Oeg Offshore Limited

DataGardener
oeg offshore limited
live
Small

Oeg Offshore Limited

sc092719Private Limited With Share Capital

Midmill Business Park, Kintore, Aberdeenshire, AB510QG
Incorporated

09/04/1985

Company Age

41 years

Directors

3

Employees

42

SIC Code

09100

Risk

very low risk

Company Overview

Registration, classification & business activity

Oeg Offshore Limited (sc092719) is a private limited with share capital incorporated on 09/04/1985 (41 years old) and registered in aberdeenshire, AB510QG. The company operates under SIC code 09100 and is classified as Small.

Oeg offshore has a global rental fleet of over 75,000 offshore cargo carrying units (ccus), waste management units, a60 offshore modules including living and sleeping complexes and welfare solutions. oeg can provide a wide range of equipment on a sale or rental basis from our locations worldwide. ...

Private Limited With Share Capital
SIC: 09100
Small
Incorporated 09/04/1985
AB510QG
42 employees

Financial Overview

Total Assets

£59.82M

Liabilities

£30.86M

Net Assets

£28.97M

Turnover

£22.21M

Cash

£1.32M

Key Metrics

42

Employees

3

Directors

1

Shareholders

Board of Directors

1

Charges

15

Registered

1

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2025
Legacy
Category:Accounts
Date:01-10-2025
Legacy
Category:Other
Date:01-10-2025
Legacy
Category:Other
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2024
Legacy
Category:Accounts
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2024
Resolution
Category:Resolution
Date:22-12-2023
Memorandum Articles
Category:Incorporation
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2023
Legacy
Category:Accounts
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2023
Legacy
Category:Accounts
Date:10-01-2023
Legacy
Category:Other
Date:10-01-2023
Legacy
Category:Other
Date:10-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:13-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:05-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2014
Resolution
Category:Resolution
Date:16-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-06-2014
Auditors Resignation Company
Category:Auditors
Date:16-01-2014
Resolution
Category:Resolution
Date:06-01-2014
Capital Allotment Shares
Category:Capital
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Resolution
Category:Resolution
Date:14-08-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2010
Resolution
Category:Resolution
Date:29-01-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Accounts
Date:26-06-2009
Legacy
Category:Address
Date:26-06-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Officers
Date:26-06-2009

Import / Export

Imports
12 Months2
60 Months38
Exports
12 Months7
60 Months48

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Midmill Business Park, Kintore, Aberdeenshire Ab51 0Qg, Inverurie, AB510QGRegistered
Cothal House, Cothal View Kirkton Avenue, Dyce, Aberdeen, Aberdeenshire, AB210BA
Cothal House, Cothal View, Kirkton Avenue, Aberdeen, Aberdeenshire, AB210BA
Midmill Business Park, Kintore, Aberdeenshire Ab51 0Qg, Inverurie, AB510QGRegistered
Midmill Business Park, Kintore, Aberdeenshire Ab51 0Qg, Inverurie, AB510QGRegistered

Contact

01467626500
oegoffshore.com
Midmill Business Park, Kintore, Aberdeenshire, AB510QG