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

Oec International Limited NEWBURY


Founded in 2014, Oec International, classified under reg no. 09117341 is an active company. Currently registered at Construction House Winchester Road RG20 9EQ, Newbury the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-02-07 Oec International Limited is no longer carrying the name Clifford Thames (topco).

The company has 3 directors, namely Rebecca S., Christopher C. and Matthew K.. Of them, Matthew K. has been with the company the longest, being appointed on 9 April 2020 and Rebecca S. and Christopher C. have been with the company for the least time - from 10 December 2020. As of 29 May 2024, there were 10 ex directors - Ike H., Perry C. and others listed below. There were no ex secretaries.

Oec International 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 09117341
Date of Incorporation Fri, 4th Jul 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Rebecca S.

Position: Director

Appointed: 10 December 2020

Christopher C.

Position: Director

Appointed: 10 December 2020

Matthew K.

Position: Director

Appointed: 09 April 2020

Ike H.

Position: Director

Appointed: 25 July 2018

Resigned: 10 December 2020

Perry C.

Position: Director

Appointed: 28 March 2018

Resigned: 06 October 2021

Penelope D.

Position: Director

Appointed: 28 March 2018

Resigned: 25 July 2018

Ronald C.

Position: Director

Appointed: 30 June 2017

Resigned: 10 December 2020

Scott C.

Position: Director

Appointed: 20 August 2014

Resigned: 09 April 2020

Christian B.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2017

Richard W.

Position: Director

Appointed: 20 August 2014

Resigned: 28 March 2018

Yann S.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2017

Neville D.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 04 July 2014

Resigned: 04 July 2014

Calvin B.

Position: Director

Appointed: 04 July 2014

Resigned: 28 March 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Ldc (Managers) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Clifford Thames (topco) February 7, 2018
Marussia (holdings) September 16, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 7th, August 2023
Free Download (42 pages)

Company search