BLUE OWL NETWORK LTD

Register to unlock more data on OkredoRegister

BLUE OWL NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633716

Incorporation date

11/06/2015

Size

Full

Contacts

Registered address

Registered address

No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon16/01/2026
Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN England to No.3 Circle Square 3 Hawkshaw Street Manchester M1 7BL on 2026-01-16
dot icon09/12/2025
Termination of appointment of Catherine Rose Faiers as a director on 2025-12-09
dot icon26/09/2025
Full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon25/08/2024
Full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Paul Livsey as a director on 2022-10-31
dot icon26/09/2022
Termination of appointment of Martin James Nolan as a director on 2022-08-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-29
dot icon16/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon11/08/2020
Current accounting period shortened from 2021-04-29 to 2021-03-31
dot icon07/08/2020
Appointment of Mrs Claire Vanessa Baty as a secretary on 2020-07-31
dot icon07/08/2020
Appointment of Mr Nathan James Coe as a director on 2020-07-31
dot icon07/08/2020
Appointment of Mr James Jonathan Warner as a director on 2020-07-31
dot icon07/08/2020
Appointment of Ms Catherine Rose Faiers as a director on 2020-07-31
dot icon07/08/2020
Notification of Auto Trader Limited as a person with significant control on 2020-07-31
dot icon07/08/2020
Registered office address changed from The Granary No 50 Barton Road Worsley Manchester M28 2EB to 1 Tony Wilson Place Manchester M15 4FN on 2020-08-07
dot icon07/08/2020
Termination of appointment of Alex James as a director on 2020-07-31
dot icon07/08/2020
Termination of appointment of David Maude as a director on 2020-07-31
dot icon27/07/2020
Cessation of Martin James Nolan as a person with significant control on 2016-11-15
dot icon30/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon31/03/2020
Particulars of variation of rights attached to shares
dot icon31/03/2020
Change of share class name or designation
dot icon19/03/2020
Resolutions
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon17/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-04-29
dot icon29/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-04-29
dot icon26/03/2018
Amended total exemption full accounts made up to 2016-04-30
dot icon25/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon08/11/2017
Second filing of Confirmation Statement dated 29/03/2017
dot icon08/11/2017
Second filing of the annual return made up to 2016-06-12
dot icon16/10/2017
Second filing of the annual return made up to 2015-06-12
dot icon29/03/2017
29/03/17 Statement of Capital gbp 8000
dot icon16/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Registered office address changed from , 139 Red Bank Road Bispham, Blackpool, Lancashire, FY2 9HZ to The Granary No 50 Barton Road Worsley Manchester M28 2EB on 2016-12-12
dot icon15/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon21/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon19/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Martin James
Director
11/06/2015 - 30/08/2022
6
Maude, David
Director
11/06/2015 - 31/07/2020
15
Livsey, Paul
Director
11/06/2015 - 31/10/2022
9
James, Alex
Director
11/06/2015 - 31/07/2020
3
Coe, Nathan James
Director
31/07/2020 - Present
14

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 OWL NETWORK LTD

BLUE OWL NETWORK LTD is an(a) Active company incorporated on 11/06/2015 with the registered office located at No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BL. There are currently 3 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 OWL NETWORK LTD?

toggle

BLUE OWL NETWORK LTD is currently Active. It was registered on 11/06/2015 .

Where is BLUE OWL NETWORK LTD located?

toggle

BLUE OWL NETWORK LTD is registered at No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BL.

What does BLUE OWL NETWORK LTD do?

toggle

BLUE OWL NETWORK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUE OWL NETWORK LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with updates.