Background WavePink WaveYellow Wave

BLUE OAK DEVELOPMENTS LIMITED (03854844)

BLUE OAK DEVELOPMENTS LIMITED (03854844) is an active UK company. incorporated on 7 October 1999. with registered office in Thetford. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BLUE OAK DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include DE GREY, Josephine Elizabeth, DE GREY, Robert.

Company Number
03854844
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
Merton Estate Office, Thetford, IP25 6QJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DE GREY, Josephine Elizabeth, DE GREY, Robert
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE OAK DEVELOPMENTS LIMITED

BLUE OAK DEVELOPMENTS LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Thetford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BLUE OAK DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41202, 68100)

Status

active

Active since 26 years ago

Company No

03854844

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Merton Estate Office Merton Thetford, IP25 6QJ,

Previous Addresses

40 Welbeck Street London W1M 8LN
From: 7 October 1999To: 21 October 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DE GREY, Josephine Elizabeth

Active
Merton Estate Office, ThetfordIP25 6QJ
Secretary
Appointed 07 Oct 1999

DE GREY, Josephine Elizabeth

Active
Merton Estate Office, ThetfordIP25 6QJ
Born September 1968
Director
Appointed 07 Oct 1999

DE GREY, Robert

Active
Merton, ThetfordIP25 6QJ
Born June 1969
Director
Appointed 07 Oct 1999

DE GREY, Robert

Resigned
Merton Hall, ThetfordIP25 6QJ
Secretary
Appointed 07 Oct 1999
Resigned 01 Mar 2000

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 07 Oct 1999

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 07 Oct 1999
Resigned 07 Oct 1999

Persons with significant control

2

Mr Robert De Grey

Active
Merton, ThetfordIP25 6QJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Josephine Elizabeth De Grey

Active
Merton, ThetfordIP25 6QJ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
88(2)R88(2)R
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation