BLUE OCEAN PRIVATE LIMITED

Register to unlock more data on OkredoRegister

BLUE OCEAN PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09237921

Incorporation date

26/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road,, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon03/11/2025
Registered office address changed from 113 East Lane Wembley HA9 7PB England to 124 City Road, London EC1V 2NX on 2025-11-03
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon02/02/2024
Termination of appointment of Dipika Tiwari as a director on 2024-02-02
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/01/2023
Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 113 East Lane Wembley HA9 7PB on 2023-01-30
dot icon30/01/2023
Director's details changed for Mr Prathamesh Deshmukh on 2023-01-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/05/2022
Second filing for the appointment of Mrs Dipika Tiwari as a director
dot icon25/04/2022
Micro company accounts made up to 2021-09-30
dot icon01/04/2022
Appointment of Mrs Dipika Tiwari as a director on 2022-03-01
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon04/08/2021
Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place City Reach London E14 9NN United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon07/05/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/06/2019
Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU England to C/O the Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place City Reach London E14 9NN on 2019-06-17
dot icon15/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Director's details changed for Mr Prathamesh Deshmukh on 2017-09-27
dot icon27/09/2017
Change of details for Mr Prathamesh Deshmukh as a person with significant control on 2017-09-27
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/09/2017
Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to 201 E1 Studios 7 Whitechapel Road London E1 1DU on 2017-09-22
dot icon22/09/2017
Amended micro company accounts made up to 2015-09-30
dot icon21/09/2017
Registered office address changed from 420a High Road Wembley HA9 6AH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 2017-09-21
dot icon18/09/2017
Amended micro company accounts made up to 2015-09-30
dot icon21/08/2017
Amended micro company accounts made up to 2015-09-30
dot icon11/08/2017
Micro company accounts made up to 2016-09-30
dot icon13/06/2017
Confirmation statement made on 2016-09-26 with updates
dot icon13/06/2017
Administrative restoration application
dot icon07/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2016
Micro company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Prathamesh Deshmukh on 2015-10-02
dot icon26/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.87K
-
0.00
-
-
2022
-
6.99K
-
0.00
-
-
2023
-
11.38K
-
0.00
-
-
2023
-
11.38K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.38K £Ascended62.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prathamesh Deshmukh
Director
26/09/2014 - Present
2
Tiwari, Dipika
Director
01/10/2021 - 02/02/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE OCEAN PRIVATE LIMITED

BLUE OCEAN PRIVATE LIMITED is an(a) Active company incorporated on 26/09/2014 with the registered office located at 124 City Road,, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE OCEAN PRIVATE LIMITED?

toggle

BLUE OCEAN PRIVATE LIMITED is currently Active. It was registered on 26/09/2014 .

Where is BLUE OCEAN PRIVATE LIMITED located?

toggle

BLUE OCEAN PRIVATE LIMITED is registered at 124 City Road,, London EC1V 2NX.

What does BLUE OCEAN PRIVATE LIMITED do?

toggle

BLUE OCEAN PRIVATE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLUE OCEAN PRIVATE LIMITED?

toggle

The latest filing was on 03/11/2025: Registered office address changed from 113 East Lane Wembley HA9 7PB England to 124 City Road, London EC1V 2NX on 2025-11-03.