(CS01) Confirmation statement with updates Mon, 31st Jul 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(14 pages)
|
(TM01) Wed, 8th Nov 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Nov 2023 new director was appointed.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Nov 2023 new director was appointed.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Oct 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed oeg group LIMITEDcertificate issued on 17/03/23
filed on: 17th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 16th Mar 2023. New Address: 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR. Previous address: C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER United Kingdom
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(68 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(15 pages)
|
(MR05) All of the property or undertaking has been released from charge 121349980001
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 1st Mar 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(42 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, December 2021
| incorporation
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Jul 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(57 pages)
|
(AP01) On Wed, 8th Sep 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Sep 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2020: 114500000.00 USD
filed on: 17th, March 2021
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2021
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2021
| incorporation
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jul 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER. Previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 29th Jan 2020
filed on: 29th, January 2020
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 29th, January 2020
| change of name
|
Free Download
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2020 to Fri, 13th Dec 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Oct 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st Oct 2019: 48300000.00 USD
filed on: 18th, November 2019
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 29th Oct 2019 - 2400000.00 USD
filed on: 18th, November 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, November 2019
| resolution
|
Free Download
(41 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121349980001, created on Tue, 29th Oct 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(49 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2019: 2400000.00 USD
filed on: 5th, November 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2019
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2019: 3.00 GBP
capital
|
|