OEG RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registration of charge 059723600006, created on 2025-07-10 |
26/06/2526 June 2025 New | Termination of appointment of Ian Richard Coates as a director on 2025-06-12 |
27/03/2527 March 2025 | Registered office address changed from Yarmouth Business Park Thamesfield Way Great Yarmouth NR31 0DN United Kingdom to Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2025-03-27 |
17/03/2517 March 2025 | Certificate of change of name |
09/01/259 January 2025 | Registered office address changed from Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER United Kingdom to Yarmouth Business Park Thamesfield Way Great Yarmouth NR31 0DN on 2025-01-09 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
22/10/2422 October 2024 | Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18 |
22/10/2422 October 2024 | Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18 |
09/10/249 October 2024 | Satisfaction of charge 059723600004 in full |
03/10/243 October 2024 | Registration of charge 059723600005, created on 2024-09-27 |
15/01/2415 January 2024 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2024-01-15 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
19/12/2319 December 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | Registration of charge 059723600004, created on 2023-12-15 |
19/12/2319 December 2023 | |
27/11/2327 November 2023 | Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
16/06/2316 June 2023 | Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20 |
16/06/2316 June 2023 | Cessation of Oeg Global Limited as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Registration of charge 059723600003, created on 2023-04-04 |
30/03/2330 March 2023 | Notification of Oeg Global Limited as a person with significant control on 2023-02-16 |
30/03/2330 March 2023 | Cessation of Oeg Offshore Group Limited as a person with significant control on 2023-02-16 |
03/11/223 November 2022 | Director's details changed for Mr George Henry Moore on 2022-11-02 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
12/01/2212 January 2022 | Appointment of Mr George Henry Moore as a director on 2022-01-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
02/11/202 November 2020 | ADOPT ARTICLES 12/10/2020 |
02/11/202 November 2020 | ARTICLES OF ASSOCIATION |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COATES / 11/07/2019 |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059723600001 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET COATES / 06/04/2016 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD COATES / 06/04/2016 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
13/06/1613 June 2016 | DIRECTOR APPOINTED DEAN COATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM HILL FARM BARTINDALE ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0JD |
27/10/1427 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 19/10/2011 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | DIRECTOR APPOINTED MRS SUZANNE MARGARET COATES |
27/10/1027 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/11/0916 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 16/11/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
08/11/078 November 2007 | SECRETARY'S PARTICULARS CHANGED |
08/11/078 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/11/078 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG |
28/06/0728 June 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
07/11/067 November 2006 | DIRECTOR RESIGNED |
07/11/067 November 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company