Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED (10893385)

OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED (10893385) is an active UK company. incorporated on 1 August 2017. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED has been registered for 8 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, CALDWELL, Andrew Thomas, MALCOMSON, Nicholas Christopher.

Company Number
10893385
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREMERMANN-RICHARD, Lil Gabriela, CALDWELL, Andrew Thomas, MALCOMSON, Nicholas Christopher
SIC Codes
82990, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED

OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED is an active company incorporated on 1 August 2017 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED was registered 8 years ago.(SIC: 82990, 85410)

Status

active

Active since 8 years ago

Company No

10893385

LTD Company

Age

8 Years

Incorporated 1 August 2017

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 16 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 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

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

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 21
Director Joined
Mar 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BREMERMANN-RICHARD, Lil Gabriela

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

CALDWELL, Andrew Thomas

Active
Tollgate, EastleighSO53 3LG
Born August 1987
Director
Appointed 24 Jan 2022

MALCOMSON, Nicholas Christopher

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

BROWN, David Charles

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born February 1962
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2018

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born January 1966
Director
Appointed 01 Aug 2017
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 01 Aug 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
Right to appoint and remove directors
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
24 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2022
AAAnnual Accounts
Legacy
14 February 2022
PARENT_ACCPARENT_ACC
Legacy
14 February 2022
AGREEMENT2AGREEMENT2
Legacy
14 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2020
AAAnnual Accounts
Legacy
25 September 2020
PARENT_ACCPARENT_ACC
Legacy
25 September 2020
AGREEMENT2AGREEMENT2
Legacy
25 September 2020
GUARANTEE2GUARANTEE2
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 August 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
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
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
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
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
Incorporation Company
1 August 2017
NEWINCIncorporation