OEG CASPIAN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/11/2124 November 2021

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER

View Document

16/01/1516 January 2015 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FIRST GAZETTE

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
UNITED KINGDOM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN MILLER HEITON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR THOMAS DOUGLAS BOYLE

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1UD

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 05/04/2010

View Document

11/02/1011 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JANE FRANCES SMITH

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DAVID ANTHONY SHARP

View Document

28/07/0828 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ROBERT SERGE SMITH

View Document

28/07/0828 July 2008 ALTER ARTICLES 17/07/2008

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED PACIFIC SHELF 1507 LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information