About

Registered Number: 01950720
Date of Incorporation: 27/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Units 84-85, John Wilson Business Park, Chestfield Whitstable, Kent, CT5 3QT

 

Osprey Corporation Ltd was registered on 27 September 1985, it's status at Companies House is "Active". There is one director listed for Osprey Corporation Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martyn Vincent N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 18 June 2016
CH01 - Change of particulars for director 18 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 June 2009
RESOLUTIONS - N/A 05 February 2009
128(4) - Notice of assignment of name or new name to any class of shares 05 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 07 December 2005
128(4) - Notice of assignment of name or new name to any class of shares 15 August 2005
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 01 June 2004
363s - Annual Return 22 September 2003
169 - Return by a company purchasing its own shares 19 September 2003
AA - Annual Accounts 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 28 October 2001
RESOLUTIONS - N/A 26 June 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 03 June 1997
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 30 July 1996
395 - Particulars of a mortgage or charge 30 July 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 22 June 1995
AUD - Auditor's letter of resignation 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 25 May 1993
288 - N/A 16 February 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 19 May 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
169 - Return by a company purchasing its own shares 24 September 1991
288 - N/A 25 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
287 - Change in situation or address of Registered Office 05 January 1990
395 - Particulars of a mortgage or charge 18 October 1989
RESOLUTIONS - N/A 01 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1989
123 - Notice of increase in nominal capital 01 September 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 15 August 1987
363 - Annual Return 28 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 January 2010 Outstanding

N/A

Deed 21 January 2005 Outstanding

N/A

Debenture 06 September 1996 Fully Satisfied

N/A

Legal mortgage 23 July 1996 Outstanding

N/A

Fixed and floating charge 23 July 1996 Outstanding

N/A

Mortgage debenture 29 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.