Advanced company searchLink opens in new window

OEG OFFSHORE UK LIMITED

Company number SC052531

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)
22 Dec 2023 MR01 Registration of charge SC0525310021, created on 15 December 2023
22 Dec 2023 MR01 Registration of charge SC0525310022, created on 15 December 2023
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Nov 2023 AP01 Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
09 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Sep 2022 AP03 Appointment of Mr John Macrae as a secretary on 4 March 2022
16 Sep 2022 TM02 Termination of appointment of Burness Paull Llp as a secretary on 4 March 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 140,155.00
06 Dec 2021 SH20 Statement by Directors
06 Dec 2021 CAP-SS Solvency Statement dated 06/12/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced from £15,587,261.08 to £7,000,000 06/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2021 PSC05 Change of details for Hfg Corporate Limited as a person with significant control on 9 February 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
30 Apr 2021 TM01 Termination of appointment of Gary Neil Wilson as a director on 30 April 2021
22 Apr 2021 AA Full accounts made up to 31 December 2019
09 Feb 2021 TM01 Termination of appointment of David Mitchell as a director on 15 January 2021