OEG OFFSHORE LIMITED
Overview
| Company Name | OEG OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC092719 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OEG OFFSHORE LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is OEG OFFSHORE LIMITED located?
| Registered Office Address | Midmill Business Park AB51 0QG Kintore Aberdeenshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OEG OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERTEC ENGINEERING LIMITED | Jul 19, 1985 | Jul 19, 1985 |
| ELANGENI LIMITED | Apr 09, 1985 | Apr 09, 1985 |
What are the latest accounts for OEG OFFSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OEG OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for OEG OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0927190016, created on Nov 15, 2024 | 21 pages | MR01 | ||||||||||
Appointment of Mr Thomas Anthony Murray as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Weir Fleming as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC0927190015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0927190014 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Registration of charge SC0927190014, created on Dec 15, 2023 | 21 pages | MR01 | ||||||||||
Registration of charge SC0927190015, created on Dec 15, 2023 | 23 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Douglas Weir Fleming as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OEG OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEITON, John | Secretary | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | British | 134803940001 | ||||||
| HEITON, John Miller | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | United Kingdom | British | 134803940005 | |||||
| MURRAY, Thomas Anthony | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | England | British | 198214500001 | |||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
| ALLAN, William Mcrae | Director | 72 Arduthie Road Stonehaven AB3 2EH Kincardineshire Scotland | British | 279050001 | ||||||
| BANNISTER, Adrian John | Director | Queens Grove AB15 8HE Aberdeen 5 United Kingdom | United Kingdom | British | 56884190002 | |||||
| BARR, Thomas Allan | Director | 36 Wellbrae Terrace AB1 7XY Aberdeen | United Kingdom | British | 150617450001 | |||||
| BISSET, Valerie | Director | 80 Gordon Place Bridge Of Don AB23 8RB Aberdeen Scotland | British | 50856500001 | ||||||
| BOYLE, Thomas Douglas | Director | Old Inn Road Findon, Portlethen AB12 3RT Aberdeen Lanark Scotland | Uk | British | 61611910001 | |||||
| BUCHANAN, David Glenn | Director | 2 Bredero Drive AB41 9QF Ellon Aberdeenshire | British | 357110002 | ||||||
| BURGESS, John Graham | Director | 4 Willow Tree Way AB31 5JQ Banchory Aberdeenshire | Banchory | British | 37612260003 | |||||
| COWIE, Julie Elizabeth | Director | 5 Hartington Road AB10 6XT Aberdeen Aberdeenshire | United Kingdom | British | 111585570001 | |||||
| FLEMING, Douglas Weir | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | United Kingdom | British | 190615600001 | |||||
| GILL, Bruce William | Director | 22 Norman Gray Park AB21 0ZR Blackburn Aberdeenshire | United Kingdom | British | 118503010001 | |||||
| HARROW, Andrew Lewis | Director | 137 North Deeside Road AB13 0JS Milltimber Aberdeenshire | British | 68267340001 | ||||||
| HEGGIE, William Stuart | Director | Pitmedden Road Industrial Estate, Dyce AB21 0BA Aberdeen Cothal House, Cothal View Aberdeenshire | Scotland | British | 94780180002 | |||||
| MCCOMBIE, John | Director | 7 Bedford Place AB24 3PA Aberdeen | British | 78336200001 | ||||||
| MCGEEHAN, Christopher | Director | 131 Grandholm Drive Bridge Of Don AB22 8AE Aberdeen Aberdeenshire | United Kingdom | British | 118503110001 | |||||
| MCINTOSH, John | Director | East Brotherfield Countesswells Aberdeen | British | 357090001 | ||||||
| SOPER, David John | Director | 3 Stewart Road AB33 8UA Alford Aberdeenshire | Scotland | British | 125496470001 |
Who are the persons with significant control of OEG OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Trust (London) Limited | Apr 06, 2016 | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilmington Trust (London) Limited | Apr 06, 2016 | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oeg Offshore Group Limited | Apr 06, 2016 | Yarmouth Business Park Thamesfield Way NR31 0ER Great Yarmouth C/O Harran Limited Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0