BLUE OCEAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUE OCEAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912247

Incorporation date

19/01/2000

Size

Small

Contacts

Registered address

Registered address

Broad House, The Broadway, Old Hatfield, Herts AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon29/01/2026
Change of details for Mr Oliver James Wolter as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Oliver James Wolter on 2026-01-29
dot icon25/03/2025
Accounts for a small company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon16/04/2024
Accounts for a small company made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon11/05/2023
Accounts for a small company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/09/2021
Termination of appointment of Gudrun Backhaus as a director on 2021-09-15
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon11/01/2017
Termination of appointment of Edward O'dea as a director on 2016-12-30
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/06/2016
Termination of appointment of Stuart Innerdale as a secretary on 2016-01-31
dot icon26/04/2016
Appointment of Mrs Gudrun Backhaus as a director on 2016-04-25
dot icon14/03/2016
Auditor's resignation
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon14/08/2015
Registered office address changed from York House Seymour Street London W1H 7JT to Broad House the Broadway Old Hatfield Herts AL9 5BG on 2015-08-14
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Liam Mcgrath as a director on 2015-07-24
dot icon28/07/2015
Appointment of Mr Stuart Innerdale as a secretary on 2015-07-24
dot icon28/07/2015
Termination of appointment of Richard Hallett as a secretary on 2015-07-24
dot icon17/07/2015
Resolutions
dot icon10/07/2015
Appointment of Mr Liam Mcgrath as a director on 2015-07-10
dot icon26/06/2015
Satisfaction of charge 10 in full
dot icon26/06/2015
Satisfaction of charge 9 in full
dot icon26/06/2015
Satisfaction of charge 8 in full
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2015
Appointment of Mr Richard Hallett as a secretary on 2015-06-11
dot icon16/03/2015
Termination of appointment of Daniel Roger Harris as a secretary on 2015-03-13
dot icon18/08/2014
Appointment of Mr Daniel Roger Harris as a secretary on 2014-08-18
dot icon18/08/2014
Termination of appointment of Fariyal Khanbabi as a secretary on 2014-08-18
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon04/07/2014
Statement of company's objects
dot icon04/07/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon14/11/2013
Registered office address changed from 2 Cavendish Square London W1G 0PU on 2013-11-14
dot icon05/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Denise Russell as a director on 2013-01-25
dot icon19/03/2013
Appointment of Mr Oliver James Wolter as a director on 2013-02-28
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2012
Appointment of Denise Russell as a director on 2011-10-28
dot icon26/05/2012
Compulsory strike-off action has been discontinued
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Full accounts made up to 2010-12-31
dot icon28/11/2011
Termination of appointment of John Edward Callaghan as a director on 2011-11-24
dot icon28/10/2011
Appointment of Mr John Callaghan as a director on 2011-10-28
dot icon28/10/2011
Appointment of Mr Edward O'dea as a director on 2011-10-28
dot icon28/10/2011
Termination of appointment of Joe Devine as a director on 2011-10-27
dot icon28/10/2011
Termination of appointment of Neil O'leary as a director on 2011-10-27
dot icon27/07/2011
Termination of appointment of Patrick Hogan as a director
dot icon27/07/2011
Termination of appointment of Patrick Hogan as a director
dot icon04/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Auditor's resignation
dot icon23/09/2009
Secretary appointed miss fariyal khanbabi
dot icon23/09/2009
Appointment terminated secretary simon springett
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Director appointed mr joe devine
dot icon27/03/2009
Appointment terminated director colin bannerman
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon08/01/2009
Accounting reference date extended from 20/12/2008 to 31/12/2008
dot icon16/12/2008
Full accounts made up to 2007-12-20
dot icon11/02/2008
Return made up to 19/01/08; full list of members
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Accounting reference date shortened from 31/12/07 to 20/12/07
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon08/01/2008
Declaration of assistance for shares acquisition
dot icon03/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 19/01/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 19/01/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon07/10/2004
Director resigned
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 19/01/04; full list of members
dot icon21/07/2003
Director's particulars changed
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon28/01/2003
Return made up to 19/01/03; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon08/08/2002
Auditor's resignation
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
New secretary appointed
dot icon03/05/2002
Secretary resigned
dot icon11/03/2002
Secretary's particulars changed
dot icon18/01/2002
Return made up to 19/01/02; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: 1 portland place london W1B 1PN
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Particulars of mortgage/charge
dot icon28/03/2001
Secretary resigned
dot icon14/02/2001
Return made up to 19/01/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon06/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon06/02/2000
Ad 20/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
Registered office changed on 06/02/00 from: 19TH floor, tower 42 old broad street london EC2N 1HQ
dot icon19/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-82.08 % *

* during past year

Cash in Bank

£71,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
385.41K
-
0.00
311.85K
-
2022
2
392.96K
-
0.00
397.54K
-
2023
1
66.62K
-
0.00
71.24K
-
2023
1
66.62K
-
0.00
71.24K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

66.62K £Descended-83.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.24K £Descended-82.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolter, Oliver James
Director
28/02/2013 - Present
-
Springett, Simon Roy
Secretary
02/05/2002 - 22/09/2009
7
Oleinik, Maria Gennadyevna
Secretary
20/11/2000 - 02/05/2002
2
Khanbabi, Fariyal
Secretary
22/09/2009 - 17/08/2014
1
Devine, Joe
Director
22/03/2009 - 26/10/2011
3

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 INTERNATIONAL LIMITED

BLUE OCEAN INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at Broad House, The Broadway, Old Hatfield, Herts AL9 5BG. 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 INTERNATIONAL LIMITED?

toggle

BLUE OCEAN INTERNATIONAL LIMITED is currently Active. It was registered on 19/01/2000 .

Where is BLUE OCEAN INTERNATIONAL LIMITED located?

toggle

BLUE OCEAN INTERNATIONAL LIMITED is registered at Broad House, The Broadway, Old Hatfield, Herts AL9 5BG.

What does BLUE OCEAN INTERNATIONAL LIMITED do?

toggle

BLUE OCEAN INTERNATIONAL LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does BLUE OCEAN INTERNATIONAL LIMITED have?

toggle

BLUE OCEAN INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for BLUE OCEAN INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with updates.