 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 November 2016
MR05Certification of Charge
Auditors Resignation Company
9 September 2016
AUDAUD
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Auditors Resignation Company
24 June 2015
AUDAUD
Accounts With Accounts Type Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Memorandum Articles
1 April 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Name Of Class Of Shares
6 June 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 June 2013
CC04CC04
Memorandum Articles
6 June 2013
MEM/ARTSMEM/ARTS
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Group
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
6 April 2010
MG02MG02
Legacy
10 February 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
20 May 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
224224
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Incorporation Company
27 August 1993
NEWINCIncorporation