Check the

BLUE 02 LIMITED

Company
BLUE 02 LIMITED (05080568)

BLUE 02

Phone: +44 (0)1752 480 808
A rating

ABOUT BLUE 02 LIMITED

Our expert travel team are always happy to help and as keen divers themselves, have the knowledge and experience required to find your perfect scuba diving holiday!

We believe in adding value wherever possible, not only through our competitive prices, but also in the services we provide. We make quality of service paramount; from initial enquiry in the UK to organisation in resort... our team are always available to help. Being unique is also very important to us and our speciality itineraries where education is key, partnership with leading Shark and Marine Conservation charity Bite-Back and unique business structure are just some examples of this.

Striving to make every possible aspect of business operations ethical and sustainable is high on our agenda and winning the Virgin Holidays Responsible Tourism Award for 'Best in a Marine Environment' is testament to this aim.

Our expert travel team are always happy to help. As keen divers themselves, they have the knowledge and experience required to create your perfect scuba diving holiday. Start your search

KEY FINANCES

Year
2016
Assets
£1595.3k ▼ £-588.1k (-26.94 %)
Cash
£691.08k ▼ £-624.2k (-47.46 %)
Liabilities
£456.56k ▲ £366.51k (407.04 %)
Net Worth
£1138.74k ▼ £-954.61k (-45.60 %)

REGISTRATION INFO

Company name
BLUE 02 LIMITED
Company number
05080568
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.blueotwo.com
Phones
+44 (0)1752 480 808
01752 480 808
Registered Address
6 SANDY COURT, ASHLEIGH WAY,,
LANGAGE BUSINESS PARK, PLYMPTON,,
PLYMOUTH,
DEVON,
UNITED KINGDOM,
PL7 5JX

ECONOMIC ACTIVITIES

79110
Travel agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Jan 2017
Cancellation of shares. Statement of capital on 9 December 2016 GBP 31,000
09 Jan 2017
Purchase of own shares.
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates

CHARGES

19 February 2016
Status
Outstanding
Delivered
3 March 2016
Persons entitled
Barclays Bank PLC
Description
Property k/a 6 sandy court ashleigh way plympton plymouth…

19 June 2012
Status
Outstanding
Delivered
20 June 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 45 tavistock place plymouth t/no DN438455.

27 June 2011
Status
Outstanding
Delivered
5 July 2011
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

17 June 2011
Status
Outstanding
Delivered
22 June 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 January 2011
Status
Satisfied on 17 June 2011
Delivered
11 January 2011
Persons entitled
Peter Tyler and Kathryn Tyler
Description
Fixed and floating charge over the companies assets see…

21 March 2005
Status
Satisfied on 14 August 2010
Delivered
26 March 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BLUE 02 LIMITED DIRECTORS

Jason Strickland

  Acting PSC
Appointed
09 May 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, United Kingdom, PL7 5JX
Name
STRICKLAND, Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jason Strickland

  Acting
Appointed
22 March 2004
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, United Kingdom, PL7 5JX
Country Of Residence
England
Name
STRICKLAND, Jason

Nathan James Tyler

  Acting
Appointed
22 March 2004
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, United Kingdom, PL7 5JX
Country Of Residence
Egypt
Name
TYLER, Nathan James

James Alexander Pike

  Resigned
Appointed
17 February 2005
Resigned
27 February 2010
Role
Secretary
Address
3 Admirals Hard, Stonehouse, Plymouth, Devon, PL1 3RJ
Name
PIKE, James Alexander

Nathan Tyler

  Resigned PSC
Appointed
22 March 2004
Resigned
17 February 2005
Role
Secretary
Address
31 Lindford Road, Bishopdown, Salisbury, Wiltshire, SP1 3WX
Name
TYLER, Nathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Harold Wayne

  Resigned
Appointed
22 March 2004
Resigned
22 March 2004
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold

Yvonne Wayne

  Resigned
Appointed
22 March 2004
Resigned
23 March 2004
Role
Nominee Director
Age
44
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne

REVIEWS


Check The Company
Excellent according to the company’s financial health.