Background WavePink WaveYellow Wave

OEG TRAINING LIMITED (07156267)

OEG TRAINING LIMITED (07156267) is an active UK company. incorporated on 12 February 2010. with registered office in Norfolk. The company operates in the Construction sector, engaged in painting. OEG TRAINING LIMITED has been registered for 16 years.

Company Number
07156267
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
Yarmouth Business Park, Thamesfield Way, Norfolk, NR31 0ER
Industry Sector
Construction
Business Activity
Painting
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG TRAINING LIMITED

OEG TRAINING LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Norfolk. The company operates in the Construction sector, specifically engaged in painting. OEG TRAINING LIMITED was registered 16 years ago.(SIC: 43341)

Status

active

Active since 16 years ago

Company No

07156267

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

OFFSHORE PAINTING SERVICES LIMITED
From: 27 April 2010To: 10 November 2025
OFFSHORE PAINT SERVICES LIMITED
From: 12 February 2010To: 27 April 2010
Contact
Address

Yarmouth Business Park, Thamesfield Way Great Yarmouth Norfolk, NR31 0ER,

Previous Addresses

7 Leckwith Road Bootle Merseyside L30 6UF England
From: 15 July 2016To: 30 July 2024
22 Coronation Road Crosby Liverpool L23 5RQ
From: 15 October 2012To: 15 July 2016
Unit 4, Sefton Lane Industrial Estate Sefton Lane Maghull Liverpool L31 8BX United Kingdom
From: 12 February 2010To: 15 October 2012
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Oct 14
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Jun 19
Loan Cleared
Jan 20
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
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 Full
12 September 2024
AAAnnual Accounts
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
16 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2010
RESOLUTIONSResolutions
Incorporation Company
12 February 2010
NEWINCIncorporation