Advanced company searchLink opens in new window

OEG GLOBAL LIMITED

Company number 08132445

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2020-01-20
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