- 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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
03 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE | |
03 Aug 2016 | AD02 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE | |
03 Aug 2016 | AD02 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 12 July 2016
|
|
06 May 2016 | TM01 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
11 Mar 2015 | TM01 | Termination of appointment of Thomas Douglas Boyle as a director on 27 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Adrian John Bannister as a director on 27 February 2015 | |
21 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Dec 2014 | MR01 |
Registration of a charge
|
|
09 Dec 2014 | MR01 | Registration of charge 081324450001, created on 24 November 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom to Stirling Square 7 Carlton Gardens London SW1Y 5AD on 15 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 28 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Vladislav Mokhonko as a director on 28 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Sergey Kondratenko as a director on 28 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
07 Feb 2014 | RESOLUTIONS |
Resolutions
|