Founded in 1902, Blue Oval Ltd have registered office in the United Kingdom. Blue Oval Ltd has one director listed as Jones, Edwin Nicholas at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Edwin Nicholas | 27 July 1995 | 31 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 05 November 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2011 | |
4.43 - Notice of final meeting of creditors | 01 July 2011 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
3.6 - Abstract of receipt and payments in receivership | 23 August 2002 | |
405(2) - Notice of ceasing to act of Receiver | 23 August 2002 | |
3.6 - Abstract of receipt and payments in receivership | 29 April 2002 | |
287 - Change in situation or address of Registered Office | 02 April 2002 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 30 March 2002 | |
COCOMP - Order to wind up | 29 January 2002 | |
3.6 - Abstract of receipt and payments in receivership | 23 April 2001 | |
3.6 - Abstract of receipt and payments in receivership | 17 April 2000 | |
3.10 - N/A | 14 July 1999 | |
CERTNM - Change of name certificate | 24 May 1999 | |
287 - Change in situation or address of Registered Office | 17 April 1999 | |
405(1) - Notice of appointment of Receiver | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
395 - Particulars of a mortgage or charge | 16 March 1999 | |
363s - Annual Return | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 20 November 1997 | |
363s - Annual Return | 01 November 1996 | |
AA - Annual Accounts | 25 July 1996 | |
AA - Annual Accounts | 17 January 1996 | |
288 - N/A | 02 August 1995 | |
363s - Annual Return | 17 July 1995 | |
395 - Particulars of a mortgage or charge | 13 July 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 24 May 1994 | |
363a - Annual Return | 14 October 1993 | |
AA - Annual Accounts | 22 August 1993 | |
363a - Annual Return | 20 November 1992 | |
AA - Annual Accounts | 07 October 1992 | |
AA - Annual Accounts | 15 November 1991 | |
363b - Annual Return | 02 August 1991 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
288 - N/A | 05 April 1990 | |
363 - Annual Return | 31 July 1989 | |
AA - Annual Accounts | 04 July 1989 | |
AA - Annual Accounts | 24 January 1989 | |
363 - Annual Return | 29 September 1988 | |
RESOLUTIONS - N/A | 31 May 1988 | |
RESOLUTIONS - N/A | 31 May 1988 | |
RESOLUTIONS - N/A | 31 May 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 May 1988 | |
SA - Shares agreement | 20 May 1988 | |
169 - Return by a company purchasing its own shares | 12 May 1988 | |
169 - Return by a company purchasing its own shares | 12 May 1988 | |
288 - N/A | 13 April 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
363 - Annual Return | 26 July 1986 | |
AA - Annual Accounts | 27 June 1986 | |
NEWINC - New incorporation documents | 26 July 1902 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 1999 | Outstanding |
N/A |
Deed of variation | 29 June 1995 | Outstanding |
N/A |
Mortgage | 12 May 1994 | Outstanding |
N/A |
Single debenture | 21 March 1988 | Outstanding |
N/A |