- Company Overview for OEG OFFSHORE GROUP LIMITED (06498626)
- Filing history for OEG OFFSHORE GROUP LIMITED (06498626)
- People for OEG OFFSHORE GROUP LIMITED (06498626)
- Charges for OEG OFFSHORE GROUP LIMITED (06498626)
- Registers for OEG OFFSHORE GROUP LIMITED (06498626)
- More for OEG OFFSHORE GROUP LIMITED (06498626)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2023 | AD01 | Registered office address changed from C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER United Kingdom to Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2 November 2023 | |
06 Sep 2023 | MR01 | Registration of charge 064986260025, created on 24 August 2023 | |
29 Aug 2023 | MR01 | Registration of charge 064986260024, created on 24 August 2023 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
14 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
11 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
07 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Dec 2021 | PSC05 | Change of details for Oeg Global Limited as a person with significant control on 7 October 2020 | |
24 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
08 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Oct 2020 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 September 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 298 Sandycombe Road Kew Richmond Surrey TW9 3NG to C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 7 October 2020 |