Background WavePink WaveYellow Wave

OEG SUBSEA LIMITED (11003015)

OEG SUBSEA LIMITED (11003015) is an active UK company. incorporated on 9 October 2017. with registered office in Prescot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OEG SUBSEA LIMITED has been registered for 8 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
11003015
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Units 3-5 Unity Grove, Prescot, L34 9GT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG SUBSEA LIMITED

OEG SUBSEA LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Prescot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OEG SUBSEA LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11003015

LTD Company

Age

8 Years

Incorporated 9 October 2017

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

HUGHES SUBSEA SERVICES LIMITED
From: 9 October 2017To: 15 September 2025
Contact
Address

Units 3-5 Unity Grove Knowsley Business Park Prescot, L34 9GT,

Previous Addresses

Marine House 40 Rimrose Road Bootle L20 4TX England
From: 7 September 2022To: 27 February 2025
41 Hall Road East Liverpool L23 8TT England
From: 17 February 2021To: 7 September 2022
Room 114 105 Boundary Street Liverpool L5 9YJ England
From: 11 February 2021To: 17 February 2021
30 Crosby Road North Liverpool L22 4QF England
From: 26 June 2019To: 11 February 2021
C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 9 October 2017To: 26 June 2019
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
Loan Cleared
May 22
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Jan 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Left
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEITON, John Miller

Active
Thamesfield Way, NorfolkNR31 0ER
Born October 1976
Director
Appointed 05 Oct 2021

MURRAY, Thomas Anthony

Active
Unity Grove, PrescotL34 9GT
Born December 1967
Director
Appointed 18 Oct 2024

FLEMING, Douglas Weir

Resigned
40 Rimrose Road, BootleL20 4TX
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

HUGHES, Carolyne Ann

Resigned
Hall Road East, LiverpoolL23 8TT
Born October 1968
Director
Appointed 09 Oct 2017
Resigned 05 Oct 2021

HUGHES, Ian Phillip

Resigned
Unity Grove, PrescotL34 9GT
Born November 1968
Director
Appointed 09 Oct 2017
Resigned 17 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Portland Port Business Centre, PortlandDT5 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Yarmouth Business Park, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 20 Apr 2023
Thamesfield Way, NorfolkNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 16 Feb 2023

Mr Ian Phillip Hughes

Ceased
43 Castle Street, LiverpoolL2 9TL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2017
Ceased 05 Oct 2021

Mrs Carolyne Ann Hughes

Ceased
Hall Road East, LiverpoolL23 8TT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2017
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
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
Change Account Reference Date Company Current Shortened
4 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation