Background WavePink WaveYellow Wave

OEC INTERNATIONAL LIMITED (09117341)

OEC INTERNATIONAL LIMITED (09117341) is an active UK company. incorporated on 4 July 2014. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OEC INTERNATIONAL LIMITED has been registered for 11 years. Current directors include CHAPMAN, Christopher Allen, KANE, Matthew Harrison, SMITH, Rebecca Lynn.

Company Number
09117341
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Construction House Winchester Road, Newbury, RG20 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAPMAN, Christopher Allen, KANE, Matthew Harrison, SMITH, Rebecca Lynn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEC INTERNATIONAL LIMITED

OEC INTERNATIONAL LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OEC INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09117341

LTD Company

Age

11 Years

Incorporated 4 July 2014

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

CLIFFORD THAMES (TOPCO) LIMITED
From: 16 September 2014To: 7 February 2018
MARUSSIA (HOLDINGS) LIMITED
From: 4 July 2014To: 16 September 2014
Contact
Address

Construction House Winchester Road Burghclere Newbury, RG20 9EQ,

Previous Addresses

, Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5th
From: 29 July 2015To: 7 March 2023
, C/O Clifford Thames Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5th, United Kingdom
From: 4 July 2014To: 29 July 2015
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 16
Loan Secured
Jul 16
Funding Round
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jul 17
Director Joined
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
Capital Update
Aug 25
Capital Update
Dec 25
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHAPMAN, Christopher Allen

Active
Suite 300, Ohio 44333
Born April 1974
Director
Appointed 10 Dec 2020

KANE, Matthew Harrison

Active
Winchester Road, NewburyRG20 9EQ
Born June 1971
Director
Appointed 09 Apr 2020

SMITH, Rebecca Lynn

Active
Suite 300, Ohio 44333
Born March 1979
Director
Appointed 10 Dec 2020

BARNETT, Calvin Stuart

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born February 1962
Director
Appointed 04 Jul 2014
Resigned 28 Mar 2018

BRUNING, Christian Lewis

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born November 1969
Director
Appointed 20 Aug 2014
Resigned 30 Jun 2017

CHARLES, Perry

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born January 1966
Director
Appointed 28 Mar 2018
Resigned 06 Oct 2021

CHRISTIE, Scott James

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born October 1972
Director
Appointed 20 Aug 2014
Resigned 09 Apr 2020

COILL, Ronald Philip

Resigned
Highlander Drive, Richfield44286
Born September 1962
Director
Appointed 30 Jun 2017
Resigned 10 Dec 2020

DAVIS, Neville

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born May 1955
Director
Appointed 20 Aug 2014
Resigned 30 Jun 2017

DICKOS, Penelope Francene

Resigned
Highlander Parkway, Richfield
Born May 1965
Director
Appointed 28 Mar 2018
Resigned 25 Jul 2018

HERMAN, Ike Charles

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born August 1974
Director
Appointed 25 Jul 2018
Resigned 10 Dec 2020

SOUILLARD, Yann Shozo

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born March 1969
Director
Appointed 20 Aug 2014
Resigned 30 Jun 2017

WEST, Richard Mark

Resigned
Chelmsford Business Park, ChelmsfordCM2 5TH
Born July 1973
Director
Appointed 20 Aug 2014
Resigned 28 Mar 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 04 Jul 2014
Resigned 04 Jul 2014

Persons with significant control

1

0 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

94

Legacy
16 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Legacy
6 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Legacy
6 August 2025
CAP-SSCAP-SS
Resolution
6 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
15 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Group
15 November 2022
AAMDAAMD
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 June 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 July 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 July 2017
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
13 July 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
16 October 2014
RP04RP04
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 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
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Incorporation Company
4 July 2014
NEWINCIncorporation