OEG RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 059723600006, created on 2025-07-10

View Document

26/06/2526 June 2025 NewTermination of appointment of Ian Richard Coates as a director on 2025-06-12

View Document

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

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

22/10/2422 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 059723600004 in full

View Document

03/10/243 October 2024 Registration of charge 059723600005, created on 2024-09-27

View Document

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

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

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

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Registration of charge 059723600004, created on 2023-12-15

View Document

19/12/2319 December 2023

View Document

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

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

16/06/2316 June 2023 Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20

View Document

16/06/2316 June 2023 Cessation of Oeg Global Limited as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registration of charge 059723600003, created on 2023-04-04

View Document

30/03/2330 March 2023 Notification of Oeg Global Limited as a person with significant control on 2023-02-16

View Document

30/03/2330 March 2023 Cessation of Oeg Offshore Group Limited as a person with significant control on 2023-02-16

View Document

03/11/223 November 2022 Director's details changed for Mr George Henry Moore on 2022-11-02

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

12/01/2212 January 2022 Appointment of Mr George Henry Moore as a director on 2022-01-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

02/11/202 November 2020 ADOPT ARTICLES 12/10/2020

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COATES / 11/07/2019

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059723600001

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET COATES / 06/04/2016

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD COATES / 06/04/2016

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED DEAN COATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM HILL FARM BARTINDALE ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0JD

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 19/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS SUZANNE MARGARET COATES

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 16/11/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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