Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bluegrasscoms Ltd
Bluegrasscoms Ltd is a dissolved company incorporated on 4 April 2008 with the registered office located in Newbury, Hampshire. Bluegrasscoms Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 January 2023
(2 years 8 months ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06555517
Private limited company
Age
17 years
Incorporated
4 April 2008
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bluegrasscoms Ltd
Contact
Address
Construction House Winchester Road
Burghclere
Newbury
Berkshire
RG20 9EQ
England
Address changed on
7 Apr 2022
(3 years ago)
Previous address was
Companies in RG20 9EQ
Telephone
08442473577
Email
Available in Endole App
Website
Bluegrasscoms.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Matthew Harrison Kane
Director • General Manager • British • Lives in England • Born in Jun 1971
Rebecca Lynn Smith
Director • Attorney • American • Lives in United States • Born in Mar 1979
Christopher Allen Chapman
Director • Chief Financial Officer • American • Lives in United States • Born in Apr 1974
Oec International Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oeconnection Limited
Mr Matthew Harrison Kane, Christopher Allen Chapman, and 1 more are mutual people.
Active
Oec International Limited
Mr Matthew Harrison Kane, Christopher Allen Chapman, and 1 more are mutual people.
Active
Oec Europe Holdings Limited
Mr Matthew Harrison Kane, Christopher Allen Chapman, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£959.97K
Increased by £112.97K (+13%)
Turnover
£8.28M
Decreased by £2.57M (-24%)
Employees
109
Decreased by 31 (-22%)
Total Assets
£6.84M
Increased by £1.38M (+25%)
Total Liabilities
-£2.23M
Increased by £1.4M (+170%)
Net Assets
£4.61M
Decreased by £21.39K (-0%)
Debt Ratio (%)
33%
Increased by 17.48% (+116%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 8 Months Ago on 3 Jan 2023
Voluntary Gazette Notice
2 Years 11 Months Ago on 4 Oct 2022
Application To Strike Off
2 Years 11 Months Ago on 23 Sep 2022
Oec International Limited (PSC) Appointed
3 Years Ago on 28 Jul 2022
Oec Europe Holdings Limited (PSC) Resigned
3 Years Ago on 28 Jul 2022
Registers Moved To Inspection Address
3 Years Ago on 7 Apr 2022
Inspection Address Changed
3 Years Ago on 5 Apr 2022
Confirmation Submitted
3 Years Ago on 5 Apr 2022
Full Accounts Submitted
3 Years Ago on 10 Jan 2022
Perry Charles Resigned
3 Years Ago on 6 Oct 2021
Get Alerts
Get Credit Report
Discover Bluegrasscoms Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 4 Oct 2022
Application to strike the company off the register
Submitted on 23 Sep 2022
Cessation of Oec Europe Holdings Limited as a person with significant control on 28 July 2022
Submitted on 4 Aug 2022
Notification of Oec International Limited as a person with significant control on 28 July 2022
Submitted on 4 Aug 2022
Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH
Submitted on 7 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
Submitted on 5 Apr 2022
Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH
Submitted on 5 Apr 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 10 Jan 2022
Termination of appointment of Perry Charles as a director on 6 October 2021
Submitted on 8 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs