BLUE OCEAN PROPERTIES DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BLUE OCEAN PROPERTIES DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05940646

Incorporation date

20/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

114-116 Plumstead High Street, London, SE18 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon05/03/2026
Micro company accounts made up to 2025-07-31
dot icon04/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/08/2025
Registration of charge 059406460007, created on 2025-07-31
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2025
Previous accounting period shortened from 2024-07-30 to 2024-07-29
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/03/2023
Registration of charge 059406460006, created on 2023-03-03
dot icon15/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon25/11/2021
Notification of a person with significant control statement
dot icon25/11/2021
Cessation of Shamim Ishaq as a person with significant control on 2021-10-27
dot icon26/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon28/10/2020
Cessation of Mohammad Ayub as a person with significant control on 2020-09-29
dot icon28/10/2020
Change of details for Mr Mohammad Ayub as a person with significant control on 2020-09-29
dot icon28/10/2020
Director's details changed for Mr Shamim Ishaq on 2020-09-29
dot icon28/10/2020
Change of details for Mr Shamim Ishaq as a person with significant control on 2020-09-29
dot icon28/10/2020
Director's details changed for Mr Mohammad Ayub on 2020-09-29
dot icon29/06/2020
Micro company accounts made up to 2019-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/10/2019
Previous accounting period shortened from 2019-09-28 to 2019-07-31
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon18/03/2019
Director's details changed for Mr Mohammad Ali Ayub on 2019-03-18
dot icon22/01/2019
Director's details changed for Mr Mohammad Ali Ayub on 2019-01-22
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon18/04/2018
Director's details changed for Mr Mohammad Ayub on 2018-04-18
dot icon18/04/2018
Secretary's details changed for Mr Shamim Ishaq on 2018-04-18
dot icon18/04/2018
Change of details for Mr Shamim Ishaq as a person with significant control on 2018-04-18
dot icon18/04/2018
Change of details for Mr Mohammad Ayub as a person with significant control on 2018-04-18
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon11/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon05/07/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Termination of appointment of Hafiz Mohammad Tayyab as a director on 2016-02-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon31/12/2013
Appointment of Mr Mohammad Ali Ayub as a director
dot icon27/08/2013
Secretary's details changed for Mr Ishaq Shamim on 2013-08-23
dot icon27/08/2013
Director's details changed for Mr Ishaq Shamim on 2013-08-23
dot icon30/07/2013
Director's details changed for Mr Muhammed Ayub on 2013-05-20
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Amended accounts made up to 2010-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Muhammed Ayub on 2010-04-18
dot icon19/04/2010
Director's details changed for Ishaq Shamim on 2010-04-18
dot icon19/04/2010
Director's details changed for Mr Hafiz Mohammad Tayyab on 2010-04-18
dot icon27/08/2009
Director appointed mr hafiz mohammad tayyab
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/06/2009
Return made up to 18/04/09; full list of members
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon16/11/2007
Return made up to 20/09/07; full list of members
dot icon05/11/2007
Certificate of change of name
dot icon25/09/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
402.15K
-
0.00
-
-
2022
4
432.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/09/2006 - 20/09/2006
5849
Ayub, Mohammad Ali
Director
01/12/2013 - Present
9
Ishaq, Shamim
Director
20/09/2006 - Present
1
Mr Mohammad Ayub
Director
20/09/2006 - Present
2
Ishaq, Shamim
Secretary
20/09/2006 - Present
-

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 PROPERTIES DEVELOPMENT LTD

BLUE OCEAN PROPERTIES DEVELOPMENT LTD is an(a) Active company incorporated on 20/09/2006 with the registered office located at 114-116 Plumstead High Street, London, SE18 1SJ. There are currently 4 active directors 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 PROPERTIES DEVELOPMENT LTD?

toggle

BLUE OCEAN PROPERTIES DEVELOPMENT LTD is currently Active. It was registered on 20/09/2006 .

Where is BLUE OCEAN PROPERTIES DEVELOPMENT LTD located?

toggle

BLUE OCEAN PROPERTIES DEVELOPMENT LTD is registered at 114-116 Plumstead High Street, London, SE18 1SJ.

What does BLUE OCEAN PROPERTIES DEVELOPMENT LTD do?

toggle

BLUE OCEAN PROPERTIES DEVELOPMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE OCEAN PROPERTIES DEVELOPMENT LTD?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-07-31.