Background WavePink WaveYellow Wave

OEG MARINE GROUP LIMITED (12184008)

OEG MARINE GROUP LIMITED (12184008) is an active UK company. incorporated on 2 September 2019. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OEG MARINE GROUP LIMITED has been registered for 6 years.

Company Number
12184008
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
Yarmouth Business Park, Great Yarmouth, NR31 0ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG MARINE GROUP LIMITED

OEG MARINE GROUP LIMITED is an active company incorporated on 2 September 2019 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OEG MARINE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12184008

LTD Company

Age

6 Years

Incorporated 2 September 2019

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 15 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 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MANOR ENERGY GROUP LIMITED
From: 2 September 2019To: 17 November 2025
Contact
Address

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

Previous Addresses

Manor Offices Portland Port Business Centre Castletown Portland Dorset DT5 1PB
From: 1 October 2019To: 17 November 2025
4 Bedford Row London WC1R 4TF United Kingdom
From: 2 September 2019To: 1 October 2019
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Funding Round
Sept 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Mar 21
Funding Round
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jul 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
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
1 September 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
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 Group
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 May 2021
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 May 2021
AD03Change of Location of Company Records
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
21 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 March 2020
MR04Satisfaction of Charge
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Incorporation Company
2 September 2019
NEWINCIncorporation