Advanced company searchLink opens in new window

OEG OFFSHORE LIMITED

Company number SC092719

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)
09 Jun 2009 AUD Auditor's resignation
12 Feb 2009 363a Return made up to 14/01/09; full list of members
02 Feb 2009 288b Appointment terminated director john mcintosh
22 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jul 2008 225 Accounting reference date extended from 30/09/2007 to 31/03/2008
01 Feb 2008 363a Return made up to 14/01/08; full list of members
29 Oct 2007 288a New director appointed
12 Oct 2007 410(Scot) Partic of mort/charge *
11 Oct 2007 155(6)b Declaration of assistance for shares acquisition
11 Oct 2007 155(6)a Declaration of assistance for shares acquisition
11 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2007 410(Scot) Partic of mort/charge *
01 May 2007 288a New secretary appointed
01 May 2007 288a New director appointed
01 May 2007 288a New director appointed
01 May 2007 288a New director appointed
01 May 2007 288a New director appointed
01 May 2007 AUD Auditor's resignation
01 May 2007 287 Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA
01 May 2007 288b Secretary resigned
01 May 2007 288b Director resigned
01 May 2007 288b Director resigned
28 Apr 2007 419a(Scot) Dec mort/charge *
17 Apr 2007 AA Group of companies' accounts made up to 30 September 2006