Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL SCHOOL LIMITED (10519759)

OXFORD INTERNATIONAL SCHOOL LIMITED (10519759) is an active UK company. incorporated on 12 December 2016. with registered office in Eastleigh. The company operates in the Education sector, engaged in general secondary education. OXFORD INTERNATIONAL SCHOOL LIMITED has been registered for 9 years. Current directors include DAVIES, Richard Otto, GHANTOUS, George, MANGER, Samuel Alan.

Company Number
10519759
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL SCHOOL LIMITED

OXFORD INTERNATIONAL SCHOOL LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in general secondary education. OXFORD INTERNATIONAL SCHOOL LIMITED was registered 9 years ago.(SIC: 85310)

Status

active

Active since 9 years ago

Company No

10519759

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 February 2026 (2 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

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Previous Addresses

259 Greenwich High Road Greenwich London SE10 8NB England
From: 25 April 2019To: 14 May 2019
Oxford International College 1-5 Oxford OX4 1BD England
From: 12 December 2016To: 25 April 2019
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Share Issue
May 19
Funding Round
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 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
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVIES, Richard Otto

Active
Rue Du Petit-Chêne, Lausanne 1003
Born February 1986
Director
Appointed 12 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

KEDDIE, Fiona

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

BREMERMANN-RICHARD, Lil Gabriela

Resigned
Tollgate, EastleighSO53 3LG
Born April 1979
Director
Appointed 12 Apr 2019
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

DEHAL, Inderjit

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

FITZMAURICE, Andrew, Mr.

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

PETERS, Mario Michael, Dr

Resigned
1-5, OxfordOX4 1BD
Born May 1964
Director
Appointed 12 Dec 2016
Resigned 31 Mar 2021

SARWAR, Yasmin Anjum

Resigned
Hollybush Road, CardiffCF23 6SY
Born June 1981
Director
Appointed 16 Sept 2019
Resigned 31 Mar 2021

SPANOUDAKIS, Christopher John

Resigned
Tollgate, EastleighSO53 3LG
Born January 1965
Director
Appointed 10 Apr 2019
Resigned 31 Mar 2021

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
Tollgate, EastleighSO53 3LG
Born January 1978
Director
Appointed 12 Apr 2019
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019

Dr Mario Michael Peters

Ceased
1-5, OxfordOX4 1BD
Born May 1964

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Legacy
21 December 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
Confirmation Statement With No Updates
17 January 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 Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
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
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
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 June 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 June 2019
RP04AP01RP04AP01
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 May 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
12 December 2016
NEWINCIncorporation