UKBizDB.co.uk

OEG OFFSHORE GROUP LIMITED

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

This company is commonly known as Oeg Offshore Group Limited. The company was founded 16 years ago and was given the registration number 06498626. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OEG OFFSHORE GROUP LIMITED
Company Number:06498626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

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

Director29 October 2008Active
Meadbank, Blair Ythan Terrace, Foveran, AB41 0AX

Secretary02 April 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary08 February 2008Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary10 September 2014Active
Stirling Square, 7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director27 February 2015Active
Lanark, Old Inn Road, Findon, Portlethen, Aberdeen, Scotland, AB12 3RT

Director17 January 2012Active
Clayton House 55 Strand On The Green, London, W4 3PD

Director02 April 2008Active
21, Upper Brook Street, London, W1K 7PY

Director17 January 2012Active
Chemin Truels Bernard 7, 1296 Coppet, W8 7BU

Director02 April 2008Active
21, Upper Brook Street, London, W1K 7PY

Director10 March 2010Active
20 Glebe Road, London, SW13 0EA

Director25 March 2008Active
298, Sandycombe Road, Kew, Richmond, TW9 3NG

Director06 September 2019Active
62 Howards Lane, London, SW15 6QD

Director02 April 2008Active
Meadbank, Blair Ythan Terrace, Foveran, AB41 0AX

Director02 April 2008Active
21, Upper Brook Street, London, W1K 7PY

Director10 March 2010Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director08 February 2008Active

People with Significant Control

Oeg Global Limited
Notified on:06 April 2016
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

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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-02Address

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
2023-05-04Capital

Capital allotment shares.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.