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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OEG OFFSHORE LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2025 |
---|---|
Next Confirmation Statement Due | May 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2024 |
Overdue | No |
What are the latest filings for OEG OFFSHORE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 20, 2022 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 | Director | 134803940001 | |||||
HEITON, John Miller | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | United Kingdom | British | Director | 134803940005 | ||||
MURRAY, Thomas Anthony | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | England | British | Accountant | 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 | Company Director | 279050001 | |||||
BANNISTER, Adrian John | Director | Queens Grove AB15 8HE Aberdeen 5 United Kingdom | United Kingdom | British | Financial Director | 56884190002 | ||||
BARR, Thomas Allan | Director | 36 Wellbrae Terrace AB1 7XY Aberdeen | United Kingdom | British | Accountant | 150617450001 | ||||
BISSET, Valerie | Director | 80 Gordon Place Bridge Of Don AB23 8RB Aberdeen Scotland | British | Financial Manager | 50856500001 | |||||
BOYLE, Thomas Douglas | Director | Old Inn Road Findon, Portlethen AB12 3RT Aberdeen Lanark Scotland | Uk | British | Finance Director | 61611910001 | ||||
BUCHANAN, David Glenn | Director | 2 Bredero Drive AB41 9QF Ellon Aberdeenshire | British | Engineer | 357110002 | |||||
BURGESS, John Graham | Director | 4 Willow Tree Way AB31 5JQ Banchory Aberdeenshire | Banchory | British | Company Director | 37612260003 | ||||
COWIE, Julie Elizabeth | Director | 5 Hartington Road AB10 6XT Aberdeen Aberdeenshire | United Kingdom | British | Finance Director | 111585570001 | ||||
FLEMING, Douglas Weir | Director | AB51 0QG Kintore Midmill Business Park Aberdeenshire Scotland | United Kingdom | British | Chief Financial Officer | 190615600001 | ||||
GILL, Bruce William | Director | 22 Norman Gray Park AB21 0ZR Blackburn Aberdeenshire | United Kingdom | British | Company Director | 118503010001 | ||||
HARROW, Andrew Lewis | Director | 137 North Deeside Road AB13 0JS Milltimber Aberdeenshire | British | Director | 68267340001 | |||||
HEGGIE, William Stuart | Director | Pitmedden Road Industrial Estate, Dyce AB21 0BA Aberdeen Cothal House, Cothal View Aberdeenshire | Scotland | British | Group Operations Director | 94780180002 | ||||
MCCOMBIE, John | Director | 7 Bedford Place AB24 3PA Aberdeen | British | Engineer | 78336200001 | |||||
MCGEEHAN, Christopher | Director | 131 Grandholm Drive Bridge Of Don AB22 8AE Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 118503110001 | ||||
MCINTOSH, John | Director | East Brotherfield Countesswells Aberdeen | British | Engineer | 357090001 | |||||
SOPER, David John | Director | 3 Stewart Road AB33 8UA Alford Aberdeenshire | Scotland | British | Company Director | 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