You are here: bizstats.co.uk > a-z index > O list > OE list

Oec Europe Holdings Limited NEWBURY


Oec Europe Holdings started in year 1948 as Private Limited Company with registration number 00453155. The Oec Europe Holdings company has been functioning successfully for 76 years now and its status is active - proposal to strike off. The firm's office is based in Newbury at Construction House Winchester Road. Postal code: RG20 9EQ. Since February 7, 2018 Oec Europe Holdings Limited is no longer carrying the name Clifford-thames (holdings).

Oec Europe Holdings Limited Address / Contact

Office Address Construction House Winchester Road
Office Address2 Burghclere
Town Newbury
Post code RG20 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453155
Date of Incorporation Mon, 26th Apr 1948
Industry Activities of head offices
End of financial Year 31st December
Company age 76 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Christopher C.

Position: Director

Appointed: 10 December 2020

Rebecca S.

Position: Director

Appointed: 10 December 2020

Matthew K.

Position: Director

Appointed: 09 April 2020

Alan W.

Position: Secretary

Resigned: 31 December 1995

Ike H.

Position: Director

Appointed: 25 July 2018

Resigned: 10 December 2020

Penelope D.

Position: Director

Appointed: 28 March 2018

Resigned: 25 July 2018

Scott C.

Position: Director

Appointed: 28 March 2018

Resigned: 09 April 2020

Perry C.

Position: Director

Appointed: 28 March 2018

Resigned: 06 October 2021

Ronald C.

Position: Director

Appointed: 30 June 2017

Resigned: 10 December 2020

Richard W.

Position: Director

Appointed: 20 August 2014

Resigned: 28 March 2018

David R.

Position: Director

Appointed: 22 March 2006

Resigned: 21 December 2012

Calvin B.

Position: Director

Appointed: 01 May 2002

Resigned: 28 March 2018

Edmund H.

Position: Director

Appointed: 25 June 1998

Resigned: 20 August 2014

Roger R.

Position: Director

Appointed: 01 January 1996

Resigned: 20 August 2014

Roger R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 20 August 2014

John C.

Position: Director

Appointed: 25 May 1993

Resigned: 31 March 1999

Hans R.

Position: Director

Appointed: 14 May 1993

Resigned: 21 December 2001

Nigel G.

Position: Director

Appointed: 14 May 1993

Resigned: 28 June 2001

Richard B.

Position: Director

Appointed: 14 May 1993

Resigned: 20 August 2014

Simon D.

Position: Director

Appointed: 01 August 1992

Resigned: 14 May 1993

Harrison D.

Position: Director

Appointed: 16 November 1991

Resigned: 14 May 1993

Leslie S.

Position: Director

Appointed: 16 November 1991

Resigned: 14 May 1993

Leon J.

Position: Director

Appointed: 16 November 1991

Resigned: 31 March 1996

Gordon B.

Position: Director

Appointed: 16 November 1991

Resigned: 31 December 2004

Anthony J.

Position: Director

Appointed: 16 November 1991

Resigned: 31 March 1996

Alan W.

Position: Director

Appointed: 16 November 1991

Resigned: 31 March 1996

John C.

Position: Director

Appointed: 16 November 1991

Resigned: 31 March 1997

Joyce D.

Position: Director

Appointed: 16 November 1991

Resigned: 14 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Oec International Limited from Newbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oec International Limited

Construction House Winchester Road, Burghclere, Newbury, RG20 9EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09117341
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clifford-thames (holdings) February 7, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, December 2022
Free Download (17 pages)

Company search