Background WavePink WaveYellow Wave

OEG CASPIAN LIMITED (SC342458)

OEG CASPIAN LIMITED (SC342458) is an active UK company. incorporated on 6 May 2008. with registered office in Kintore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OEG CASPIAN LIMITED has been registered for 17 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC342458
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
Midmill Business Park, Kintore, AB51 0QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG CASPIAN LIMITED

OEG CASPIAN LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Kintore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OEG CASPIAN LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC342458

LTD Company

Age

17 Years

Incorporated 6 May 2008

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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

OSCA AZERBAIJAN LIMITED
From: 18 July 2008To: 9 June 2016
PACIFIC SHELF 1507 LIMITED
From: 6 May 2008To: 18 July 2008
Contact
Address

Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

Cothal House, Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA
From: 16 June 2014To: 3 September 2021
13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 7 May 2013To: 16 June 2014
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 6 May 2008To: 7 May 2013
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
May 16
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEITON, John Miller

Active
KintoreAB51 0QG
Born October 1976
Director
Appointed 16 May 2014

MURRAY, Thomas Anthony

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

MD SECRETARIES LIMITED

Resigned
141 Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 06 May 2008
Resigned 11 Feb 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Feb 2013
Resigned 16 May 2014

BANNISTER, Adrian John

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

BOYLE, Thomas Douglas

Resigned
Pitmedden Road Industrial Estate, DyceAB21 0BA
Born March 1966
Director
Appointed 16 May 2014
Resigned 26 Mar 2015

FLEMING, Douglas Weir

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

SHARP, David Anthony

Resigned
The Meal Mill, HuntlyAB54 7LT
Born August 1946
Director
Appointed 17 Jul 2008
Resigned 16 May 2014

SMITH, Jane Frances

Resigned
Den Of Crowmallie, InverurieAB51 5HR
Born August 1951
Director
Appointed 17 Jul 2008
Resigned 16 May 2014

SMITH, Robert Serge

Resigned
Den Of Crowmallie, InverurieAB51 5HR
Born November 1948
Director
Appointed 17 Jul 2008
Resigned 16 May 2014

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 06 May 2008
Resigned 17 Jul 2008

Persons with significant control

1

KintoreAB51 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
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
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
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
Auditors Resignation Company
16 January 2015
AUDAUD
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Gazette Notice Compulsary
29 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
30 November 2010
MG01sMG01s
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2008
NEWINCIncorporation