Oeg Renewables Limited

DataGardener
oeg renewables limited
live
Medium

Oeg Renewables Limited

05972360Private Limited With Share Capital

Yarmouth Business Park, Thamesfield Way, Great Yarmouth, NR310ER
Incorporated

19/10/2006

Company Age

19 years

Directors

2

Employees

134

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Oeg Renewables Limited (05972360) is a private limited with share capital incorporated on 19/10/2006 (19 years old) and registered in great yarmouth, NR310ER. The company operates under SIC code 82990 - other business support service activities n.e.c..

Specialist marine consultants (smc), an oeg group company is a global leader in providing marine coordination services to the renewable energy sector, as well as statutory inspections and bop services. marine consultancy, health & safety advisory, workforce solutions and software services to the mar...

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 19/10/2006
NR310ER
134 employees

Financial Overview

Total Assets

£13.37M

Liabilities

£3.08M

Net Assets

£10.29M

Turnover

£28.83M

Cash

£2.26M

Key Metrics

134

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
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
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
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
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
Resolution
Category:Resolution
Date:06-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2022
Memorandum Articles
Category:Incorporation
Date:29-06-2022
Resolution
Category:Resolution
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Memorandum Articles
Category:Incorporation
Date:02-11-2020
Resolution
Category:Resolution
Date:02-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:09-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Capital
Date:26-03-2008
Legacy
Category:Capital
Date:30-12-2007
Legacy
Category:Officers
Date:08-11-2007
Legacy
Category:Officers
Date:08-11-2007

Import / Export

Imports
12 Months5
60 Months18
Exports
12 Months6
60 Months24

Risk Assessment

very low risk

International Score

Accounts

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

Trading Addresses

Hill Farm, Bartindale Road, Hunmanby, Filey, North Yorkshire, YO140JD
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk Nr31 0Er, NR310ERRegistered

Contact

01723892861
projects@smchse.com
smchse.com
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, NR310ER