Background WavePink WaveYellow Wave

OEG ENERGY GROUP LIMITED (14351100)

OEG ENERGY GROUP LIMITED (14351100) is an active UK company. incorporated on 12 September 2022. 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 ENERGY GROUP LIMITED has been registered for 3 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
14351100
Status
active
Type
ltd
Incorporated
12 September 2022
Age
3 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.
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG ENERGY GROUP LIMITED

OEG ENERGY GROUP LIMITED is an active company incorporated on 12 September 2022 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 ENERGY GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14351100

LTD Company

Age

3 Years

Incorporated 12 September 2022

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

OMEGA ACQUISITION LIMITED
From: 12 September 2022To: 31 March 2023
Contact
Address

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

Previous Addresses

, Verde 10 Bressenden Place, London, SW1E 5DH, United Kingdom
From: 12 September 2022To: 21 June 2024
Timeline

28 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Share Issue
May 23
Funding Round
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Nov 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Jul 24
Director Left
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jan 26
8
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEITON, John Miller

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born October 1976
Director
Appointed 09 Mar 2023

MURRAY, Thomas Anthony

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born December 1967
Director
Appointed 18 Oct 2024

BAYOL, Guillaume Philippe Gerry

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born September 1982
Director
Appointed 12 Sept 2022
Resigned 31 Jan 2025

DYER, Andrew Ross

Resigned
Bressenden Place, LondonSW1E 5DH
Born May 1983
Director
Appointed 05 Feb 2025
Resigned 12 Jun 2025

FLEMING, Douglas Weir

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

GIULIANI, Francesco

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born March 1972
Director
Appointed 12 Sept 2022
Resigned 12 Jun 2025

GRAHAM, Martin David

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born December 1978
Director
Appointed 09 Mar 2023
Resigned 11 Sept 2024

NIE, Zhonglun

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born June 1991
Director
Appointed 12 Sept 2022
Resigned 12 Jun 2025

RAHMAN, Nadeem

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born November 1981
Director
Appointed 09 Mar 2023
Resigned 12 Jun 2025

ROSA, Ricardo Horacio

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born June 1956
Director
Appointed 01 Oct 2024
Resigned 12 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Esplanade, St HelierJE1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
Ceased 15 Oct 2025
Thamesfield Way, Great YarmouthNR31 0ER

Nature of Control

Significant influence or control
Notified 15 Oct 2025
Boulevard Royal, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 04 Aug 2023
Wilmington, New Castle County19808

Nature of Control

Significant influence or control
Notified 12 Sept 2022
Ceased 04 Aug 2023
LuxembourgL-2449

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Legacy
25 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2024
SH19Statement of Capital
Legacy
25 July 2024
CAP-SSCAP-SS
Resolution
25 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 April 2024
AAAnnual Accounts
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 September 2022
NEWINCIncorporation