- Company Overview for OEC INTERNATIONAL LIMITED (09117341)
- Filing history for OEC INTERNATIONAL LIMITED (09117341)
- People for OEC INTERNATIONAL LIMITED (09117341)
- Charges for OEC INTERNATIONAL LIMITED (09117341)
- Registers for OEC INTERNATIONAL LIMITED (09117341)
- More for OEC INTERNATIONAL LIMITED (09117341)
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
|
|
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
|