BLUE OCEAN CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BLUE OCEAN CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05555883

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon13/01/2025
Liquidators' statement of receipts and payments to 2024-10-11
dot icon20/10/2023
Statement of affairs
dot icon20/10/2023
Appointment of a voluntary liquidator
dot icon20/10/2023
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-10-20
dot icon20/10/2023
Resolutions
dot icon06/10/2023
Second filing of Confirmation Statement dated 2022-09-07
dot icon04/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/09/2023
Termination of appointment of Hans Henrik Svennas as a director on 2023-09-01
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon19/03/2021
Appointment of Hamish Mclean Gibson as a secretary on 2021-03-19
dot icon19/03/2021
Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 2021-03-19
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/12/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon05/06/2019
Notification of Hamish Mclean Gibson as a person with significant control on 2018-12-31
dot icon05/06/2019
Cessation of Gibson-Stirling Limited as a person with significant control on 2018-12-31
dot icon28/03/2019
Termination of appointment of Stephen Paul Wilkinson as a director on 2018-12-31
dot icon28/03/2019
Appointment of Hans Henrik Svennas as a director on 2019-01-01
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon20/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Annual return made up to 2014-09-07 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon17/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
Annual return made up to 2011-09-07 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Roffe Swayne Secretaries Limited on 2010-09-07
dot icon20/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon13/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/04/2009
Appointment terminated director duncan knight
dot icon06/10/2008
Return made up to 07/09/08; full list of members
dot icon06/10/2008
Appointment terminated secretary pennsec LIMITED
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/05/2008
Secretary appointed roffe swayne secretaries LIMITED
dot icon20/05/2008
Director appointed hamish mclean gibson
dot icon20/05/2008
Director appointed duncan leonard knight
dot icon20/05/2008
Director appointed stephen paul wilkinson
dot icon20/05/2008
Appointment terminate, director and secretary penningtons directors (no.1) LIMITED logged form
dot icon20/05/2008
Registered office changed on 20/05/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon04/01/2008
Return made up to 07/09/07; full list of members
dot icon04/01/2008
Secretary's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon03/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/09/2006
Return made up to 07/09/06; full list of members
dot icon07/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,500.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
28/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.48M
-
0.00
1.50K
-
2021
11
1.48M
-
0.00
1.50K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Hamish Mclean
Secretary
19/03/2021 - Present
-
Wilkinson, Stephen Paul
Director
08/05/2008 - 31/12/2018
3
Gibson, Hamish Mclean
Director
08/05/2008 - Present
3
Knight, Duncan Leonard
Director
08/05/2008 - 03/04/2009
3
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
07/09/2005 - 09/05/2008
196

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BLUE OCEAN CREATIVE LIMITED

BLUE OCEAN CREATIVE LIMITED is an(a) Liquidation company incorporated on 07/09/2005 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE OCEAN CREATIVE LIMITED?

toggle

BLUE OCEAN CREATIVE LIMITED is currently Liquidation. It was registered on 07/09/2005 .

Where is BLUE OCEAN CREATIVE LIMITED located?

toggle

BLUE OCEAN CREATIVE LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BLUE OCEAN CREATIVE LIMITED do?

toggle

BLUE OCEAN CREATIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUE OCEAN CREATIVE LIMITED have?

toggle

BLUE OCEAN CREATIVE LIMITED had 11 employees in 2021.

What is the latest filing for BLUE OCEAN CREATIVE LIMITED?

toggle

The latest filing was on 05/12/2025: Liquidators' statement of receipts and payments to 2025-10-11.