You are here: bizstats.co.uk > a-z index > O list > OE list

Oeg Global Limited GREAT YARMOUTH


Founded in 2012, Oeg Global, classified under reg no. 08132445 is an active company. Currently registered at C/o Harran Limited Yarmouth Business Park NR31 0ER, Great Yarmouth the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 31st January 2020 Oeg Global Limited is no longer carrying the name Ochl (globe).

The company has 3 directors, namely Douglas F., Nadeem R. and John H.. Of them, John H. has been with the company the longest, being appointed on 31 July 2012 and Douglas F. has been with the company for the least time - from 24 November 2023. As of 8 May 2024, there were 6 ex directors - Michael H., Adrian B. and others listed below. There were no ex secretaries.

Oeg Global Limited Address / Contact

Office Address C/o Harran Limited Yarmouth Business Park
Office Address2 Thamesfield Way
Town Great Yarmouth
Post code NR31 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08132445
Date of Incorporation Thu, 5th Jul 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

Nadeem R.

Position: Director

Appointed: 16 May 2022

John H.

Position: Director

Appointed: 31 July 2012

Michael H.

Position: Director

Appointed: 06 September 2019

Resigned: 30 October 2019

Adrian B.

Position: Director

Appointed: 27 February 2015

Resigned: 06 May 2016

Thomas B.

Position: Director

Appointed: 31 July 2012

Resigned: 27 February 2015

Sergey K.

Position: Director

Appointed: 24 July 2012

Resigned: 28 July 2014

Vladislav M.

Position: Director

Appointed: 24 July 2012

Resigned: 28 July 2014

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2012

Resigned: 28 July 2014

Mitre Directors Limited

Position: Corporate Director

Appointed: 05 July 2012

Resigned: 24 July 2012

William Y.

Position: Director

Appointed: 05 July 2012

Resigned: 24 July 2012

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 05 July 2012

Resigned: 24 July 2012

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Oeg Parentco Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Oeg Energy Group Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Oeg Group Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Oeg Parentco Limited

Verde Bressenden Place, London, SW1E 5DH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15059989
Notified on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oeg Energy Group Limited

Verde Bressenden Place, London, SW1E 5DH, England

Legal authority English Law,
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14351100
Notified on 9 March 2023
Ceased on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oeg Group Limited

C/O Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 12134998
Notified on 18 December 2019
Ceased on 9 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northstar Investments Limited

Stirling Square 7 Carlton Gardens, London, SW1Y 5AD, England

Legal authority Companies Acts 1985 & 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 09113505
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ochl (globe) January 31, 2020
Intercede 2448 July 25, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 27th, November 2023
Free Download (66 pages)

Company search