Ocean Village
Southampton
Hampshire
SO14 3TG
LLP Designated Member Name | Mr Trevor Evans |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG |
LLP Designated Member Name | Mr Benjamin Rupert Evans |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG |
LLP Designated Member Name | Mr Dominic Kahlil Evans |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Current |
Appointed | 01 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG |
LLP Member Name | Bluebottle Resources Inc (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Chemin De Trois-Portes 11 2000 Neuchatel Switzerland |
LLP Member Name | Bluebottle Resources Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | Chemin De Trois-Portes 11 2000 Neuchatel Switzerland |
Website | www.oko.com/ |
---|---|
Telephone | 020 78703156 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,323 |
Cash | £68,343 |
Current Liabilities | £63,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Bluebottle Resources Inc as a member on 10 July 2017 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 July 2021 | Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 28 July 2021 (1 page) |
2 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 April 2020 | Member's details changed for Mr Dominic Kahlil Evans on 1 January 2020 (2 pages) |
8 January 2020 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020 (1 page) |
8 January 2020 | Member's details changed for Mr Benjamin Rupert Evans on 8 January 2020 (2 pages) |
8 January 2020 | Member's details changed for Mr Trevor Evans on 8 January 2020 (2 pages) |
8 January 2020 | Member's details changed for Mr Dominic Kahlil Evans on 8 January 2020 (2 pages) |
8 January 2020 | Member's details changed for Mrs Cherie Evans on 8 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
16 April 2019 | Appointment of Mr Benjamin Rupert Evans as a member on 1 January 2018 (2 pages) |
16 April 2019 | Appointment of Mr Dominic Kahlil Evans as a member on 1 January 2018 (2 pages) |
9 April 2019 | Member's details changed for Mr Trevor Evans on 31 March 2019 (2 pages) |
9 April 2019 | Member's details changed for Mrs Cherie Evans on 31 March 2019 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 July 2017 | Termination of appointment of Bluebottle Resources Inc. as a member on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Bluebottle Resources Inc. as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Bluebottle Resources Inc. as a member on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Bluebottle Resources Inc. as a person with significant control on 10 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 8 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 8 April 2016 (4 pages) |
23 March 2016 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The French Quarter 114 High Street Southampton SO14 2AA on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The French Quarter 114 High Street Southampton SO14 2AA on 23 March 2016 (1 page) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 8 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 8 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 8 April 2015 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 8 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 8 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 8 April 2014 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 8 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 8 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 8 April 2013 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
20 April 2012 | Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
20 April 2012 | Member's details changed for Bluebottle Resources Inc. on 8 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 8 April 2012 (4 pages) |
20 September 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
20 September 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 April 2011 | Incorporation of a limited liability partnership (6 pages) |
8 April 2011 | Incorporation of a limited liability partnership (6 pages) |