Oec Europe Holdings Limited

DataGardener
dissolved
Unknown

Oec Europe Holdings Limited

00453155Private Limited With Share Capital

Construction House, Winchester Road, Newbury, RG209EQ
Incorporated

26/04/1948

Company Age

78 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Oec Europe Holdings Limited (00453155) is a private limited with share capital incorporated on 26/04/1948 (78 years old) and registered in newbury, RG209EQ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 26/04/1948
RG209EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

39

Registered

0

Outstanding

0

Part Satisfied

39

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-11-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-11-2023
Gazette Notice Voluntary
Category:Gazette
Date:03-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-12-2022
Legacy
Category:Accounts
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Legacy
Category:Other
Date:08-11-2022
Legacy
Category:Other
Date:25-10-2022
Resolution
Category:Resolution
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Resolution
Category:Resolution
Date:08-01-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:04-01-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-12-2021
Legacy
Category:Capital
Date:31-12-2021
Legacy
Category:Insolvency
Date:31-12-2021
Resolution
Category:Resolution
Date:31-12-2021
Capital Allotment Shares
Category:Capital
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Legacy
Category:Accounts
Date:24-12-2020
Legacy
Category:Other
Date:24-12-2020
Legacy
Category:Other
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Legacy
Category:Miscellaneous
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Legacy
Category:Other
Date:05-10-2018
Legacy
Category:Other
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Move Registers To Sail Company With New Address
Category:Address
Date:22-06-2018
Change Sail Address Company With New Address
Category:Address
Date:22-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Resolution
Category:Resolution
Date:07-02-2018
Change Of Name Notice
Category:Change Of Name
Date:07-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Legacy
Category:Other
Date:14-11-2017
Legacy
Category:Other
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Resolution
Category:Resolution
Date:10-07-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2017
Legacy
Category:Accounts
Date:13-12-2016
Legacy
Category:Other
Date:13-12-2016
Legacy
Category:Other
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2016
Legacy
Category:Accounts
Date:06-01-2016
Legacy
Category:Other
Date:06-01-2016
Legacy
Category:Other
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-01-2015
Legacy
Category:Other
Date:28-01-2015
Legacy
Category:Other
Date:28-01-2015
Legacy
Category:Accounts
Date:26-01-2015
Legacy
Category:Other
Date:26-01-2015
Legacy
Category:Accounts
Date:31-12-2014
Mortgage Create With Deed
Category:Mortgage
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2023
Filing Date05/12/2022
Latest Accounts31/12/2021

Trading Addresses

Construction House, Winchester Road, Burghclere, Newbury, RG209EQRegistered
Prospect Way, Prospect House, Hutton, Brentwood, Essex, CM131XD

Related Companies

2

Contact

01245236600
fleet-influence.com
Construction House, Winchester Road, Newbury, RG209EQ