UKBizDB.co.uk

OEG GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Director24 November 2023Active
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Director31 July 2012Active
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Director16 May 2022Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary05 July 2012Active
Stirling Square, 7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director27 February 2015Active
Lanark, Old Inn Road, Findon, Portlethen, United Kingdom, AB12 3RT

Director31 July 2012Active
Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director06 September 2019Active
197, Makarious Avanue, Gala Tower, 3rd Floor, 3030 Limassol, Cyprus,

Director24 July 2012Active
197, Makarious Avenue, Gala Tower, 5th Floor, 3030 Limassol, Cyprus,

Director24 July 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director05 July 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director05 July 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director05 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Accounts

Accounts with accounts type group.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Capital

Capital variation of rights attached to shares.

Download
2023-08-22Capital

Capital name of class of shares.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-17Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Capital

Capital redomination of shares.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Resolution

Resolution.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.