Oeg Offshore Uk Limited

DataGardener
live
Medium

Oeg Offshore Uk Limited

sc052531Private Limited With Share Capital

Midmill Business Park, Kintore, Aberdeenshire, AB510QG
Incorporated

13/03/1973

Company Age

53 years

Directors

2

Employees

139

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Oeg Offshore Uk Limited (sc052531) is a private limited with share capital incorporated on 13/03/1973 (53 years old) and registered in aberdeenshire, AB510QG. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 13/03/1973
AB510QG
139 employees

Financial Overview

Total Assets

£67.34M

Liabilities

£47.94M

Net Assets

£19.41M

Turnover

£29.05M

Cash

£1.40M

Key Metrics

139

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2026
Legacy
Category:Accounts
Date:18-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-09-2025
Legacy
Category:Other
Date:18-09-2025
Legacy
Category:Other
Date:18-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
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:16-06-2024
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:15-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-01-2023
Legacy
Category:Accounts
Date:09-01-2023
Legacy
Category:Other
Date:09-01-2023
Legacy
Category:Other
Date:09-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-12-2021
Legacy
Category:Capital
Date:06-12-2021
Legacy
Category:Insolvency
Date:06-12-2021
Resolution
Category:Resolution
Date:06-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2021
Resolution
Category:Resolution
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:04-02-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2018
Change Of Name Notice
Category:Change Of Name
Date:02-07-2018
Resolution
Category:Resolution
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Memorandum Articles
Category:Incorporation
Date:07-12-2016
Resolution
Category:Resolution
Date:01-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Miscellaneous
Category:Miscellaneous
Date:10-12-2014
Miscellaneous
Category:Miscellaneous
Date:24-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2013

Import / Export

Imports
12 Months9
60 Months40
Exports
12 Months10
60 Months40

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

Denmore Road, Aberdeen, Aberdeenshire, AB238JW
Midmill Business Park, Kintore, Aberdeenshire Ab51 0Qg, Inverurie, AB510QGRegistered
Midmill Business Park, Kintore, Aberdeenshire Ab51 0Qg, Inverurie, AB510QGRegistered
Denmore Road, Aberdeen, Aberdeenshire, AB238JW

Contact

01224706464
Midmill Business Park, Kintore, Aberdeenshire, AB510QG