Background WavePink WaveYellow Wave

OXFORD TUTORIAL COLLEGE LTD. (02935409)

OXFORD TUTORIAL COLLEGE LTD. (02935409) is an active UK company. incorporated on 3 June 1994. with registered office in Eastleigh. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. OXFORD TUTORIAL COLLEGE LTD. has been registered for 31 years. Current directors include DAVIES, Richard Otto, GHANTOUS, George, MANGER, Samuel Alan.

Company Number
02935409
Status
active
Type
ltd
Incorporated
3 June 1994
Age
31 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
General secondary education
Directors
DAVIES, Richard Otto, GHANTOUS, George, MANGER, Samuel Alan
SIC Codes
85310, 85410, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TUTORIAL COLLEGE LTD.

OXFORD TUTORIAL COLLEGE LTD. is an active company incorporated on 3 June 1994 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. OXFORD TUTORIAL COLLEGE LTD. was registered 31 years ago.(SIC: 85310, 85410, 85590)

Status

active

Active since 31 years ago

Company No

02935409

LTD Company

Age

31 Years

Incorporated 3 June 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 October 2025 (5 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

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

Previous Addresses

C/O the Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 3 September 2010To: 1 April 2014
69 Bainton Road Oxford Oxfordshire OX2 7AG
From: 3 June 1994To: 3 September 2010
Timeline

36 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIES, Richard Otto

Active
Rue Du Petit-Chêne, Lausanne 1003
Born February 1986
Director
Appointed 11 Dec 2024

GHANTOUS, George

Active
Nova South, LondonSW1E 5LB
Born August 1968
Director
Appointed 28 Mar 2021

MANGER, Samuel Alan

Active
Tollgate, EastleighSO53 3LG
Born December 1986
Director
Appointed 28 Oct 2025

DENNISON, Joanna

Resigned
69 Bainton Road, OxfordOX2 7AG
Secretary
Appointed 03 Jun 1994
Resigned 15 Jan 2010

KEDDIE, Fiona

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 20 Apr 2023
Resigned 29 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1994
Resigned 03 Jun 1994

BREMERMANN-RICHARD, Lil Gabriela

Resigned
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 01 Feb 2019
Resigned 31 Mar 2021

BROWN, David Charles

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born February 1962
Director
Appointed 15 Jan 2010
Resigned 31 Mar 2021

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born January 1966
Director
Appointed 15 Jan 2010
Resigned 05 Apr 2018

DE CLERCK, Tom

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born May 1969
Director
Appointed 29 Nov 2019
Resigned 31 Mar 2021

DEHAL, Inderjit

Resigned
Ladbrook Road, SolihullB91 3RW
Born October 1968
Director
Appointed 28 Mar 2021
Resigned 28 Oct 2025

DENNISON, Ralph Mark

Resigned
69 Bainton Road, OxfordOX2 7AG
Born February 1951
Director
Appointed 03 Jun 1994
Resigned 15 Jan 2010

FITZMAURICE, Andrew, Mr.

Resigned
Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 31 Mar 2021
Resigned 29 Nov 2024

STANTON, Mark

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1963
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2018

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 31 Mar 2021
Resigned 29 Nov 2024

VERMA, Vishal

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

Persons with significant control

1

Tollgate, EastleighSO53 3LG

Nature of Control

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

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
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
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Auditors Resignation Company
24 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 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 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 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
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
3 August 1996
287Change of Registered Office
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1996
225Change of Accounting Reference Date
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
288288
Incorporation Company
3 June 1994
NEWINCIncorporation