Based in Farnborough, Osprey Consulting Services Ltd was registered on 20 December 2006, it's status at Companies House is "Active". The organisation has 11 directors.
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 |