BLOOMIN' AMAZING LIMITED

Register to unlock more data on OkredoRegister

BLOOMIN' AMAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02522199

Incorporation date

13/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2024
Satisfaction of charge 1 in full
dot icon17/04/2024
Satisfaction of charge 2 in full
dot icon02/04/2024
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FQ to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-04-02
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/04/2021
Change of details for Mr Peter Benjamin John Barrett as a person with significant control on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Peter Benjamin John Barrett on 2021-04-27
dot icon29/01/2021
Termination of appointment of Katrina Logut as a director on 2021-01-27
dot icon27/01/2021
Notification of Peter Benjamin John Barrett as a person with significant control on 2021-01-27
dot icon27/01/2021
Cessation of Katrina Hazel Logut as a person with significant control on 2021-01-27
dot icon27/01/2021
Appointment of Mr Peter Benjamin John Barrett as a director on 2021-01-27
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon13/05/2020
Cessation of Peter Benjamin John Barrett as a person with significant control on 2019-03-06
dot icon11/05/2020
Termination of appointment of Peter Benjamin John Barrett as a secretary on 2019-06-27
dot icon28/10/2019
Change of details for Mr Peter Benjamin John Barrett as a person with significant control on 2019-03-06
dot icon01/07/2019
Change of details for Mr Peter Benjamin John Barrett as a person with significant control on 2019-03-06
dot icon28/06/2019
Notification of Katrina Hazel Logut as a person with significant control on 2019-03-06
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Change of details for Mr Peter Benjamin John Barrett as a person with significant control on 2019-04-10
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2019
Secretary's details changed for Mr Peter Benjamin John Barrett on 2019-04-10
dot icon06/03/2019
Termination of appointment of Peter Benjamin John Barrett as a director on 2019-03-06
dot icon17/12/2018
Appointment of Ms Katrina Logut as a director on 2018-12-14
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Notification of Peter Benjamin John Barrett as a person with significant control on 2017-06-26
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/10/2012
Secretary's details changed for Mr Peter Benjamin John Barrett on 2012-10-16
dot icon23/10/2012
Director's details changed for Mr Peter Benjamin John Barrett on 2012-10-16
dot icon15/08/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Amended accounts made up to 2010-07-31
dot icon07/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Mr Peter Benjamin John Barrett on 2011-03-31
dot icon07/07/2011
Director's details changed for Mr Peter Benjamin John Barrett on 2011-03-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Registered office address changed from Long Barn Hayeswood Farm Farleigh Wick Bradford on Avon Wiltshire BA15 2PU on 2011-04-27
dot icon22/12/2010
Termination of appointment of Carole Barrett as a director
dot icon07/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mrs Carole Ann Barrett on 2010-06-26
dot icon28/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 26/06/09; full list of members
dot icon06/07/2009
Amended accounts made up to 2008-07-31
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/12/2008
Return made up to 26/06/08; no change of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/07/2005
Return made up to 26/06/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/07/2004
Return made up to 26/06/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon04/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon29/06/2001
Return made up to 26/06/01; full list of members
dot icon31/05/2001
Accounts made up to 2000-07-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: batch farm lower clutton hill, clutton bristol avon BS39 5PJ
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon24/06/1999
Return made up to 26/06/99; full list of members
dot icon02/06/1999
Accounts made up to 1998-07-31
dot icon25/06/1998
Return made up to 26/06/98; full list of members
dot icon01/06/1998
Accounts made up to 1997-07-31
dot icon18/08/1997
Accounts for a small company made up to 1996-07-31
dot icon24/06/1997
Return made up to 26/06/97; full list of members
dot icon24/06/1996
Return made up to 26/06/96; full list of members
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed
dot icon05/06/1996
Accounts made up to 1995-07-31
dot icon28/06/1995
Return made up to 26/06/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-07-31
dot icon09/05/1995
Registered office changed on 09/05/95 from: unit 6 ashmead business centre ashmead road keynsham bristol
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 13/07/94; full list of members
dot icon24/06/1994
Ad 08/10/93--------- £ si 15@1=15 £ ic 2/17
dot icon24/06/1994
Ad 01/10/93--------- £ si 73@1=73 £ ic 17/90
dot icon19/05/1994
Accounts for a small company made up to 1993-07-31
dot icon07/10/1993
Return made up to 13/07/93; no change of members
dot icon07/01/1993
Accounting reference date extended from 31/01 to 30/07
dot icon16/11/1992
Accounts made up to 1992-01-31
dot icon10/07/1992
Return made up to 13/07/92; no change of members
dot icon24/01/1992
Accounts made up to 1991-01-31
dot icon21/10/1991
Particulars of mortgage/charge
dot icon30/08/1991
Return made up to 13/07/91; full list of members
dot icon06/08/1991
Particulars of mortgage/charge
dot icon15/04/1991
Certificate of change of name
dot icon15/04/1991
Registered office changed on 15/04/91 from: walcot street bath avon BA1 5BG
dot icon22/02/1991
Accounting reference date notified as 31/01
dot icon15/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1991
Director resigned;new director appointed
dot icon06/02/1991
Registered office changed on 06/02/91 from: 2 baches street london N1 6UB
dot icon15/01/1991
Resolutions
dot icon03/08/1990
Resolutions
dot icon13/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+192.90 % *

* during past year

Cash in Bank

£536.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.70K
-
0.00
430.00
-
2022
1
34.74K
-
0.00
183.00
-
2023
1
45.35K
-
0.00
536.00
-
2023
1
45.35K
-
0.00
536.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.35K £Ascended30.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.00 £Ascended192.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logut, Katrina
Director
14/12/2018 - 27/01/2021
1
Barrett, Peter Benjamin John
Director
27/01/2021 - Present
10
Barrett, Peter Benjamin John
Secretary
10/06/1996 - 27/06/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOOMIN' AMAZING LIMITED

BLOOMIN' AMAZING LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMIN' AMAZING LIMITED?

toggle

BLOOMIN' AMAZING LIMITED is currently Active. It was registered on 13/07/1990 .

Where is BLOOMIN' AMAZING LIMITED located?

toggle

BLOOMIN' AMAZING LIMITED is registered at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does BLOOMIN' AMAZING LIMITED do?

toggle

BLOOMIN' AMAZING LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does BLOOMIN' AMAZING LIMITED have?

toggle

BLOOMIN' AMAZING LIMITED had 1 employees in 2023.

What is the latest filing for BLOOMIN' AMAZING LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.