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)
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
  • GBP 40,380,001
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
  • GBP 40,380,000
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
  • GBP 40,380,000
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 39,180,000.00
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 39,880,000
07 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights