Based in Aberdeen, Oeg Offshore Ltd was setup in 1985, it has a status of "Active". Bisset, Valerie, Buchanan, David Glenn, Harrow, Andrew Lewis, Mccombie, John, Mcintosh, John are listed as directors of the company. Oeg Offshore Ltd is VAT Registered. This organisation currently employs 101-250 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISSET, Valerie | 12 June 1996 | 31 January 2001 | 1 |
BUCHANAN, David Glenn | N/A | 18 April 2007 | 1 |
HARROW, Andrew Lewis | 01 January 2000 | 30 September 2005 | 1 |
MCCOMBIE, John | N/A | 27 November 2001 | 1 |
MCINTOSH, John | N/A | 30 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
PSC07 - N/A | 03 December 2019 | |
PSC05 - N/A | 03 December 2019 | |
MR04 - N/A | 05 November 2019 | |
MR04 - N/A | 05 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 07 May 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH03 - Change of particulars for secretary | 13 March 2019 | |
CH01 - Change of particulars for director | 13 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
MR01 - N/A | 25 July 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 19 December 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
AR01 - Annual Return | 16 January 2015 | |
466(Scot) - N/A | 05 December 2014 | |
MR01 - N/A | 05 December 2014 | |
AA - Annual Accounts | 02 December 2014 | |
MR04 - N/A | 31 July 2014 | |
MR04 - N/A | 31 July 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
MR01 - N/A | 16 June 2014 | |
AUD - Auditor's letter of resignation | 16 January 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
SH01 - Return of Allotment of shares | 20 December 2013 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AA01 - Change of accounting reference date | 14 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
RESOLUTIONS - N/A | 14 August 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 09 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 January 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 21 December 2011 | |
CH03 - Change of particulars for secretary | 21 December 2011 | |
AA - Annual Accounts | 12 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2011 | |
AR01 - Annual Return | 11 March 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AP01 - Appointment of director | 12 February 2010 | |
CERTNM - Change of name certificate | 29 January 2010 | |
RESOLUTIONS - N/A | 29 January 2010 | |
TM01 - Termination of appointment of director | 24 November 2009 | |
225 - Change of Accounting Reference Date | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
419a(Scot) - N/A | 19 June 2009 | |
419a(Scot) - N/A | 19 June 2009 | |
410(Scot) - N/A | 11 June 2009 | |
AA - Annual Accounts | 09 June 2009 | |
AUD - Auditor's letter of resignation | 09 June 2009 | |
363a - Annual Return | 12 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
419a(Scot) - N/A | 22 August 2008 | |
225 - Change of Accounting Reference Date | 30 July 2008 | |
363a - Annual Return | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
410(Scot) - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2007 | |
410(Scot) - N/A | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
AUD - Auditor's letter of resignation | 01 May 2007 | |
287 - Change in situation or address of Registered Office | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
419a(Scot) - N/A | 28 April 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
363a - Annual Return | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
AA - Annual Accounts | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
363a - Annual Return | 24 January 2005 | |
169 - Return by a company purchasing its own shares | 29 September 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363a - Annual Return | 19 January 2004 | |
419a(Scot) - N/A | 23 July 2003 | |
AA - Annual Accounts | 23 July 2003 | |
410(Scot) - N/A | 31 March 2003 | |
363a - Annual Return | 20 January 2003 | |
AUD - Auditor's letter of resignation | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
363a - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 11 January 2002 | |
169 - Return by a company purchasing its own shares | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363a - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 29 March 2000 | |
363a - Annual Return | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
363a - Annual Return | 08 February 1999 | |
AA - Annual Accounts | 26 January 1999 | |
AA - Annual Accounts | 29 April 1998 | |
363a - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 01 August 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 July 1997 | |
363a - Annual Return | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 03 January 1997 | |
AA - Annual Accounts | 19 July 1996 | |
419a(Scot) - N/A | 07 May 1996 | |
363a - Annual Return | 15 April 1996 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 August 1995 | |
123 - Notice of increase in nominal capital | 04 August 1995 | |
MEM/ARTS - N/A | 04 August 1995 | |
AA - Annual Accounts | 28 July 1995 | |
363x - Annual Return | 25 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363x - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 08 July 1993 | |
363x - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 23 June 1992 | |
363x - Annual Return | 30 January 1992 | |
AA - Annual Accounts | 29 May 1991 | |
410(Scot) - N/A | 15 April 1991 | |
410(Scot) - N/A | 05 April 1991 | |
363 - Annual Return | 09 February 1991 | |
288 - N/A | 06 February 1991 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 08 February 1990 | |
419a(Scot) - N/A | 10 April 1989 | |
363 - Annual Return | 10 April 1989 | |
410(Scot) - N/A | 13 February 1989 | |
AA - Annual Accounts | 17 January 1989 | |
AA - Annual Accounts | 03 June 1988 | |
363 - Annual Return | 17 November 1987 | |
AA - Annual Accounts | 17 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1987 | |
363 - Annual Return | 24 March 1987 | |
CERTNM - Change of name certificate | 19 July 1985 | |
MISC - Miscellaneous document | 09 April 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2018 | Fully Satisfied |
N/A |
A registered charge | 24 November 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
Floating charge | 18 January 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 04 June 2009 | Fully Satisfied |
N/A |
Floating charge | 08 October 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 14 September 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 25 March 2003 | Fully Satisfied |
N/A |
Irrevocable mandate | 04 April 1991 | Fully Satisfied |
N/A |
Standard security | 29 March 1991 | Fully Satisfied |
N/A |
Bond & floating charge | 03 February 1989 | Fully Satisfied |
N/A |
Bond & floating charge | 09 October 1985 | Fully Satisfied |
N/A |