UKBizDB.co.uk

OEC INTERNATIONAL LIMITED

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

This company is commonly known as Oec International Limited. The company was founded 9 years ago and was given the registration number 09117341. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OEC INTERNATIONAL LIMITED
Company Number:09117341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4205, Highlander Parkway, Richfield, United States,

Director10 December 2020Active
Construction House, Winchester Road, Burghclere, Newbury, England, RG20 9EQ

Director09 April 2020Active
4205, Highlander Parkway, Richfield, United States,

Director10 December 2020Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director04 July 2014Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director20 August 2014Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director28 March 2018Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director20 August 2014Active
4205, Highlander Drive, Richfield, United States, 44286

Director30 June 2017Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director20 August 2014Active
4205, Highlander Parkway, Richfield, United States,

Director28 March 2018Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director25 July 2018Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director20 August 2014Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH

Director20 August 2014Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director04 July 2014Active

People with Significant Control

Ldc (Managers) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2022-11-15Accounts

Accounts amended with accounts type group.

Download
2022-11-15Accounts

Accounts amended with accounts type group.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.