Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD INTERNATIONAL EDUCATION 3 LIMITED
Company Information for

OXFORD INTERNATIONAL EDUCATION 3 LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
08871991
Private Limited Company
Active

Company Overview

About Oxford International Education 3 Ltd
OXFORD INTERNATIONAL EDUCATION 3 LIMITED was founded on 2014-01-31 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Oxford International Education 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OXFORD INTERNATIONAL EDUCATION 3 LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in SO53
 
Previous Names
ISIS 3 LIMITED18/11/2014
Filing Information
Company Number 08871991
Company ID Number 08871991
Date formed 2014-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 17:19:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD INTERNATIONAL EDUCATION 3 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BROWN
Director 2014-03-21
ROBERT ST GEORGE DARELL
Director 2014-03-21
MICHAEL KEVIN PETER GRASSBY
Director 2015-07-30
TOM SHELFORD
Director 2014-01-31
CHRISTOPHER JOHN SPANOUDAKIS
Director 2017-10-18
MARK STANTON
Director 2017-10-18
VISHAL VERMA
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SALTER
Director 2014-01-31 2015-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
DAVID CHARLES BROWN ICD PARTNERSHIP LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
DAVID CHARLES BROWN JIC PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID CHARLES BROWN BIC PARTNERSHIP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
DAVID CHARLES BROWN ABBEY COLLEGE IN LONDON LIMITED Director 2015-04-23 CURRENT 2008-09-19 Dissolved 2017-05-09
DAVID CHARLES BROWN DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
DAVID CHARLES BROWN D'OVERBROECK'S LIMITED Director 2014-12-08 CURRENT 1980-06-11 Active
DAVID CHARLES BROWN LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DAVID CHARLES BROWN ST. ALDATES COLLEGE LIMITED Director 2014-04-25 CURRENT 1975-04-25 Liquidation
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN UIC FOREIGN LANGUAGES LTD Director 2013-05-13 CURRENT 2008-03-01 Liquidation
DAVID CHARLES BROWN LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
DAVID CHARLES BROWN OXFORD EDUCATIONAL TRUST LIMITED Director 2010-01-31 CURRENT 1995-07-20 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD TUTORIAL COLLEGE LTD. Director 2010-01-15 CURRENT 1994-06-03 Active
DAVID CHARLES BROWN STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
DAVID CHARLES BROWN ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED Director 1991-11-28 CURRENT 1991-11-28 Active
DAVID CHARLES BROWN STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT ST GEORGE DARELL ABBEY COLLEGE IN LONDON LIMITED Director 2015-04-23 CURRENT 2008-09-19 Dissolved 2017-05-09
ROBERT ST GEORGE DARELL DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
ROBERT ST GEORGE DARELL LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL UIC FOREIGN LANGUAGES LTD Director 2013-05-13 CURRENT 2008-03-01 Liquidation
ROBERT ST GEORGE DARELL LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
ROBERT ST GEORGE DARELL STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
ROBERT ST GEORGE DARELL ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
ROBERT ST GEORGE DARELL STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-F, NOMINEES LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP IV NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-D, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Dissolved 2017-07-04
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
MICHAEL KEVIN PETER GRASSBY OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2015-07-30 CURRENT 2014-01-31 Active
MICHAEL KEVIN PETER GRASSBY OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2015-07-30 CURRENT 2014-01-31 Active
MICHAEL KEVIN PETER GRASSBY DUNSHEEN LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MICHAEL KEVIN PETER GRASSBY DUNQUIN LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-01-13
MICHAEL KEVIN PETER GRASSBY BOWMARK FOUNDER LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED Director 2008-10-01 CURRENT 2007-12-14 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS IV GP LIMITED Director 2008-10-01 CURRENT 2007-12-19 Active
TOM SHELFORD OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
TOM SHELFORD OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
TOM SHELFORD TOM & CO LTD Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-04-08
CHRISTOPHER JOHN SPANOUDAKIS OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
CHRISTOPHER JOHN SPANOUDAKIS D'OVERBROECK'S LIMITED Director 2016-02-01 CURRENT 1980-06-11 Active
CHRISTOPHER JOHN SPANOUDAKIS OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
CHRISTOPHER JOHN SPANOUDAKIS BLAKEDEW 826 LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2014-01-14
CHRISTOPHER JOHN SPANOUDAKIS ORACLE CARE AND EDUCATION HOLDINGS LIMITED Director 2012-05-01 CURRENT 2011-10-25 Active
CHRISTOPHER JOHN SPANOUDAKIS ORACLE CARE LIMITED Director 2012-05-01 CURRENT 2005-11-10 Active
MARK STANTON BIC PARTNERSHIP LIMITED Director 2018-04-05 CURRENT 2016-05-26 Active
MARK STANTON OXFORD INTERNATIONAL EDUCATION GROUP LTD Director 2018-04-05 CURRENT 1993-08-27 Active
MARK STANTON OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED Director 2018-04-05 CURRENT 1991-11-28 Active
MARK STANTON HELLENE TRAVEL LIMITED Director 2018-04-05 CURRENT 1998-10-06 Liquidation
MARK STANTON HOMELINGUA LTD Director 2018-04-05 CURRENT 2002-05-13 Liquidation
MARK STANTON LIPC PARTNERSHIP LIMITED Director 2018-04-05 CURRENT 2014-07-03 Active
MARK STANTON JIC PARTNERSHIP LIMITED Director 2018-04-05 CURRENT 2016-07-15 Active
MARK STANTON ICD PARTNERSHIP LIMITED Director 2018-04-05 CURRENT 2017-01-30 Active
MARK STANTON BUCKSMORE EDUCATION LIMITED Director 2018-04-05 CURRENT 1999-08-23 Active
MARK STANTON LPS (OXFORD) LIMITED Director 2018-04-05 CURRENT 2005-05-06 Active
MARK STANTON OIDI LTD Director 2018-04-05 CURRENT 2015-01-16 Active
MARK STANTON OXFORD TUTORIAL COLLEGE LTD. Director 2018-02-12 CURRENT 1994-06-03 Active
MARK STANTON GREENWICH INTERNATIONAL COLLEGE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
MARK STANTON OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
MARK STANTON OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
MARK STANTON D'OVERBROECK'S LIMITED Director 2017-09-13 CURRENT 1980-06-11 Active
VISHAL VERMA GREENWICH INTERNATIONAL COLLEGE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
VISHAL VERMA OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
VISHAL VERMA OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
VISHAL VERMA OXFORD INTERNATIONAL COLLEGE LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
VISHAL VERMA OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
VISHAL VERMA D'OVERBROECK'S LIMITED Director 2017-07-14 CURRENT 1980-06-11 Active
VISHAL VERMA BIC PARTNERSHIP LIMITED Director 2017-07-14 CURRENT 2016-05-26 Active
VISHAL VERMA OXFORD INTERNATIONAL EDUCATION GROUP LTD Director 2017-07-14 CURRENT 1993-08-27 Active
VISHAL VERMA STUDYTRIPS TRAVEL LIMITED Director 2017-07-14 CURRENT 1997-03-20 Liquidation
VISHAL VERMA OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED Director 2017-07-14 CURRENT 1991-11-28 Active
VISHAL VERMA OXFORD TUTORIAL COLLEGE LTD. Director 2017-07-14 CURRENT 1994-06-03 Active
VISHAL VERMA HELLENE TRAVEL LIMITED Director 2017-07-14 CURRENT 1998-10-06 Liquidation
VISHAL VERMA HOMELINGUA LTD Director 2017-07-14 CURRENT 2002-05-13 Liquidation
VISHAL VERMA LIPC PARTNERSHIP LIMITED Director 2017-07-14 CURRENT 2014-07-03 Active
VISHAL VERMA JIC PARTNERSHIP LIMITED Director 2017-07-14 CURRENT 2016-07-15 Active
VISHAL VERMA ICD PARTNERSHIP LIMITED Director 2017-07-14 CURRENT 2017-01-30 Active
VISHAL VERMA STUDYTRIPS LIMITED Director 2017-07-14 CURRENT 1991-05-16 Liquidation
VISHAL VERMA BUCKSMORE EDUCATION LIMITED Director 2017-07-14 CURRENT 1999-08-23 Active
VISHAL VERMA LPS (OXFORD) LIMITED Director 2017-07-14 CURRENT 2005-05-06 Active
VISHAL VERMA OIDI LTD Director 2017-07-14 CURRENT 2015-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-08Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-08Audit exemption subsidiary accounts made up to 2022-08-31
2023-02-27Appointment of Fiona Keddie as company secretary on 2023-02-23
2023-02-27CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088719910005
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910007
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910006
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28RES01ADOPT ARTICLES 28/09/21
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088719910001
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-14AP01DIRECTOR APPOINTED MR ANDREW FITZMAURICE
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LIL GABRIELA BREMERMANN-RICHARD
2021-04-08AP01DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910004
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL VERMA
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910003
2019-03-22AP01DIRECTOR APPOINTED MR SIMON ADCOCK
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM SHELFORD
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANTON
2019-02-14AP01DIRECTOR APPOINTED MRS LIL GABRIELA BREMERMANN-RICHARD
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-19AP01DIRECTOR APPOINTED MR MARK STANTON
2017-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2017-10-19AP01DIRECTOR APPOINTED MR VISHAL VERMA
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910002
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-09AUDAUDITOR'S RESIGNATION
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MR MICHAEL KEVIN PETER GRASSBY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SALTER
2015-06-24AUDAUDITOR'S RESIGNATION
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-18RES15CHANGE OF NAME 10/11/2014
2014-11-18CERTNMCompany name changed isis 3 LIMITED\certificate issued on 18/11/14
2014-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHELFORD / 19/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SALTER / 19/06/2014
2014-05-02RES01ADOPT ARTICLES 21/03/2014
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 75 PARK LANE CROYDON CR9 1XS UNITED KINGDOM
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088719910001
2014-03-27AP01DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL
2014-03-27AP01DIRECTOR APPOINTED MR DAVID CHARLES BROWN
2014-03-27RES01ADOPT ARTICLES 21/03/2014
2014-02-03AA01CURRSHO FROM 31/01/2015 TO 31/08/2014
2014-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to OXFORD INTERNATIONAL EDUCATION 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD INTERNATIONAL EDUCATION 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of OXFORD INTERNATIONAL EDUCATION 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD INTERNATIONAL EDUCATION 3 LIMITED
Trademarks
We have not found any records of OXFORD INTERNATIONAL EDUCATION 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD INTERNATIONAL EDUCATION 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OXFORD INTERNATIONAL EDUCATION 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INTERNATIONAL EDUCATION 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD INTERNATIONAL EDUCATION 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD INTERNATIONAL EDUCATION 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.