OEG CASPIAN LIMITED

Midmill Business Park, Kintore, AB51 0QG, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC342458
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 10 days
JurisdictionScotland

SUMMARY

OEG CASPIAN LIMITED is an active private limited company with number SC342458. It was incorporated 16 years, 10 days ago, on 06 May 2008. The company address is Midmill Business Park, Kintore, AB51 0QG, Aberdeenshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Weir Fleming

Appointment date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oeg Offshore Limited

Change date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: Midmill Business Park Kintore Aberdeenshire AB51 0QG

Old address: Cothal House, Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr John Miller Heiton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osca azerbaijan LIMITED\certificate issued on 09/06/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Bannister

Termination date: 2016-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Thomas Douglas Boyle

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Bannister

Appointment date: 2015-02-01

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Gazette notice compulsary

Date: 29 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sharp

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Smith

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Douglas Boyle

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Miller Heiton

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Md Secretaries Limited

Change date: 2010-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars md secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 17/07/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director md directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jane frances smith

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert serge smith

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david anthony sharp

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1507 LIMITED\certificate issued on 18/07/08

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREDALE ENVIRONMENTAL SYSTEMS LTD

THE OLD BANK 7-9 HARROGATE ROAD,LEEDS,LS19 6HW

Number:07785115
Status:ACTIVE
Category:Private Limited Company

HYRUP LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08123022
Status:ACTIVE
Category:Private Limited Company

K.S.S. (BLACKBURN) LIMITED

GREENBANK WORKS,BLACKBURN,BB1 3EU

Number:03940834
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE SHOULDER AND ELBOW LTD

57 GARDEN CLOSE,GRANTHAM,NG31 9EF

Number:11207569
Status:ACTIVE
Category:Private Limited Company
Number:08188233
Status:ACTIVE
Category:Private Limited Company

SAHM SPLICE LIMITED

UNIT 1 LINCOLN WAY,LEEDS,LS25 6PJ

Number:03554116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source