About

Registered Number: 04881712
Date of Incorporation: 29/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Talon House, Aston Way, Poole, Dorset, BH12 4FE,

 

Having been setup in 2003, Osprey Europe Ltd has its registered office in Dorset, it's status is listed as "Active". The current directors of the organisation are listed as Johnson, Christian, Pfotenhauer, Scott, Rigney, Layne, Taylor, Dagne, Davies, Julia Ann, Bouri, Divya, Entwistle, Tom Robert, Esmenjaud, Francois, Ogilvie, Hamish Stuart, Petty, Jonathan Wilfrid, Taylor, Dagne at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christian 11 June 2018 - 1
PFOTENHAUER, Scott 11 June 2018 - 1
RIGNEY, Layne 11 June 2018 - 1
TAYLOR, Dagne 12 June 2018 - 1
BOURI, Divya 01 December 2014 14 January 2016 1
ENTWISTLE, Tom Robert 01 August 2014 11 June 2018 1
ESMENJAUD, Francois 13 June 2016 08 June 2017 1
OGILVIE, Hamish Stuart 12 November 2003 14 May 2007 1
PETTY, Jonathan Wilfrid 15 May 2018 11 June 2018 1
TAYLOR, Dagne 01 August 2014 11 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Julia Ann 29 August 2003 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 28 November 2018
MR01 - N/A 15 November 2018
CS01 - N/A 12 September 2018
AA01 - Change of accounting reference date 12 September 2018
RESOLUTIONS - N/A 20 June 2018
MR01 - N/A 14 June 2018
MR01 - N/A 14 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC07 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 07 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
AA01 - Change of accounting reference date 05 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 06 September 2017
PSC04 - N/A 06 September 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 September 2016
AP01 - Appointment of director 27 July 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
TM01 - Termination of appointment of director 18 January 2016
AD01 - Change of registered office address 16 December 2015
MR01 - N/A 10 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 08 December 2014
CH01 - Change of particulars for director 30 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
225 - Change of Accounting Reference Date 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
287 - Change in situation or address of Registered Office 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
225 - Change of Accounting Reference Date 19 November 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 13 June 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 06 June 2011 Fully Satisfied

N/A

Debenture 06 June 2011 Fully Satisfied

N/A

Fixed and floating charge 13 July 2004 Fully Satisfied

N/A

Debenture 15 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.