About

Registered Number: 03054723
Date of Incorporation: 03/05/1995 (29 years ago)
Company Status: Active
Registered Address: Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH

 

Oec Fleet Ltd was registered on 03 May 1995 with its registered office in Essex. We don't know the number of employees at Oec Fleet Ltd. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 04 February 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
CS01 - N/A 04 February 2019
PSC05 - N/A 01 February 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
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2018
PSC05 - N/A 21 June 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 12 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
CS01 - N/A 06 February 2018
AA - Annual Accounts 14 November 2017
GUARANTEE2 - N/A 14 November 2017
AGREEMENT2 - N/A 14 November 2017
RP04AP01 - N/A 09 November 2017
AP01 - Appointment of director 13 September 2017
AA01 - Change of accounting reference date 12 September 2017
MR04 - N/A 12 July 2017
MR04 - N/A 12 July 2017
CS01 - N/A 14 February 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
AR01 - Annual Return 02 February 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 03 February 2015
AA - Annual Accounts 28 January 2015
PARENT_ACC - N/A 28 January 2015
AGREEMENT2 - N/A 26 January 2015
GUARANTEE2 - N/A 31 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
RESOLUTIONS - N/A 11 September 2014
CC04 - Statement of companies objects 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
AGREEMENT2 - N/A 04 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 January 2014
PARENT_ACC - N/A 16 January 2014
GUARANTEE2 - N/A 16 January 2014
MR01 - N/A 17 July 2013
MR04 - N/A 15 April 2013
MR04 - N/A 13 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AUD - Auditor's letter of resignation 17 March 2011
AUD - Auditor's letter of resignation 14 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 22 September 2009
MEM/ARTS - N/A 19 May 2009
CERTNM - Change of name certificate 14 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 25 February 2000
CERTNM - Change of name certificate 24 February 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 20 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 30 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
395 - Particulars of a mortgage or charge 30 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
288 - N/A 04 August 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2013 Fully Satisfied

N/A

Debenture 14 June 2011 Outstanding

N/A

Deed of accession 27 January 2010 Fully Satisfied

N/A

Composite guarantee and debenture 27 January 2010 Fully Satisfied

N/A

Debenture 27 January 2010 Fully Satisfied

N/A

Multilateral guarantee 26 August 2005 Fully Satisfied

N/A

Mortgage debenture 30 March 2000 Fully Satisfied

N/A

Guarantee and debenture 21 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.