Background WavePink WaveYellow Wave

OEG CABLES LIMITED (SC391996)

OEG CABLES LIMITED (SC391996) is an active UK company. incorporated on 21 January 2011. with registered office in Kintore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OEG CABLES LIMITED has been registered for 15 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC391996
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
C/O Oeg Offshore Uk Limited, Kintore, AB51 0QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEG CABLES LIMITED

OEG CABLES LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Kintore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OEG CABLES LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

SC391996

LTD Company

Age

15 Years

Incorporated 21 January 2011

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 20 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

23 DEGREES RENEWABLES LTD
From: 21 January 2011To: 15 November 2024
Contact
Address

C/O Oeg Offshore Uk Limited Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

, Unit 1 Tumulus Way, Kintore, Inverurie, AB51 0TG, Scotland
From: 13 May 2021To: 6 July 2023
, Sub Depot Inchmarlo, Banchory, Aberdeenshire, AB31 4AP, United Kingdom
From: 6 July 2016To: 13 May 2021
, 60 Millside Road, Peterculter, Aberdeenshire, AB14 0WG, Scotland
From: 14 June 2016To: 6 July 2016
, Sub Depot Inchmarlo, Banchory, Kincardineshire, AB31 4AP
From: 5 November 2012To: 14 June 2016
, Genefea Birsay, Orkney, KW17 2NB, Scotland
From: 21 January 2011To: 5 November 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Apr 14
Loan Secured
Nov 14
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Aug 18
Loan Cleared
Nov 19
New Owner
Jan 21
Owner Exit
Jan 21
Loan Secured
Aug 21
Funding Round
Aug 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Loan Cleared
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEITON, John Miller

Active
Midmill Business Park, KintoreAB51 0QG
Born October 1976
Director
Appointed 28 Jun 2023

MURRAY, Thomas Anthony

Active
Midmill Business Park, KintoreAB51 0QG
Born December 1967
Director
Appointed 18 Oct 2024

FLEMING, Douglas Weir

Resigned
Midmill Business Park, KintoreAB51 0QG
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

HADDEN, Marc David

Resigned
Inchmarlo, BanchoryAB31 4AP
Born September 1973
Director
Appointed 26 Jul 2013
Resigned 04 Apr 2014

SYMONS, David Perry

Resigned
BirsayKW172NB
Born October 1959
Director
Appointed 21 Jan 2011
Resigned 01 Jun 2013

TATE, Bradley Gregory

Resigned
Midmill Business Park, KintoreAB51 0QG
Born August 1972
Director
Appointed 01 Aug 2018
Resigned 17 Sept 2025

TATE, Grahame John

Resigned
Midmill Business Park, KintoreAB51 0QG
Born August 1974
Director
Appointed 21 Jan 2011
Resigned 17 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Portland Port Business Centre, PortlandDT5 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2023

Mr Bradley Gregory Tate

Ceased
Midmill Business Park, KintoreAB51 0QG
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 27 Jun 2023

Mr Grahame John Tate

Ceased
Midmill Business Park, KintoreAB51 0QG
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2023

Mr Grahame John Tate

Ceased
Millside Road, PeterculterAB14 0WG
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
15 November 2024
CERTNMCertificate of Incorporation on Change of Name
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
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Incorporation Company
21 January 2011
NEWINCIncorporation