Background WavePink WaveYellow Wave

OEG PARENTCO LIMITED (15059989)

OEG PARENTCO LIMITED (15059989) is an active UK company. incorporated on 9 August 2023. 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 PARENTCO LIMITED has been registered for 2 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
15059989
Status
active
Type
ltd
Incorporated
9 August 2023
Age
2 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 PARENTCO LIMITED

OEG PARENTCO LIMITED is an active company incorporated on 9 August 2023 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 PARENTCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15059989

LTD Company

Age

2 Years

Incorporated 9 August 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 17 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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

Verde, 10 Bressenden Place London SW1E 5DH United Kingdom
From: 9 August 2023To: 30 July 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Joined
Dec 23
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Loan Secured
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEITON, John Miller

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

MURRAY, Thomas Anthony

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

FLEMING, Douglas Weir

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

RAHMAN, Nadeem

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

Persons with significant control

1

Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 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
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 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
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2023
NEWINCIncorporation