Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL EDUCATION 1 LIMITED (08871389)

OXFORD INTERNATIONAL EDUCATION 1 LIMITED (08871389) is an active UK company. incorporated on 31 January 2014. 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. and 1 other business activities. OXFORD INTERNATIONAL EDUCATION 1 LIMITED has been registered for 12 years. Current directors include DAVIES, Richard Otto, MANGER, Samuel Alan.

Company Number
08871389
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 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
DAVIES, Richard Otto, MANGER, Samuel Alan
SIC Codes
64209, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL EDUCATION 1 LIMITED

OXFORD INTERNATIONAL EDUCATION 1 LIMITED is an active company incorporated on 31 January 2014 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. and 1 other business activity. OXFORD INTERNATIONAL EDUCATION 1 LIMITED was registered 12 years ago.(SIC: 64209, 85600)

Status

active

Active since 12 years ago

Company No

08871389

LTD Company

Age

12 Years

Incorporated 31 January 2014

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 5 June 2025 (9 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ISIS 1 LIMITED
From: 31 January 2014To: 2 December 2014
Contact
Address

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

Previous Addresses

, 75 Park Lane, Croydon, CR9 1XS, United Kingdom
From: 31 January 2014To: 8 April 2014
Timeline

46 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jul 14
Director Left
Sept 15
Capital Reduction
Sept 15
Director Joined
Sept 15
Share Buyback
Sept 15
Funding Round
Oct 15
Director Joined
May 16
Funding Round
Jul 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Funding Round
Feb 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
13
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DAVIES, Richard Otto

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

MANGER, Samuel Alan

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

KEDDIE, Fiona

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 23 Feb 2023
Resigned 28 Oct 2025

ADCOCK, Simon Mark Peter

Resigned
One Eagle Place, LondonSW1Y 6AF
Born September 1975
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2021

BREMERMANN-RICHARD, Lil Gabriela

Resigned
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 18 Oct 2017
Resigned 31 Mar 2021

BROWN, David Charles

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1962
Director
Appointed 21 Mar 2014
Resigned 31 Mar 2021

DARELL, Robert St George

Resigned
Greenwich High Road, LondonSE10 8NB
Born January 1966
Director
Appointed 21 Mar 2014
Resigned 31 Mar 2021

DE CLERCK, Tom

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

FITZMAURICE, Andrew, Mr.

Resigned
Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 31 Mar 2021
Resigned 28 Oct 2025

GRASSBY, Michael Kevin Peter

Resigned
LondonSW1Y 6AF
Born September 1961
Director
Appointed 30 Jul 2015
Resigned 31 Mar 2021

PREECE, Alan Victor

Resigned
Greenwich High Road, LondonSE10 8NB
Born October 1958
Director
Appointed 11 May 2016
Resigned 13 Sept 2017

SALTER, Mark

Resigned
LondonSW1Y 6AF
Born September 1966
Director
Appointed 31 Jan 2014
Resigned 30 Jul 2015

SHELFORD, Tom

Resigned
LondonSW1Y 6AF
Born May 1980
Director
Appointed 31 Jan 2014
Resigned 01 Mar 2019

SPANOUDAKIS, Christopher John

Resigned
Little Linford Lane, Milton KeynesMK19 7EB
Born January 1965
Director
Appointed 21 Mar 2014
Resigned 31 Mar 2021

STANTON, Mark

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1963
Director
Appointed 18 Oct 2017
Resigned 31 Dec 2018

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 31 Mar 2021
Resigned 04 Apr 2025

VERMA, Vishal

Resigned
Greenwich High Road, LondonSE10 8NB
Born January 1978
Director
Appointed 18 Oct 2017
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
LondonSW1Y 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
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
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
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
Memorandum Articles
2 April 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 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 Group
3 June 2019
AAAnnual Accounts
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Auditors Resignation Company
9 September 2016
AUDAUD
Capital Cancellation Shares
8 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2016
SH03Return of Purchase of Own Shares
Resolution
2 September 2016
RESOLUTIONSResolutions
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
4 September 2015
SH06Cancellation of Shares
Resolution
4 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Auditors Resignation Company
24 June 2015
AUDAUD
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 March 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Resolution
27 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2014
NEWINCIncorporation