Blue Ocean Apartments Limited BODMIN


Blue Ocean Apartments started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09505304. The Blue Ocean Apartments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bodmin at 70 Castle Street. Postal code: PL31 2DY.

The company has one director. Paul C., appointed on 22 June 2017. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Christine C., Michael C. and others listed below. There were no ex secretaries.

Blue Ocean Apartments Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09505304
Date of Incorporation Tue, 24th Mar 2015
Industry Dormant Company
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 22 June 2017

Christine C.

Position: Director

Appointed: 24 March 2015

Resigned: 22 June 2017

Michael C.

Position: Director

Appointed: 24 March 2015

Resigned: 22 June 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Paul C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michael C. This PSC and has 25-50% voting rights. Moving on, there is Christine C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Paul C.

Notified on 22 June 2017
Nature of control: significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights

Christine C.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 6265 5454 16956 69550 8604 550
Net Assets Liabilities3 3884 8643 8295 0851 900326
Other
Version Production Software  2 0212 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0208507301 2301 177982
Creditors1 6202582409 0217 2134 118
Net Current Assets Liabilities4 4085 7144 55948 50944 3111 308
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal402427630835664876
Total Assets Less Current Liabilities4 4085 7144 55948 50944 3111 308

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 24th March 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements