Background WavePink WaveYellow Wave

OEG OFFSHORE LIMITED (SC092719)

OEG OFFSHORE LIMITED (SC092719) is an active UK company. incorporated on 9 April 1985. with registered office in Kintore. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). OEG OFFSHORE LIMITED has been registered for 40 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC092719
Status
active
Type
ltd
Incorporated
9 April 1985
Age
40 years
Address
Midmill Business Park, Kintore, AB51 0QG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG OFFSHORE LIMITED

OEG OFFSHORE LIMITED is an active company incorporated on 9 April 1985 with the registered office located in Kintore. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). OEG OFFSHORE LIMITED was registered 40 years ago.(SIC: 09100)

Status

active

Active since 40 years ago

Company No

SC092719

LTD Company

Age

40 Years

Incorporated 9 April 1985

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 1 October 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 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

VERTEC ENGINEERING LIMITED
From: 19 July 1985To: 29 January 2010
ELANGENI LIMITED
From: 9 April 1985To: 19 July 1985
Contact
Address

Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

Cothal House, Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen Aberdeenshire AB21 0BA
From: 9 April 1985To: 3 September 2021
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Oct 12
Funding Round
Dec 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
May 16
Loan Secured
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 21
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HEITON, John

Active
KintoreAB51 0QG
Secretary
Appointed 04 Jun 2009

HEITON, John Miller

Active
KintoreAB51 0QG
Born October 1976
Director
Appointed 04 Jun 2009

MURRAY, Thomas Anthony

Active
KintoreAB51 0QG
Born December 1967
Director
Appointed 18 Oct 2024

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed N/A
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 18 Apr 2007

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 18 Apr 2007
Resigned 04 Jun 2009

ALLAN, William Mcrae

Resigned
72 Arduthie Road, KincardineshireAB3 2EH
Born March 1943
Director
Appointed 01 Jan 2000
Resigned 30 Mar 2007

BANNISTER, Adrian John

Resigned
Queens Grove, AberdeenAB15 8HE
Born November 1964
Director
Appointed 01 Feb 2015
Resigned 06 May 2016

BARR, Thomas Allan

Resigned
36 Wellbrae Terrace, AberdeenAB1 7XY
Born November 1958
Director
Appointed 01 Mar 2002
Resigned 07 Mar 2005

BISSET, Valerie

Resigned
80 Gordon Place, AberdeenAB23 8RB
Born December 1941
Director
Appointed 12 Jun 1996
Resigned 31 Jan 2001

BOYLE, Thomas Douglas

Resigned
Old Inn Road, AberdeenAB12 3RT
Born March 1966
Director
Appointed 12 Oct 2012
Resigned 26 Mar 2015

BUCHANAN, David Glenn

Resigned
2 Bredero Drive, EllonAB41 9QF
Born July 1946
Director
Appointed N/A
Resigned 18 Apr 2007

BURGESS, John Graham

Resigned
4 Willow Tree Way, BanchoryAB31 5JQ
Born September 1953
Director
Appointed 18 Apr 2007
Resigned 04 Jun 2009

COWIE, Julie Elizabeth

Resigned
5 Hartington Road, AberdeenAB10 6XT
Born December 1968
Director
Appointed 18 Apr 2007
Resigned 04 Jun 2009

FLEMING, Douglas Weir

Resigned
KintoreAB51 0QG
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

GILL, Bruce William

Resigned
22 Norman Gray Park, BlackburnAB21 0ZR
Born December 1968
Director
Appointed 18 Apr 2007
Resigned 04 Jun 2009

HARROW, Andrew Lewis

Resigned
137 North Deeside Road, MilltimberAB13 0JS
Born July 1937
Director
Appointed 01 Jan 2000
Resigned 30 Sept 2005

HEGGIE, William Stuart

Resigned
Pitmedden Road Industrial Estate, Dyce, AberdeenAB21 0BA
Born March 1963
Director
Appointed 01 Feb 2010
Resigned 12 Nov 2010

MCCOMBIE, John

Resigned
7 Bedford Place, AberdeenAB24 3PA
Born September 1941
Director
Appointed N/A
Resigned 27 Nov 2001

MCGEEHAN, Christopher

Resigned
131 Grandholm Drive, AberdeenAB22 8AE
Born January 1962
Director
Appointed 18 Apr 2007
Resigned 04 Jun 2009

MCINTOSH, John

Resigned
East Brotherfield, Aberdeen
Born December 1943
Director
Appointed N/A
Resigned 30 Nov 2008

SOPER, David John

Resigned
3 Stewart Road, AlfordAB33 8UA
Born January 1965
Director
Appointed 18 Oct 2007
Resigned 20 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2019
1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
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
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 No Updates
21 April 2024
CS01Confirmation Statement
Resolution
22 December 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
5 December 2014
466(Scot)466(Scot)
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Auditors Resignation Company
16 January 2014
AUDAUD
Resolution
6 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Resolution
14 August 2012
RESOLUTIONSResolutions
Legacy
9 February 2012
MG03sMG03s
Legacy
26 January 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
419a(Scot)419a(Scot)
Legacy
19 June 2009
419a(Scot)419a(Scot)
Legacy
11 June 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Auditors Resignation Company
9 June 2009
AUDAUD
Legacy
12 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
419a(Scot)419a(Scot)
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
410(Scot)410(Scot)
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
410(Scot)410(Scot)
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
1 May 2007
AUDAUD
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Group
1 June 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
Legacy
29 September 2004
169169
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Legacy
23 July 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
31 March 2003
410(Scot)410(Scot)
Legacy
20 January 2003
363aAnnual Return
Auditors Resignation Company
30 July 2002
AUDAUD
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Legacy
21 December 2001
169169
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
11 February 2000
363aAnnual Return
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
7 July 1997
122122
Legacy
22 January 1997
363aAnnual Return
Legacy
3 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Legacy
7 May 1996
419a(Scot)419a(Scot)
Legacy
15 April 1996
363aAnnual Return
Legacy
4 August 1995
88(2)R88(2)R
Legacy
4 August 1995
88(2)R88(2)R
Legacy
4 August 1995
122122
Legacy
4 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
4 August 1995
MEM/ARTSMEM/ARTS
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
25 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Full Group
8 July 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
15 April 1991
410(Scot)410(Scot)
Legacy
5 April 1991
410(Scot)410(Scot)
Legacy
9 February 1991
363363
Legacy
6 February 1991
288288
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
10 April 1989
419a(Scot)419a(Scot)
Legacy
10 April 1989
363363
Legacy
13 February 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
3 April 1987
225(1)225(1)
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 April 1985
MISCMISC