BLUE OCEAN SAILING LIMITED

Register to unlock more data on OkredoRegister

BLUE OCEAN SAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620265

Incorporation date

18/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

29 Granbrook Lane, Mickleton, Chipping Campden GL55 6TECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon13/12/2025
Register inspection address has been changed from Haslar Marina Haslar Road Gosport PO12 1NU England to 29 Granbrook Lane Mickleton Chipping Campden GL55 6TE
dot icon13/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon07/12/2025
Micro company accounts made up to 2025-04-04
dot icon23/12/2024
Register(s) moved to registered office address 29 Granbrook Lane Mickleton Chipping Campden GL55 6TE
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-04
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-04
dot icon02/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon02/01/2023
Micro company accounts made up to 2022-04-04
dot icon17/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-04-04
dot icon21/03/2021
Micro company accounts made up to 2020-04-04
dot icon17/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-04-04
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/11/2019
Registered office address changed from 2 Back Lane Mickleton Chipping Campden GL55 6SJ England to 29 Granbrook Lane Mickleton Chipping Campden GL55 6TE on 2019-11-22
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/12/2018
Register inspection address has been changed from 30 Waterside Evesham Worcestershire WR11 1BU United Kingdom to Haslar Marina Haslar Road Gosport PO12 1NU
dot icon02/01/2018
Micro company accounts made up to 2017-04-04
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon13/12/2017
Registered office address changed from 3 Church View Cottages Church Street Fladbury WR10 2QB England to 2 Back Lane Mickleton Chipping Campden GL55 6SJ on 2017-12-13
dot icon02/01/2017
Total exemption small company accounts made up to 2016-04-04
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/11/2016
Registered office address changed from 30 Waterside Evesham Worcestershire WR11 1BU to 3 Church View Cottages Church Street Fladbury WR10 2QB on 2016-11-22
dot icon02/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-04-04
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon27/12/2012
Register inspection address has been changed from 20 Back Lane Lower Quinton Warwickshire CV37 8SF United Kingdom
dot icon27/12/2012
Registered office address changed from 20 Back Lane Lower Quinton Warwickshire CV37 8SF on 2012-12-27
dot icon27/12/2012
Director's details changed for Simon Andrew Harwood on 2012-04-01
dot icon27/12/2012
Director's details changed for Mrs Laura Elaine Harwood on 2012-04-01
dot icon27/12/2012
Secretary's details changed for Mrs Laura Elaine Harwood on 2012-04-01
dot icon27/12/2012
Register(s) moved to registered inspection location
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/04/2011
Register inspection address has been changed from 49 Waverley Road Kenilworth Warwickshire CV8 1JL United Kingdom
dot icon04/04/2011
Director's details changed for Mrs Laura Elaine Harwood on 2010-08-10
dot icon04/04/2011
Director's details changed for Simon Andrew Harwood on 2010-08-10
dot icon04/04/2011
Secretary's details changed for Mrs Laura Elaine Harwood on 2010-08-10
dot icon08/02/2011
Registered office address changed from 49 Waverley Road Kenilworth Warwickshire CV8 1JL on 2011-02-08
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Simon Andrew Harwood on 2010-01-20
dot icon09/03/2009
Director and secretary's change of particulars / laura harwood / 07/03/2009
dot icon09/03/2009
Director's change of particulars / simon harwood / 07/03/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from mead court 10 the mead business centre 176-178 berkhampstead road chesham buckinghamshire HP5 3EE
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 18/12/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 18/12/07; no change of members
dot icon09/11/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: 4 the mead business centre 176-178 berkhampstead road chesham bucks HP5 3EE
dot icon30/01/2007
Return made up to 18/12/06; full list of members
dot icon21/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Registered office changed on 28/04/06 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon17/03/2005
Return made up to 18/12/04; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 18/12/03; full list of members
dot icon22/01/2003
Accounting reference date extended from 31/12/03 to 04/04/04
dot icon18/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
04/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
143.06K
-
0.00
-
-
2021
1
143.06K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

143.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Laura Elaine
Secretary
18/12/2002 - Present
-
Harwood, Laura Elaine
Director
18/12/2002 - Present
1
Harwood, Simon Andrew
Director
18/12/2002 - Present
2

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 SAILING LIMITED

BLUE OCEAN SAILING LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at 29 Granbrook Lane, Mickleton, Chipping Campden GL55 6TE. There are currently 3 active directors 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 SAILING LIMITED?

toggle

BLUE OCEAN SAILING LIMITED is currently Active. It was registered on 18/12/2002 .

Where is BLUE OCEAN SAILING LIMITED located?

toggle

BLUE OCEAN SAILING LIMITED is registered at 29 Granbrook Lane, Mickleton, Chipping Campden GL55 6TE.

What does BLUE OCEAN SAILING LIMITED do?

toggle

BLUE OCEAN SAILING LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

How many employees does BLUE OCEAN SAILING LIMITED have?

toggle

BLUE OCEAN SAILING LIMITED had 1 employees in 2021.

What is the latest filing for BLUE OCEAN SAILING LIMITED?

toggle

The latest filing was on 13/12/2025: Register inspection address has been changed from Haslar Marina Haslar Road Gosport PO12 1NU England to 29 Granbrook Lane Mickleton Chipping Campden GL55 6TE.