- Company Overview for OEG GLOBAL LIMITED (08132445)
- Filing history for OEG GLOBAL LIMITED (08132445)
- People for OEG GLOBAL LIMITED (08132445)
- Charges for OEG GLOBAL LIMITED (08132445)
- Registers for OEG GLOBAL LIMITED (08132445)
- More for OEG GLOBAL LIMITED (08132445)
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) |
---|---|---|---|
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
17 May 2022 | AP01 | Appointment of Mr Nadeem Rahman as a director on 16 May 2022 | |
07 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
07 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Dec 2021 | PSC05 | Change of details for Oeg Group Limited as a person with significant control on 2 September 2020 | |
24 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
08 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
07 Oct 2020 | AD01 | Registered office address changed from 298 Sandycombe Road , Kew Richmond Surrey TW9 3NG United Kingdom to C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 7 October 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
20 Feb 2020 | PSC05 | Change of details for Management Bid Co Limited as a person with significant control on 29 January 2020 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | CONNOT | Change of name notice | |
20 Dec 2019 | PSC07 | Cessation of Northstar Investments Limited as a person with significant control on 18 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Management Bid Co Limited as a person with significant control on 18 December 2019 |