Advanced company searchLink opens in new window

OEC INTERNATIONAL LIMITED

Company number 09117341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Mr Ike Charles Herman as a director on 25 July 2018
03 Aug 2018 TM01 Termination of appointment of Penelope Francene Dickos as a director on 25 July 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
22 Jun 2018 AD02 Register inspection address has been changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th England to Cumberland Court 80 Mount Street Nottingham NG1 6HH
21 Jun 2018 AD03 Register(s) moved to registered inspection location Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th
14 May 2018 CH01 Director's details changed for Penelope Francene Dickos on 28 March 2018
30 Apr 2018 AP01 Appointment of Penelope Francene Dickos as a director on 28 March 2018
27 Apr 2018 AP01 Appointment of Mr Perry Charles as a director on 28 March 2018
27 Apr 2018 TM01 Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018
27 Apr 2018 TM01 Termination of appointment of Richard Mark West as a director on 28 March 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
07 Feb 2018 CONNOT Change of name notice
27 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
19 Jul 2017 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th
18 Jul 2017 AD04 Register(s) moved to registered office address Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th
13 Jul 2017 SH08 Change of share class name or designation
13 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 30 June 2017
11 Jul 2017 MR04 Satisfaction of charge 091173410004 in full
11 Jul 2017 MR04 Satisfaction of charge 091173410005 in full
11 Jul 2017 MR04 Satisfaction of charge 091173410003 in full
11 Jul 2017 MR04 Satisfaction of charge 091173410002 in full
11 Jul 2017 MR04 Satisfaction of charge 091173410001 in full
10 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association