Osprey Consulting Services Ltd was founded on 20 December 2006 and are based in Farnborough in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Arden, Jonathan Paul, Connelly, Richard, Elks, Steven John, Fisher, David William, Giles, Peter John, Symons, Peter, Arden, Julia Mary, Cartwright, Clare Emily, Clark, Rosalind May, Snare, Michael Peter, Spencer, Michael George in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARDEN, Jonathan Paul | 20 December 2006 | - | 1 |
CONNELLY, Richard | 28 July 2015 | - | 1 |
ELKS, Steven John | 22 January 2020 | - | 1 |
FISHER, David William | 28 March 2011 | - | 1 |
GILES, Peter John | 05 March 2007 | - | 1 |
SYMONS, Peter | 06 January 2020 | - | 1 |
SPENCER, Michael George | 04 February 2013 | 24 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARDEN, Julia Mary | 20 December 2006 | 18 December 2007 | 1 |
CARTWRIGHT, Clare Emily | 18 February 2008 | 28 March 2011 | 1 |
CLARK, Rosalind May | 02 January 2014 | 06 November 2015 | 1 |
SNARE, Michael Peter | 28 March 2011 | 02 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 26 January 2020 | |
AP01 - Appointment of director | 26 January 2020 | |
RESOLUTIONS - N/A | 09 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 12 September 2019 | |
SH03 - Return of purchase of own shares | 09 September 2019 | |
RESOLUTIONS - N/A | 20 August 2019 | |
SH06 - Notice of cancellation of shares | 20 August 2019 | |
TM01 - Termination of appointment of director | 24 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 12 September 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AD01 - Change of registered office address | 24 November 2017 | |
CS01 - N/A | 28 September 2017 | |
SH01 - Return of Allotment of shares | 04 July 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AA - Annual Accounts | 12 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 15 September 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
AR01 - Annual Return | 15 January 2016 | |
TM02 - Termination of appointment of secretary | 15 January 2016 | |
RESOLUTIONS - N/A | 13 November 2015 | |
SH03 - Return of purchase of own shares | 03 September 2015 | |
RESOLUTIONS - N/A | 13 August 2015 | |
SH06 - Notice of cancellation of shares | 13 August 2015 | |
AA - Annual Accounts | 03 August 2015 | |
AP01 - Appointment of director | 29 July 2015 | |
SH06 - Notice of cancellation of shares | 16 July 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 21 February 2014 | |
SH01 - Return of Allotment of shares | 21 February 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
MR01 - N/A | 08 May 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 28 August 2012 | |
RESOLUTIONS - N/A | 20 August 2012 | |
SH01 - Return of Allotment of shares | 02 August 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
AR01 - Annual Return | 06 January 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AP03 - Appointment of secretary | 28 March 2011 | |
TM02 - Termination of appointment of secretary | 28 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 12 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
AA - Annual Accounts | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
363s - Annual Return | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
NEWINC - New incorporation documents | 20 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2013 | Outstanding |
N/A |
Debenture | 21 December 2010 | Outstanding |
N/A |