About

Registered Number: 06034579
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suite 10, The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Outstanding

N/A

Debenture 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.