Company NameOEG Construction Limited
DirectorReghina Grisco
Company StatusActive
Company Number10149110
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Reghina Grisco
Date of BirthApril 1982 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed01 December 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 60 Pepermill House 363 South Street
Romford
RM1 2FB
Director NameMrs Reghina Grisco
Date of BirthApril 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Academy Fields Road
Romford
RM2 5UN
Director NameMr Oleg Grishko
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBulgarian
StatusResigned
Appointed01 November 2021(5 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Academy Fields Road
Romford
RM2 5UN

Location

Registered AddressFlat 60 Pepermill House
363 South Street
Romford
RM1 2FB

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

7 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
27 January 2023Registered office address changed from 11 Academy Fields Road Romford RM2 5UN England to Flat 60 Pepermill House 363 South Street Romford RM1 2FB on 27 January 2023 (1 page)
27 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
12 January 2022Termination of appointment of Oleg Grishko as a director on 30 November 2021 (1 page)
12 January 2022Cessation of Oleg Grishko as a person with significant control on 30 November 2021 (1 page)
12 January 2022Notification of Reghina Grisco as a person with significant control on 1 December 2021 (2 pages)
12 January 2022Appointment of Mrs Reghina Grisco as a director on 1 December 2021 (2 pages)
6 November 2021Termination of appointment of Reghina Grisco as a director on 31 October 2021 (1 page)
6 November 2021Notification of Oleg Grishko as a person with significant control on 1 November 2021 (2 pages)
6 November 2021Appointment of Mr Oleg Grishko as a director on 1 November 2021 (2 pages)
6 November 2021Cessation of Reghina Grisco as a person with significant control on 31 October 2021 (1 page)
6 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
19 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
12 July 2018Notification of Reghina Grisco as a person with significant control on 27 April 2016 (2 pages)
19 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Registered office address changed from 5 Academy Fields Road Romford RM2 5UN England to 11 Academy Fields Road Romford RM2 5UN on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 5 Academy Fields Road Romford RM2 5UN England to 11 Academy Fields Road Romford RM2 5UN on 2 June 2016 (1 page)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
(24 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
(24 pages)