BLUE OCEAN CONSOLIDATED HOLDING LIMITED

11213629 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11213629
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLUE OCEAN CONSOLIDATED HOLDING LIMITED is an active private limited company with number 11213629. It was incorporated 6 years, 3 months, 27 days ago, on 19 February 2018. The company address is 11213629 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied officer

Date: 11 Jun 2024

Category: Address

Type: RP09

Officer name: Mr Robin Charles Sidebottom

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11213629

Change date: 2024-06-11

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 11213629 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-06-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Frederic Pezzella

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Christopher Davies

Termination date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Mr Robin Charles Sidebottom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Martin Keith Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Allan Holden

Termination date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England

New address: The Lakes Care Centre Lakes Road Dukinfield SK16 4TX

Change date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112136290002

Charge creation date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th

Old address: 61 Warwick Way London SW1V 1QR England

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-30

Charge number: 112136290001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Hather

Termination date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 15 Clarence Road Redhill RH1 6NG England

New address: 61 Warwick Way London SW1V 1QR

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Address

Type: AD01

New address: 15 Clarence Road Redhill RH1 6NG

Old address: 61 Warwick Way London SW1V 1QR United Kingdom

Change date: 2018-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Martin Keith Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Dean Allan Holden

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr John Richard Christopher Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Hather

Appointment date: 2018-09-09

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACLAT LTD

UNIT 5 RANKINE SQUARE,LIVINGSTON,EH54 8SH

Number:SC617639
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5825L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06113762
Status:ACTIVE
Category:Private Limited Company

HAVMOOREHOMES LTD

17 TEASEL CRESENT,LONDON,SE28 0LP

Number:08161083
Status:ACTIVE
Category:Private Limited Company

HOUSE MATCH CIC

5 CLAYTON COURT,CHESTER,CH1 1NE

Number:09117445
Status:ACTIVE
Category:Community Interest Company

NANITS UNIVERSE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09734250
Status:ACTIVE
Category:Private Limited Company

PANTA EDIL LONDON LIMITED

229 WESTROW DRIVE,BARKING,IG11 9BS

Number:08629560
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