This company is commonly known as Oeg Global Limited. The company was founded 11 years ago and was given the registration number 08132445. The firm's registered office is in GREAT YARMOUTH. You can find them at C/o Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | OEG GLOBAL LIMITED |
---|---|---|
Company Number | : | 08132445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER | Director | 24 November 2023 | Active |
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER | Director | 31 July 2012 | Active |
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER | Director | 16 May 2022 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 05 July 2012 | Active |
Stirling Square, 7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 27 February 2015 | Active |
Lanark, Old Inn Road, Findon, Portlethen, United Kingdom, AB12 3RT | Director | 31 July 2012 | Active |
Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD | Director | 06 September 2019 | Active |
197, Makarious Avanue, Gala Tower, 3rd Floor, 3030 Limassol, Cyprus, | Director | 24 July 2012 | Active |
197, Makarious Avenue, Gala Tower, 5th Floor, 3030 Limassol, Cyprus, | Director | 24 July 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 05 July 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 05 July 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 05 July 2012 | Active |
Oeg Parentco Limited | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Verde, Bressenden Place, London, England, SW1E 5DH |
Nature of control | : |
|
Oeg Energy Group Limited | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Verde, Bressenden Place, London, England, SW1E 5DH |
Nature of control | : |
|
Oeg Group Limited | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harran Limited, Yarmouth Business Park, Great Yarmouth, England, NR31 0ER |
Nature of control | : |
|
Northstar Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type group. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-22 | Capital | Capital name of class of shares. | Download |
2023-08-22 | Incorporation | Memorandum articles. | Download |
2023-08-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-17 | Capital | Capital redomination of shares. | Download |
2023-08-17 | Capital | Legacy. | Download |
2023-08-17 | Insolvency | Legacy. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-08-16 | Capital | Capital allotment shares. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.