About

Registered Number: 07599052
Date of Incorporation: 11/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH

 

Oec Athoris Ltd was registered on 11 April 2011 and are based in Essex, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Raffell, Roger, Dickos, Penelope Francene, Riemenschineider, David Lyal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKOS, Penelope Francene 28 March 2018 25 July 2018 1
RIEMENSCHINEIDER, David Lyal 01 September 2011 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
RAFFELL, Roger 03 June 2011 20 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CH01 - Change of particulars for director 03 February 2020
AA - Annual Accounts 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
PSC05 - N/A 18 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 23 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2018
PSC05 - N/A 20 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
RESOLUTIONS - N/A 07 February 2018
CONNOT - N/A 07 February 2018
AA - Annual Accounts 14 November 2017
GUARANTEE2 - N/A 14 November 2017
AGREEMENT2 - N/A 14 November 2017
AP01 - Appointment of director 13 September 2017
AA01 - Change of accounting reference date 12 September 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 16 January 2017
PARENT_ACC - N/A 16 January 2017
GUARANTEE2 - N/A 16 January 2017
GUARANTEE2 - N/A 03 January 2017
AGREEMENT2 - N/A 13 December 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 06 January 2016
PARENT_ACC - N/A 06 January 2016
AGREEMENT2 - N/A 06 January 2016
GUARANTEE2 - N/A 06 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 January 2015
PARENT_ACC - N/A 26 January 2015
AGREEMENT2 - N/A 26 January 2015
GUARANTEE2 - N/A 31 December 2014
RESOLUTIONS - N/A 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 26 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 January 2014
AGREEMENT2 - N/A 14 January 2014
PARENT_ACC - N/A 09 January 2014
GUARANTEE2 - N/A 09 January 2014
MR01 - N/A 17 July 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 07 September 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA01 - Change of accounting reference date 08 June 2011
AD01 - Change of registered office address 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP03 - Appointment of secretary 08 June 2011
AP01 - Appointment of director 08 June 2011
CERTNM - Change of name certificate 03 June 2011
CONNOT - N/A 03 June 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 06 July 2013 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.