Background WavePink WaveYellow Wave

OEG OFFSHORE TECHNOLOGY LIMITED (04514947)

OEG OFFSHORE TECHNOLOGY LIMITED (04514947) is an active UK company. incorporated on 20 August 2002. with registered office in Lowestoft. The company operates in the Information and Communication sector, engaged in other telecommunications activities. OEG OFFSHORE TECHNOLOGY LIMITED has been registered for 23 years.

Company Number
04514947
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
24 Hadenham Road, Lowestoft, NR33 7NF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG OFFSHORE TECHNOLOGY LIMITED

OEG OFFSHORE TECHNOLOGY LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Lowestoft. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. OEG OFFSHORE TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04514947

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

FERN COMMUNICATIONS LIMITED
From: 20 August 2002To: 24 November 2025
Contact
Address

24 Hadenham Road Lowestoft, NR33 7NF,

Previous Addresses

15 Harvest Drive Lowestoft Suffolk NR33 7NJ England
From: 13 June 2017To: 2 October 2018
Old Coach House 6 High Street, Wrentham Beccles Suffolk NR34 7HB
From: 1 March 2011To: 13 June 2017
Unit 8 52 Pinbush Road South Lowestoft Ind. Est. Lowestoft Suffolk NR33 7NQ United Kingdom
From: 15 September 2010To: 1 March 2011
42 Pinbush Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NL Uk
From: 20 August 2002To: 15 September 2010
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Jan 11
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Left
Sept 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Memorandum Articles
3 December 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
15 June 2004
287Change of Registered Office
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation