Background WavePink WaveYellow Wave

BLUE OCEAN CAPITAL LTD. (09886002)

BLUE OCEAN CAPITAL LTD. (09886002) is an active UK company. incorporated on 24 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE OCEAN CAPITAL LTD. has been registered for 10 years. Current directors include OLSEN, Jacob Ingemann.

Company Number
09886002
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
International House, 36-38 Cornhill Cornhill, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OLSEN, Jacob Ingemann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE OCEAN CAPITAL LTD.

BLUE OCEAN CAPITAL LTD. is an active company incorporated on 24 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE OCEAN CAPITAL LTD. was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09886002

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BLUE OCEAN CAPITAL HOLDINGS LTD
From: 24 November 2015To: 6 March 2018
Contact
Address

International House, 36-38 Cornhill Cornhill London, EC3V 3NG,

Previous Addresses

International House Holborn Viaduct 24 London EC1A 2BN England
From: 29 October 2019To: 16 July 2023
Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
From: 17 January 2018To: 29 October 2019
The White House 57-63 Church Road Wimbledon Village SW19 5SB England
From: 24 November 2015To: 17 January 2018
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Oct 16
Director Left
Sept 17
New Owner
May 24
Owner Exit
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OLSEN, Jacob Ingemann

Active
Cornhill, LondonEC3V 3NG
Born August 1972
Director
Appointed 24 Nov 2015

CLAUSEN, Jesper

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born June 1953
Director
Appointed 24 Nov 2015
Resigned 30 Sept 2016

SZUFLAK, Richard

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born August 1965
Director
Appointed 24 Nov 2015
Resigned 15 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Jacob Ingemann Olsen

Active
Rue Des Bourgeois, 4, Jongny
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Reeweg 35, 3089km Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Incorporation Company
24 November 2015
NEWINCIncorporation