Background WavePink WaveYellow Wave

OEG RENEWABLES GROUP LIMITED (14687560)

OEG RENEWABLES GROUP LIMITED (14687560) is an active UK company. incorporated on 24 February 2023. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OEG RENEWABLES GROUP LIMITED has been registered for 3 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
14687560
Status
active
Type
ltd
Incorporated
24 February 2023
Age
3 years
Address
Yarmouth Business Park, Great Yarmouth, NR31 0ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG RENEWABLES GROUP LIMITED

OEG RENEWABLES GROUP LIMITED is an active company incorporated on 24 February 2023 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OEG RENEWABLES GROUP LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14687560

LTD Company

Age

3 Years

Incorporated 24 February 2023

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

Manor Offices Portland Port Business Centre Castletown Portland Dorset DT5 1PB United Kingdom
From: 24 February 2023To: 17 November 2025
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Joined
Nov 23
Loan Secured
Dec 23
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jul 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEITON, John Miller

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born October 1976
Director
Appointed 24 Feb 2023

MURRAY, Thomas Anthony

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

FLEMING, Douglas Weir

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

Persons with significant control

1

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 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
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 Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2024
SH01Allotment of Shares
Capital Allotment Shares
9 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Incorporation Company
24 February 2023
NEWINCIncorporation