Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OEG CASPIAN LIMITED
Company Information for

OEG CASPIAN LIMITED

MIDMILL BUSINESS PARK, KINTORE, ABERDEENSHIRE, AB51 0QG,
Company Registration Number
SC342458
Private Limited Company
Active

Company Overview

About Oeg Caspian Ltd
OEG CASPIAN LIMITED was founded on 2008-05-06 and has its registered office in Kintore. The organisation's status is listed as "Active". Oeg Caspian Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OEG CASPIAN LIMITED
 
Legal Registered Office
MIDMILL BUSINESS PARK
KINTORE
ABERDEENSHIRE
AB51 0QG
Other companies in AB21
 
Previous Names
OSCA AZERBAIJAN LIMITED09/06/2016
PACIFIC SHELF 1507 LIMITED18/07/2008
Filing Information
Company Number SC342458
Company ID Number SC342458
Date formed 2008-05-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 14:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OEG CASPIAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OEG CASPIAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN MILLER HEITON
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN BANNISTER
Director 2015-02-01 2016-05-06
THOMAS DOUGLAS BOYLE
Director 2014-05-16 2015-03-26
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-02-11 2014-05-16
DAVID ANTHONY SHARP
Director 2008-07-17 2014-05-16
JANE FRANCES SMITH
Director 2008-07-17 2014-05-16
ROBERT SERGE SMITH
Director 2008-07-17 2014-05-16
MD SECRETARIES LIMITED
Company Secretary 2008-05-06 2013-02-11
MD DIRECTORS LIMITED
Director 2008-05-06 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MILLER HEITON HARRAN LIMITED Director 2017-10-04 CURRENT 1995-10-20 Active
JOHN MILLER HEITON NORTHSTAR MIDCO LIMITED Director 2015-06-03 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON NORTHSTAR HOLDING LIMITED Director 2015-06-03 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON NORTHSTAR INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON OSCA ENVIRONMENTAL SERVICES LIMITED Director 2014-05-16 CURRENT 1995-10-25 Dissolved 2017-04-18
JOHN MILLER HEITON OSCA CASPIAN LIMITED Director 2014-05-16 CURRENT 1997-08-15 Dissolved 2018-04-03
JOHN MILLER HEITON OEG GLOBAL LIMITED Director 2012-07-31 CURRENT 2012-07-05 Active
JOHN MILLER HEITON OEG MANAGEMENT PARTNERS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-04-05
JOHN MILLER HEITON VERTEC ENGINEERING LIMITED Director 2010-02-01 CURRENT 2009-12-18 Active - Proposal to Strike off
JOHN MILLER HEITON OEG OFFSHORE LIMITED Director 2009-06-04 CURRENT 1985-04-09 Active
JOHN MILLER HEITON OEG OFFSHORE GROUP LIMITED Director 2008-10-29 CURRENT 2008-02-08 Active
JOHN MILLER HEITON CONTAINENTAL OFFSHORE LIMITED Director 2008-10-29 CURRENT 1991-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27DIRECTOR APPOINTED MR DOUGLAS WEIR FLEMING
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-03PSC05Change of details for Oeg Offshore Limited as a person with significant control on 2021-09-03
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Cothal House, Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-03-14CH01Director's details changed for Mr John Miller Heiton on 2019-02-01
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09RES15CHANGE OF NAME 09/06/2016
2016-06-09CERTNMCompany name changed osca azerbaijan LIMITED\certificate issued on 09/06/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BANNISTER
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOUGLAS BOYLE
2015-02-13AP01DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER
2015-01-16AUDAUDITOR'S RESIGNATION
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-13DISS40DISS40 (DISS40(SOAD))
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0106/05/14 FULL LIST
2014-08-29GAZ1FIRST GAZETTE
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE SMITH
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-05-27AP01DIRECTOR APPOINTED MR THOMAS DOUGLAS BOYLE
2014-05-27AP01DIRECTOR APPOINTED MR JOHN MILLER HEITON
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-21AR0106/05/13 FULL LIST
2013-05-07AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-25AR0106/05/12 FULL LIST
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19AR0106/05/11 FULL LIST
2010-11-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16AR0106/05/10 FULL LIST
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 05/04/2010
2010-02-11AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-06-18363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-08-0588(2)AD 17/07/08 GBP SI 999@1=999 GBP IC 1/1000
2008-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28RES01ALTER ARTICLES 17/07/2008
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED
2008-07-28288aDIRECTOR APPOINTED JANE FRANCES SMITH
2008-07-28288aDIRECTOR APPOINTED ROBERT SERGE SMITH
2008-07-28288aDIRECTOR APPOINTED DAVID ANTHONY SHARP
2008-07-18CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1507 LIMITED CERTIFICATE ISSUED ON 18/07/08
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OEG CASPIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against OEG CASPIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OEG CASPIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OEG CASPIAN LIMITED
Trademarks
We have not found any records of OEG CASPIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OEG CASPIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OEG CASPIAN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OEG CASPIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOSCA AZERBAIJAN LIMITEDEvent Date2014-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OEG CASPIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OEG CASPIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.