BLUE SEA OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE SEA OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02950050

Incorporation date

19/07/1994

Size

Full

Contacts

Registered address

Registered address

C/O Alixpartners Uk Llp 6, New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon13/11/2024
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 2024-11-13
dot icon25/11/2020
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-25
dot icon17/02/2020
Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 2020-02-17
dot icon07/10/2019
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 2019-10-07
dot icon04/10/2019
Order of court to wind up
dot icon25/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Resolutions
dot icon06/08/2019
Full accounts made up to 2018-09-30
dot icon14/06/2019
Termination of appointment of Alan Charles Donald as a director on 2019-06-14
dot icon14/06/2019
Appointment of Mr Justin Lee Russell as a director on 2019-06-14
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon21/11/2018
Termination of appointment of Paul Andrew Hemingway as a director on 2018-11-21
dot icon21/11/2018
Appointment of Mr Alan Charles Donald as a director on 2018-11-21
dot icon15/06/2018
Full accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon21/03/2017
Full accounts made up to 2016-09-30
dot icon26/08/2016
Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2016-08-22
dot icon27/05/2016
Full accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/06/2014
Statement by directors
dot icon12/06/2014
Solvency statement dated 10/06/14
dot icon12/06/2014
Statement of capital on 2014-06-12
dot icon12/06/2014
Resolutions
dot icon03/06/2014
Termination of appointment of Nigel Arthur as a director
dot icon03/06/2014
Appointment of Paul Andrew Hemingway as a director
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon04/12/2013
Termination of appointment of Peter Fankhauser as a director
dot icon03/04/2013
Full accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon21/02/2013
Appointment of Dr Peter Fankhauser as a director
dot icon21/02/2013
Appointment of Nigel John Arthur as a director
dot icon21/02/2013
Termination of appointment of David Taylor as a director
dot icon12/02/2013
Termination of appointment of Michelle Macmahon as a director
dot icon12/02/2013
Appointment of David Michael Taylor as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/04/2011
Appointment of Michelle Louise Macmahon as a director
dot icon05/04/2011
Termination of appointment of David Hallisey as a director
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon09/06/2010
Statement of capital on 2010-06-09
dot icon09/06/2010
Statement by directors
dot icon09/06/2010
Solvency statement dated 27/05/10
dot icon09/06/2010
Resolutions
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon29/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 01/04/09; full list of members
dot icon25/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon17/06/2008
Full accounts made up to 2007-10-31
dot icon16/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon02/05/2008
Director's change of particulars / david hallisey / 28/12/2007
dot icon01/05/2008
Return made up to 01/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007
dot icon29/04/2008
Director appointed mr david michael william hallisey
dot icon29/04/2008
Secretary appointed shirley bradley
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon17/10/2007
Director's particulars changed
dot icon04/10/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-10-31
dot icon14/04/2007
Return made up to 01/04/07; full list of members
dot icon14/04/2007
Memorandum and Articles of Association
dot icon21/11/2006
Ad 30/10/06--------- £ si 2500000@1=2500000 £ ic 40511259/43011259
dot icon08/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon27/04/2006
Return made up to 01/04/06; full list of members
dot icon27/04/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Full accounts made up to 2005-10-31
dot icon24/11/2005
Director's particulars changed
dot icon07/10/2005
Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
dot icon19/04/2005
Full accounts made up to 2004-10-31
dot icon11/04/2005
Return made up to 01/04/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon14/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon29/04/2004
Director resigned
dot icon04/09/2003
Director resigned
dot icon09/04/2003
Return made up to 01/04/03; full list of members
dot icon05/04/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon20/01/2003
Full accounts made up to 2002-09-30
dot icon08/12/2002
Director resigned
dot icon04/08/2002
Miscellaneous
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon04/07/2002
Director's particulars changed
dot icon17/06/2002
Resolutions
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director's particulars changed
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon14/04/2001
Return made up to 01/04/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon26/10/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-09-30
dot icon11/08/2000
Director's particulars changed
dot icon07/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon07/06/2000
Director resigned
dot icon12/04/2000
Return made up to 01/04/00; full list of members
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon04/05/1999
Return made up to 01/04/99; no change of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon14/12/1998
New secretary appointed
dot icon10/12/1998
New director appointed
dot icon03/12/1998
Secretary resigned
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon14/05/1998
Return made up to 01/04/98; no change of members
dot icon19/08/1997
Secretary's particulars changed
dot icon30/04/1997
Return made up to 01/04/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Full accounts made up to 1995-09-30
dot icon20/01/1997
Accounting reference date extended from 31/07 to 30/09
dot icon30/12/1996
Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU
dot icon15/12/1996
Director resigned
dot icon15/10/1996
Director's particulars changed
dot icon01/07/1996
Auditor's resignation
dot icon12/05/1996
Director's particulars changed
dot icon24/04/1996
Return made up to 01/04/96; full list of members
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Ad 14/11/95--------- £ si 37661000@1=37661000 £ ic 2850259/40511259
dot icon15/02/1996
£ nc 3000000/100000000 14/11/95
dot icon03/08/1995
Return made up to 19/07/95; full list of members
dot icon02/08/1995
Ad 07/07/95--------- £ si 2850257@1=2850257 £ ic 2/2850259
dot icon25/04/1995
Certificate of change of name
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Registered office changed on 05/04/95 from: wavell houe holcombe road helmshore rossendale BB4 4NB
dot icon05/04/1995
£ nc 1000/3000000 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Registered office changed on 26/08/94 from: dennis house marsden street manchester M2 1JD
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
New director appointed
dot icon08/08/1994
Certificate of change of name
dot icon19/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
03/04/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallisey, David Michael William
Director
27/12/2007 - 28/02/2011
148
Byrne, Timothy Russell
Director
04/11/1998 - 24/07/2001
30
INHOCO FORMATIONS LIMITED
Nominee Director
18/07/1994 - 07/08/1994
1430
Mcmahon, Gregory Joseph
Director
27/01/2000 - 31/12/2007
158
Roberts, Gareth Nigel Christopher
Director
17/07/2006 - 03/10/2007
197

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SEA OVERSEAS INVESTMENTS LIMITED

BLUE SEA OVERSEAS INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 19/07/1994 with the registered office located at C/O Alixpartners Uk Llp 6, New Street Square, London EC4A 3BF. 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 SEA OVERSEAS INVESTMENTS LIMITED?

toggle

BLUE SEA OVERSEAS INVESTMENTS LIMITED is currently Liquidation. It was registered on 19/07/1994 .

Where is BLUE SEA OVERSEAS INVESTMENTS LIMITED located?

toggle

BLUE SEA OVERSEAS INVESTMENTS LIMITED is registered at C/O Alixpartners Uk Llp 6, New Street Square, London EC4A 3BF.

What does BLUE SEA OVERSEAS INVESTMENTS LIMITED do?

toggle

BLUE SEA OVERSEAS INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE SEA OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 13/11/2024: Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 2024-11-13.