Background WavePink WaveYellow Wave

OECONNECTION LIMITED (02354459)

OECONNECTION LIMITED (02354459) is an active UK company. incorporated on 2 March 1989. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. OECONNECTION LIMITED has been registered for 37 years.

Company Number
02354459
Status
active
Type
ltd
Incorporated
2 March 1989
Age
37 years
Address
Construction House Winchester Road, Newbury, RG20 9EQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OECONNECTION LIMITED

OECONNECTION LIMITED is an active company incorporated on 2 March 1989 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OECONNECTION LIMITED was registered 37 years ago.(SIC: 62090)

Status

active

Active since 37 years ago

Company No

02354459

LTD Company

Age

37 Years

Incorporated 2 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CLIFFORD THAMES LIMITED
From: 2 March 1989To: 7 February 2018
Contact
Address

Construction House Winchester Road Burghclere Newbury, RG20 9EQ,

Previous Addresses

Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th
From: 2 March 1989To: 1 March 2023
Timeline

42 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Nov 09
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Jan 22
Owner Exit
Aug 22
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
22 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Legacy
14 November 2017
GUARANTEE2GUARANTEE2
Legacy
14 November 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2017
AAAnnual Accounts
Legacy
16 January 2017
PARENT_ACCPARENT_ACC
Legacy
16 January 2017
GUARANTEE2GUARANTEE2
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2016
AAAnnual Accounts
Legacy
21 January 2016
PARENT_ACCPARENT_ACC
Legacy
6 January 2016
GUARANTEE2GUARANTEE2
Legacy
6 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2015
AAAnnual Accounts
Legacy
28 January 2015
PARENT_ACCPARENT_ACC
Legacy
26 January 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2014
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
11 September 2014
CC04CC04
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2014
AAAnnual Accounts
Legacy
7 February 2014
PARENT_ACCPARENT_ACC
Legacy
7 February 2014
AGREEMENT2AGREEMENT2
Legacy
7 February 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Legacy
23 May 2011
MG02MG02
Auditors Resignation Company
17 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Auditors Resignation Company
14 March 2011
AUDAUD
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
12 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
287Change of Registered Office
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
14 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
3 May 1994
395Particulars of Mortgage or Charge
Legacy
17 April 1994
363x363x
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Legacy
31 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
26 May 1993
155(6)a155(6)a
Legacy
26 May 1993
288288
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Gazette Notice Compulsary
11 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 August 1992
363b363b
Legacy
3 March 1992
288288
Legacy
24 January 1992
363b363b
Legacy
20 September 1991
288288
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
14 April 1989
288288
Incorporation Company
2 March 1989
NEWINCIncorporation