Company NameBlue Plastic Limited
DirectorJohn Ettore Antonio Oddi
Company StatusActive
Company Number07179114
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ettore Antonio Oddi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Station Road
Upminster Romford
Essex
RM14 2TD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Oddi
100.00%
Ordinary

Financials

Year2014
Net Worth£63,593
Cash£13,471
Current Liabilities£1,109

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Director's details changed for Mr John Ettore Antonio Oddi on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Director's details changed for Mr John Ettore Antonio Oddi on 13 March 2017 (2 pages)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for John Ettore Antonio Oddi on 1 September 2010 (3 pages)
16 September 2010Director's details changed for John Ettore Antonio Oddi on 1 September 2010 (3 pages)
16 September 2010Director's details changed for John Ettore Antonio Oddi on 1 September 2010 (3 pages)
29 March 2010Termination of appointment of Eric Coverdale as a director (2 pages)
29 March 2010Appointment of John Ettore Antonio Oddi as a director (3 pages)
29 March 2010Appointment of John Ettore Antonio Oddi as a director (3 pages)
29 March 2010Termination of appointment of Eric Coverdale as a director (2 pages)
12 March 2010Appointment of Eric Charles Coverdale as a director (3 pages)
12 March 2010Appointment of Eric Charles Coverdale as a director (3 pages)
9 March 2010Termination of appointment of Andrew Davis as a director (1 page)
9 March 2010Termination of appointment of Andrew Davis as a director (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)