UKBizDB.co.uk

OEC CONSULTING ENGINEERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oec Consulting Engineers Ltd. The company was founded 6 years ago and was given the registration number 11024353. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:OEC CONSULTING ENGINEERS LTD
Company Number:11024353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England, LS27 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Hall Farm, Aberford Road, Wakefield, United Kingdom, WF1 4AL

Secretary18 January 2019Active
1, Victoria Court, Bank Square, Morley, Leeds, England, LS27 9SE

Director01 April 2022Active
Clarke Hall Farm, Aberford Road, Wakefield, United Kingdom, WF1 4AL

Director27 November 2017Active
1, Avon Close, Higham, Barnsley, England, S75 1PD

Director20 October 2017Active

People with Significant Control

Rebecca Walker
Notified on:31 October 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Clarke Hall Farm, Aberford Road, Wakefield, United Kingdom, WF1 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wayne Martin Walker
Notified on:27 November 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Clarke Hall Farm, Aberford Road, Wakefield, United Kingdom, WF1 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin Ingram
Notified on:20 October 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:1, Avon Close, Higham, Barnsley, England, S75 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Capital

Capital variation of rights attached to shares.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Capital

Capital allotment shares.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person secretary company with change date.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-25Change of name

Change of name notice.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.