OEG GLOBAL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 081324450008, created on 2025-07-10

View Document

26/06/2526 June 2025 NewTermination of appointment of Nadeem Rahman as a director on 2025-06-12

View Document

06/06/256 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Registration of charge 081324450007, created on 2025-04-29

View Document

29/10/2429 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

09/10/249 October 2024 Satisfaction of charge 081324450003 in full

View Document

09/10/249 October 2024 Satisfaction of charge 081324450004 in full

View Document

03/10/243 October 2024 Registration of charge 081324450006, created on 2024-09-27

View Document

26/07/2426 July 2024 Registration of charge 081324450005, created on 2024-07-22

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

27/04/2427 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Cessation of Oeg Energy Group Limited as a person with significant control on 2023-08-16

View Document

23/02/2423 February 2024 Notification of Oeg Parentco Limited as a person with significant control on 2023-08-16

View Document

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

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/11/236 November 2023 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 2023-11-06

View Document

06/09/236 September 2023 Registration of charge 081324450004, created on 2023-08-24

View Document

29/08/2329 August 2023 Registration of charge 081324450003, created on 2023-08-24

View Document

22/08/2322 August 2023 Particulars of variation of rights attached to shares

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Change of share class name or designation

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

17/08/2317 August 2023 Redenomination of shares. Statement of capital 2023-08-16

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

05/04/235 April 2023 Change of details for Omega Acquisition Limited as a person with significant control on 2023-03-31

View Document

22/03/2322 March 2023 Notification of Omega Acquisition Limited as a person with significant control on 2023-03-09

View Document

22/03/2322 March 2023 Cessation of Oeg Group Limited as a person with significant control on 2023-03-09

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

17/05/2217 May 2022 Appointment of Mr Nadeem Rahman as a director on 2022-05-16

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

03/12/213 December 2021 Change of details for Oeg Group Limited as a person with significant control on 2020-09-02

View Document

24/11/2124 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

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MANAGEMENT BID CO LIMITED / 29/01/2020

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED OCHL (GLOBE) LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

31/01/2031 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT BID CO LIMITED

View Document

20/12/1920 December 2019 CESSATION OF NORTHSTAR INVESTMENTS LIMITED AS A PSC

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM STIRLING SQUARE 7 CARLTON GARDENS LONDON SW1Y 5AD

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081324450002

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081324450001

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER HEITON / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER HEITON / 01/02/2019

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 ALTER ARTICLES 31/08/2018

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081324450002

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/186 July 2018 SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

19/10/1719 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/09/1728 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

28/09/1728 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

03/08/163 August 2016 SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

27/07/1627 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 40380001

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNISTER

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER

View Document

21/01/1521 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081324450001

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM, MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD, UNITED KINGDOM

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR VLADISLAV MOKHONKO

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR SERGEY KONDRATENKO

View Document

07/08/147 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 16/05/14 STATEMENT OF CAPITAL GBP 39180000.00

View Document

10/07/1410 July 2014 ADOPT ARTICLES 02/07/2014

View Document

02/04/142 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/142 April 2014 04/03/14 STATEMENT OF CAPITAL GBP 39880000

View Document

07/02/147 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/147 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 38680000

View Document

17/01/1417 January 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 24/12/13 STATEMENT OF CAPITAL GBP 38180000

View Document

07/01/147 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1318 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 35580000

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/138 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 35080000

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 13/12/12 STATEMENT OF CAPITAL GBP 27900000.00

View Document

11/07/1311 July 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

11/07/1311 July 2013 29/01/13 STATEMENT OF CAPITAL GBP 33100000

View Document

11/07/1311 July 2013 28/03/13 STATEMENT OF CAPITAL GBP 33430000

View Document

17/12/1217 December 2012 28/11/12 STATEMENT OF CAPITAL GBP 25000000

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1219 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 24375000.00

View Document

19/11/1219 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 23750000

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED VLADISLAV MOKHONKO

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED SERGEY KONDRATENKO

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED THOMAS DOUGLAS BOYLE

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JOHN MILLER HEITON

View Document

20/08/1220 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 23000000

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

14/08/1214 August 2012 ADOPT ARTICLES 31/07/2012

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED INTERCEDE 2448 LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information