BLUE OCEAN DIVING LIMITED

Register to unlock more data on OkredoRegister

BLUE OCEAN DIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268783

Incorporation date

10/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

35 High Street, Margate, Kent CT9 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon03/11/2025
Termination of appointment of Hmn Company Services Limited as a secretary on 2025-10-31
dot icon22/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon15/08/2022
Registered office address changed from 35 35 High Street Margate Kent CT9 1DS England to 35 High Street Margate Kent CT9 1DX on 2022-08-15
dot icon15/08/2022
Registered office address changed from C/O C/O Miller Necker & Co 2 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ to 35 35 High Street Margate Kent CT9 1DS on 2022-08-15
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-08-10 with updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon07/09/2015
Director's details changed for Ryby Jonathan Stonehouse on 2014-10-22
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon29/10/2012
Registered office address changed from C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England on 2012-10-29
dot icon24/10/2012
Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 2012-10-24
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Hmn Company Services Limited on 2010-08-10
dot icon20/04/2010
Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 2010-04-20
dot icon12/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/10/2008
Return made up to 10/08/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 10/08/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon10/02/2006
Director resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon23/09/2005
Return made up to 10/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/04/2005
Registered office changed on 27/04/05 from: 139-141 watling street gillingham kent ME7 2YY
dot icon02/09/2004
Return made up to 10/08/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 10/08/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/10/2002
New director appointed
dot icon03/09/2002
Return made up to 10/08/02; full list of members
dot icon02/09/2002
Certificate of change of name
dot icon29/05/2002
Director resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Ad 11/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.70K
-
0.00
-
-
2022
1
33.14K
-
0.00
-
-
2022
1
33.14K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

33.14K £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minnock, Kevin Edward
Director
11/08/2001 - 02/05/2002
1
Mr Martin Morgans
Director
10/08/2001 - 01/02/2006
7
HMN COMPANY SERVICES LIMITED
Corporate Secretary
31/10/2005 - 31/10/2025
31
Graeme, Dorothy May
Nominee Secretary
10/08/2001 - 10/08/2001
3072
Graeme, Lesley Joyce
Nominee Director
10/08/2001 - 10/08/2001
9758

Persons with Significant Control

1
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 BLUE OCEAN DIVING LIMITED

BLUE OCEAN DIVING LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at 35 High Street, Margate, Kent CT9 1DX. 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 BLUE OCEAN DIVING LIMITED?

toggle

BLUE OCEAN DIVING LIMITED is currently Active. It was registered on 10/08/2001 .

Where is BLUE OCEAN DIVING LIMITED located?

toggle

BLUE OCEAN DIVING LIMITED is registered at 35 High Street, Margate, Kent CT9 1DX.

What does BLUE OCEAN DIVING LIMITED do?

toggle

BLUE OCEAN DIVING LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BLUE OCEAN DIVING LIMITED have?

toggle

BLUE OCEAN DIVING LIMITED had 1 employees in 2022.

What is the latest filing for BLUE OCEAN DIVING LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Hmn Company Services Limited as a secretary on 2025-10-31.