Advanced company searchLink opens in new window

OEG MANAGEMENT PARTNERS LIMITED

Company number SC429375

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 2
23 Dec 2015 CAP-SS Solvency Statement dated 21/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 TM01 Termination of appointment of Peter Raymond Coy as a director on 18 December 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,500,000
26 Mar 2015 TM01 Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015
13 Feb 2015 AP01 Appointment of Mr Adrian John Bannister as a director on 1 February 2015
13 Feb 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
05 Dec 2014 MR01 Registration of charge SC4293750001, created on 24 November 2014
05 Dec 2014 MR01 Registration of charge SC4293750002, created on 24 November 2014
05 Dec 2014 466(Scot) Alterations to a floating charge
05 Dec 2014 466(Scot) Alterations to a floating charge
14 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,500,000
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 4,500,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any claims the company may have against directors are released and discharged 11/12/2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 4,000,000.00
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,360,000.00
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
29 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off