Advanced company searchLink opens in new window

OEG GLOBAL LIMITED

Company number 08132445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 AD01 Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD to 298 Sandycombe Road , Kew Richmond Surrey TW9 3NG on 26 November 2019
05 Nov 2019 MR04 Satisfaction of charge 081324450002 in full
05 Nov 2019 MR04 Satisfaction of charge 081324450001 in full
30 Oct 2019 TM01 Termination of appointment of Michael Edward Hall as a director on 30 October 2019
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 AP01 Appointment of Mr Michael Edward Hall as a director on 6 September 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
14 May 2019 CH01 Director's details changed for Mr John Miller Heiton on 19 March 2019
19 Mar 2019 CH01 Director's details changed for Mr John Miller Heiton on 1 February 2019
27 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
27 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
27 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re approval of documents, and directors interests 31/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2018 MR01 Registration of charge 081324450002, created on 19 July 2018
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
06 Jul 2018 AD02 Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to 5th Floor 6 st Andrew Street London EC4A 3AE
19 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
28 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
28 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
28 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16