Company NameBlue Oak Introductions Limited
Company StatusDissolved
Company Number08423928
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Director

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Marcel Arthur Ulrich
100.00%
Ordinary

Financials

Year2014
Turnover£84,776
Gross Profit£76,851
Net Worth£50,174
Cash£72,580
Current Liabilities£26,188

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2020Micro company accounts made up to 29 February 2020 (6 pages)
2 March 2020Director's details changed for Mr Marcel Arthur Ulrich on 28 February 2013 (2 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
11 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
3 May 2019Cessation of Marcel Arthur Ulrich as a person with significant control on 28 February 2019 (1 page)
3 May 2019Notification of Filippo Gottardis as a person with significant control on 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
26 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
5 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
8 July 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)