Background WavePink WaveYellow Wave

BLUEPLAN LIMITED (09897819)

BLUEPLAN LIMITED (09897819) is an active UK company. incorporated on 2 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEPLAN LIMITED has been registered for 10 years. Current directors include OPPENHEIMER, Martin Zvi.

Company Number
09897819
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Martin Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPLAN LIMITED

BLUEPLAN LIMITED is an active company incorporated on 2 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEPLAN LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09897819

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

54 - 56 Keswick Street Gateshead Tyne and Wear NE8 1TQ
From: 3 December 2015To: 23 November 2018
54-56 Keswick Street Gateshead Tyne and Wear NE8 1TQ United Kingdom
From: 3 December 2015To: 3 December 2015
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 December 2015To: 3 December 2015
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Director Joined
Dec 15
Director Left
Dec 15
Company Founded
Dec 15
Loan Secured
Nov 19
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OPPENHEIMER, Martin Zvi

Active
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 02 Dec 2015

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Dec 2015
Resigned 02 Dec 2015

Persons with significant control

1

Mr Martin Zvi Oppenheimer

Active
Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Incorporation Company
2 December 2015
NEWINCIncorporation