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)
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 11
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 12
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 10
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Dec 2011 CH01 Director's details changed for Mr John Heiton on 1 December 2011
21 Dec 2011 CH01 Director's details changed for Mr John Heiton on 1 December 2011
02 Nov 2011 AA Group of companies' accounts made up to 31 July 2010
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2012
04 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2012
03 May 2010 AP01 Appointment of Mr Marc Verstraete as a director
03 May 2010 AP01 Appointment of Mr Frank De Langhe as a director
03 May 2010 CH01 Director's details changed for Roger David Michael Macey on 10 March 2010
03 May 2010 TM01 Termination of appointment of Raymond Dargan as a director
12 Mar 2010 AA Group of companies' accounts made up to 31 July 2009
17 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8