Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED (14062230)

OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED (14062230) is an active UK company. incorporated on 22 April 2022. with registered office in Eastleigh. The company operates in the Education sector, engaged in educational support activities. OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED has been registered for 3 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher.

Company Number
14062230
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
Educational support activities
Directors
BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED

OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED is an active company incorporated on 22 April 2022 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in educational support activities. OXFORD INTERNATIONAL WORLDWIDE EDUCATIONAL SERVICES LIMITED was registered 3 years ago.(SIC: 85600)

Status

active

Active since 3 years ago

Company No

14062230

LTD Company

Age

3 Years

Incorporated 22 April 2022

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 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 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

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

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Oct 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 22 Apr 2022

BREMERMANN-RICHARD, Lil Gabriela

Active
Grosvenor Street, LondonW1K 4QG
Born April 1979
Director
Appointed 22 Apr 2022

MALCOMSON, Nicholas Christopher

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

DE CLERCK, Tom

Resigned
Grosvenor Street, LondonW1K 4QG
Born May 1969
Director
Appointed 22 Apr 2022
Resigned 04 Nov 2025

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 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

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
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
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Legacy
26 September 2022
RPCH01RPCH01
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2022
NEWINCIncorporation