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

Oeconnection Limited NEWBURY


Founded in 1989, Oeconnection, classified under reg no. 02354459 is an active company. Currently registered at Construction House Winchester Road RG20 9EQ, Newbury the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 7, 2018 Oeconnection Limited is no longer carrying the name Clifford Thames.

The company has 4 directors, namely Sean S., Rebecca S. and Christopher C. and others. Of them, Matthew K. has been with the company the longest, being appointed on 9 April 2020 and Sean S. has been with the company for the least time - from 30 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan W. who worked with the the company until 31 December 1995.

Oeconnection 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 02354459
Date of Incorporation Thu, 2nd Mar 1989
Industry Other information technology service activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sean S.

Position: Director

Appointed: 30 December 2021

Rebecca S.

Position: Director

Appointed: 10 December 2020

Christopher C.

Position: Director

Appointed: 10 December 2020

Matthew K.

Position: Director

Appointed: 09 April 2020

Alan W.

Position: Secretary

Resigned: 31 December 1995

Richard B.

Position: Director

Resigned: 30 June 2017

Ike H.

Position: Director

Appointed: 25 July 2018

Resigned: 10 December 2020

Perry C.

Position: Director

Appointed: 28 March 2018

Resigned: 06 October 2021

Scott C.

Position: Director

Appointed: 28 March 2018

Resigned: 09 April 2020

Penelope D.

Position: Director

Appointed: 28 March 2018

Resigned: 25 July 2018

Ronald C.

Position: Director

Appointed: 30 June 2017

Resigned: 10 December 2020

Richard W.

Position: Director

Appointed: 20 August 2014

Resigned: 28 March 2018

Paul B.

Position: Director

Appointed: 20 August 2014

Resigned: 28 March 2018

Paul J.

Position: Director

Appointed: 20 August 2014

Resigned: 31 July 2017

Roger R.

Position: Director

Appointed: 18 November 2009

Resigned: 20 August 2014

Calvin B.

Position: Director

Appointed: 01 May 2002

Resigned: 28 March 2018

Roger R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 20 August 2014

Alan W.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1995

Harrison D.

Position: Director

Appointed: 02 March 1992

Resigned: 14 May 1993

Nigel G.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1995

Gordon B.

Position: Director

Appointed: 02 March 1992

Resigned: 31 December 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Oec International Limited from Newbury, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Oec Europe Holdings Limited that entered Chelmsford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oec International Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09117341
Notified on 28 July 2022
Nature of control: 75,01-100% shares

Oec Europe Holdings Limited

Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00453155
Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clifford Thames February 7, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, August 2023
Free Download (42 pages)

Company search