Background WavePink WaveYellow Wave

OEG RENEWABLES BLADES LIMITED (15216267)

OEG RENEWABLES BLADES LIMITED (15216267) is an active UK company. incorporated on 17 October 2023. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). OEG RENEWABLES BLADES LIMITED has been registered for 2 years. Current directors include COATES, Dean, HEITON, John Miller, HUGHES, Richard Lloyd and 2 others.

Company Number
15216267
Status
active
Type
ltd
Incorporated
17 October 2023
Age
2 years
Address
Yarmouth Business Park, Great Yarmouth, NR31 0ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
COATES, Dean, HEITON, John Miller, HUGHES, Richard Lloyd, MURRAY, Thomas Anthony, ROBERTS, Bryn
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG RENEWABLES BLADES LIMITED

OEG RENEWABLES BLADES LIMITED is an active company incorporated on 17 October 2023 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). OEG RENEWABLES BLADES LIMITED was registered 2 years ago.(SIC: 33190)

Status

active

Active since 2 years ago

Company No

15216267

LTD Company

Age

2 Years

Incorporated 17 October 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 14 October 2025 (5 months ago)
Period: 17 October 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

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 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SMC BLADES LIMITED
From: 17 October 2023To: 17 March 2025
Contact
Address

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

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom
From: 17 October 2023To: 18 January 2024
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COATES, Dean

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born November 1989
Director
Appointed 17 Oct 2023

HEITON, John Miller

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born October 1976
Director
Appointed 17 Oct 2023

HUGHES, Richard Lloyd

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born January 1982
Director
Appointed 30 Oct 2023

MURRAY, Thomas Anthony

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born December 1967
Director
Appointed 17 Sept 2025

ROBERTS, Bryn

Active
Thamesfield Way, Great YarmouthNR31 0ER
Born June 1988
Director
Appointed 30 Oct 2023

COATES, Ian

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born April 1966
Director
Appointed 17 Oct 2023
Resigned 17 Sept 2025

Persons with significant control

1

Thamesfield Way, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Certificate Change Of Name Company
17 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2024
SH10Notice of Particulars of Variation
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2023
NEWINCIncorporation