Advanced company searchLink opens in new window

OEG OFFSHORE GROUP LIMITED

Company number 06498626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Aug 2012 TM02 Termination of appointment of David Nightingale as a secretary
20 Aug 2012 TM01 Termination of appointment of Raymond Dargan as a director
20 Aug 2012 TM01 Termination of appointment of Peter Coy as a director
20 Aug 2012 TM01 Termination of appointment of Ross Finegan as a director
20 Aug 2012 TM01 Termination of appointment of Roger Macey as a director
20 Aug 2012 TM01 Termination of appointment of Frank De Langhe as a director
20 Aug 2012 TM01 Termination of appointment of Marc Verstraete as a director
20 Aug 2012 TM01 Termination of appointment of David Nightingale as a director
20 Aug 2012 SH08 Change of share class name or designation
20 Aug 2012 SH10 Particulars of variation of rights attached to shares
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 13
08 May 2012 AR01 Annual return made up to 8 March 2009 with full list of shareholders
08 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
08 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 April 2010
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2008
  • GBP 246,400.00
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 246,400.00
11 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
11 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2012 AP01 Appointment of Mr Raymond Alan Dargan as a director
29 Mar 2012 AP01 Appointment of Mr Thomas Douglas Boyle as a director