Advanced company searchLink opens in new window

OEG OFFSHORE LIMITED

Company number SC092719

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)
21 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
22 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2023 MA Memorandum and Articles of Association
22 Dec 2023 MR01 Registration of charge SC0927190014, created on 15 December 2023
22 Dec 2023 MR01 Registration of charge SC0927190015, 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
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
03 Dec 2021 PSC05 Change of details for Oeg Offshore Group Limited as a person with significant control on 7 October 2020
03 Dec 2021 PSC07 Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019
03 Dec 2021 PSC05 Change of details for Offshore Containers Holdings Limited as a person with significant control on 31 January 2020
13 Oct 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 AD01 Registered office address changed from Cothal House, Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen Aberdeenshire AB21 0BA to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 3 September 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
03 Dec 2019 PSC07 Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019