BLUEOCEAN GLOBAL PRODUCTS LTD

Register to unlock more data on OkredoRegister

BLUEOCEAN GLOBAL PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09188344

Incorporation date

28/08/2014

Size

Dormant

Contacts

Registered address

Registered address

4 Charter Court, Stephenson Road, Colchester, Essex CO4 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Registered office address changed from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA England to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP on 2024-01-16
dot icon14/11/2023
Registered office address changed from Unit 8 Axial Way Colchester Essex CO4 5WY England to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Unit 8 Axial Way Colchester Essex CO4 5WY on 2022-08-17
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/12/2019
Change of details for Mr Selwyn Cameron Doouss as a person with significant control on 2019-12-16
dot icon24/12/2019
Director's details changed for Mr Selwyn Cameron Doouss on 2019-12-16
dot icon24/12/2019
Change of details for Mr Kyle Warwick Doouss as a person with significant control on 2019-12-16
dot icon24/12/2019
Director's details changed for Mr Kyle Warwick Doouss on 2019-12-16
dot icon24/12/2019
Change of details for Mr Jared Lloyd Doouss as a person with significant control on 2019-12-16
dot icon24/12/2019
Director's details changed for Mr Jared Lloyd Doouss on 2019-12-16
dot icon25/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon15/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon04/08/2016
Director's details changed for Jared Lloyd Doouss on 2016-08-04
dot icon26/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/09/2015
Director's details changed for Jared Lloyd Doouss on 2014-08-28
dot icon21/09/2015
Director's details changed for Mr Kyle Warwick Doouss on 2015-08-28
dot icon21/09/2015
Director's details changed for Mr Selwyn Cameron Doouss on 2014-08-28
dot icon21/09/2015
Registered office address changed from Kimberley Business Park Blackness Lane Keston Kent BR2 6HL United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2015-09-21
dot icon28/10/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon28/08/2014
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyle Warwick Doouss
Director
28/08/2014 - Present
9
Doouss, Jared Lloyd
Director
28/08/2014 - Present
10
Doouss, Selwyn Cameron
Director
28/08/2014 - Present
1

Persons with Significant Control

4
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 BLUEOCEAN GLOBAL PRODUCTS LTD

BLUEOCEAN GLOBAL PRODUCTS LTD is an(a) Active company incorporated on 28/08/2014 with the registered office located at 4 Charter Court, Stephenson Road, Colchester, Essex CO4 9BP. 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 BLUEOCEAN GLOBAL PRODUCTS LTD?

toggle

BLUEOCEAN GLOBAL PRODUCTS LTD is currently Active. It was registered on 28/08/2014 .

Where is BLUEOCEAN GLOBAL PRODUCTS LTD located?

toggle

BLUEOCEAN GLOBAL PRODUCTS LTD is registered at 4 Charter Court, Stephenson Road, Colchester, Essex CO4 9BP.

What does BLUEOCEAN GLOBAL PRODUCTS LTD do?

toggle

BLUEOCEAN GLOBAL PRODUCTS LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BLUEOCEAN GLOBAL PRODUCTS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-07 with no updates.