About

Registered Number: 06498626
Date of Incorporation: 08/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER,

 

Having been setup in 2008, Oeg Offshore Group Ltd have registered office in Great Yarmouth, it has a status of "Active". There are 5 directors listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COY, Peter Raymond 02 April 2008 31 July 2012 1
DE LANGHE, Frank 10 March 2010 31 July 2012 1
MACEY, Roger David Michael 02 April 2008 31 July 2012 1
NIGHTINGALE, David George 02 April 2008 31 July 2012 1
VERSTRAETE, Marc 10 March 2010 31 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 10 March 2020
PSC05 - N/A 20 February 2020
RESOLUTIONS - N/A 31 January 2020
CONNOT - N/A 31 January 2020
MR04 - N/A 11 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
AGREEMENT2 - N/A 25 September 2019
GUARANTEE2 - N/A 25 September 2019
AP01 - Appointment of director 09 September 2019
CH04 - Change of particulars for corporate secretary 09 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 19 March 2019
MR01 - N/A 15 November 2018
AA - Annual Accounts 27 September 2018
PARENT_ACC - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
RESOLUTIONS - N/A 19 September 2018
MR04 - N/A 30 July 2018
MR01 - N/A 24 July 2018
MR01 - N/A 24 July 2018
MR01 - N/A 24 July 2018
MR01 - N/A 24 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 October 2017
PARENT_ACC - N/A 28 September 2017
GUARANTEE2 - N/A 28 September 2017
AGREEMENT2 - N/A 28 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2016
SH01 - Return of Allotment of shares 27 July 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 16 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
AP04 - Appointment of corporate secretary 10 December 2014
MR01 - N/A 09 December 2014
MR01 - N/A 09 December 2014
MR01 - N/A 09 December 2014
MR01 - N/A 09 December 2014
MR04 - N/A 31 July 2014
MR04 - N/A 31 July 2014
MR01 - N/A 16 June 2014
AR01 - Annual Return 11 March 2014
AUD - Auditor's letter of resignation 17 January 2014
RESOLUTIONS - N/A 03 January 2014
RESOLUTIONS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
SH01 - Return of Allotment of shares 20 December 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AA - Annual Accounts 26 June 2013
AA01 - Change of accounting reference date 14 March 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
TM02 - Termination of appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
SH08 - Notice of name or other designation of class of shares 20 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2012
RESOLUTIONS - N/A 14 August 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 08 May 2012
RP04 - N/A 08 May 2012
RP04 - N/A 08 May 2012
SH01 - Return of Allotment of shares 17 April 2012
SH01 - Return of Allotment of shares 16 April 2012
RESOLUTIONS - N/A 11 April 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 29 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 04 May 2010
AP01 - Appointment of director 03 May 2010
AP01 - Appointment of director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
TM01 - Termination of appointment of director 03 May 2010
AA - Annual Accounts 12 March 2010
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
RESOLUTIONS - N/A 16 May 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
CERTNM - Change of name certificate 28 March 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Fully Satisfied

N/A

A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 25 November 2014 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

A registered charge 13 June 2014 Fully Satisfied

N/A

Specific security agreement 01 June 2012 Fully Satisfied

N/A

Share charge executed outside of the united kingdom over property situated outside of the united kingdom 17 February 2012 Fully Satisfied

N/A

Share charge 17 February 2012 Fully Satisfied

N/A

Debenture 18 January 2012 Fully Satisfied

N/A

Share pledge 18 January 2012 Fully Satisfied

N/A

Assignation in security 04 June 2009 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Share pledge 04 June 2009 Fully Satisfied

N/A

Assignment in security 04 June 2009 Fully Satisfied

N/A

Share charge 29 October 2008 Fully Satisfied

N/A

Floating charge 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Assignment 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.