About

Registered Number: 02354459
Date of Incorporation: 02/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH

 

Established in 1989, Oeconnection Ltd are based in Essex. The current directors of the company are listed as Christie, Scott James, Dent, Harrison, Jackson, Paul Gary, Watts, Alan George in the Companies House registry. Currently we aren't aware of the number of employees at the Oeconnection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Scott James 28 March 2018 09 April 2020 1
DENT, Harrison N/A 14 May 1993 1
JACKSON, Paul Gary 20 August 2014 31 July 2017 1
WATTS, Alan George N/A 31 March 1995 1

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 March 2020
CH01 - Change of particulars for director 03 February 2020
AA - Annual Accounts 18 October 2019
GUARANTEE2 - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
CS01 - N/A 08 March 2019
PSC05 - N/A 07 March 2019
AGREEMENT2 - N/A 09 October 2018
AA - Annual Accounts 09 October 2018
GUARANTEE2 - N/A 09 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
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
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 09 March 2018
PSC05 - N/A 09 March 2018
PSC05 - N/A 09 March 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
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 03 August 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
MR04 - N/A 11 July 2017
CS01 - N/A 16 March 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
MR01 - N/A 31 March 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 January 2016
GUARANTEE2 - N/A 06 January 2016
AGREEMENT2 - N/A 06 January 2016
AR01 - Annual Return 24 March 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
RESOLUTIONS - N/A 11 September 2014
CC04 - Statement of companies objects 11 September 2014
TM02 - Termination of appointment of secretary 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 01 September 2014
MR01 - N/A 26 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 February 2014
PARENT_ACC - N/A 07 February 2014
AGREEMENT2 - N/A 07 February 2014
GUARANTEE2 - N/A 07 February 2014
MR01 - N/A 17 July 2013
MR04 - N/A 15 April 2013
MR04 - N/A 15 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 27 July 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
AR01 - Annual Return 16 March 2011
AUD - Auditor's letter of resignation 14 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
AA - Annual Accounts 27 March 2006
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
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 13 June 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 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
363s - Annual Return 10 July 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 26 April 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 18 October 1995
395 - Particulars of a mortgage or charge 30 August 1995
287 - Change in situation or address of Registered Office 23 May 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
363x - Annual Return 14 March 1995
AA - Annual Accounts 16 December 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 03 May 1994
363x - Annual Return 17 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
287 - Change in situation or address of Registered Office 31 October 1993
AA - Annual Accounts 01 October 1993
288 - N/A 24 June 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 1993
288 - N/A 26 May 1993
395 - Particulars of a mortgage or charge 14 May 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 14 August 1992
GAZ1 - First notification of strike-off action in London Gazette 11 August 1992
DISS40 - Notice of striking-off action discontinued 10 August 1992
363b - Annual Return 10 August 1992
288 - N/A 03 March 1992
363b - Annual Return 24 January 1992
288 - N/A 20 September 1991
395 - Particulars of a mortgage or charge 18 March 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
288 - N/A 14 April 1989
NEWINC - New incorporation documents 02 March 1989

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

Deed of accession 27 January 2010 Fully Satisfied

N/A

Composite guarantee and debenture 27 January 2010 Fully Satisfied

N/A

Multilateral guarantee 26 August 2005 Fully Satisfied

N/A

Debenture 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

Mortgage 31 August 1994 Fully Satisfied

N/A

Guarantee and debenture 21 April 1994 Fully Satisfied

N/A

Guarantee and debenture 21 March 1994 Fully Satisfied

N/A

Mortgage 14 May 1993 Fully Satisfied

N/A

Guarantee & debenture 28 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.