About

Registered Number: 00974243
Date of Incorporation: 09/03/1970 (54 years and 2 months ago)
Company Status: Active
Registered Address: 5 Avon Gorge Industrial Estate, Portview Road, Avonmouth, Bristol, BS11 9LQ

 

Osprey Developments Ltd was founded on 09 March 1970 and are based in Avonmouth in Bristol, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 01 February 2016
RESOLUTIONS - N/A 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
AR01 - Annual Return 08 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2015
AA - Annual Accounts 24 June 2015
SH01 - Return of Allotment of shares 16 June 2015
RESOLUTIONS - N/A 23 April 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 20 March 2014
RESOLUTIONS - N/A 24 December 2013
SH01 - Return of Allotment of shares 24 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 19 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 02 June 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 30 May 1997
225 - Change of Accounting Reference Date 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
363s - Annual Return 12 September 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 07 November 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 02 August 1993
287 - Change in situation or address of Registered Office 02 August 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
MEM/ARTS - N/A 23 April 1993
395 - Particulars of a mortgage or charge 27 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
363a - Annual Return 10 November 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 17 August 1992
CERTNM - Change of name certificate 10 July 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 04 July 1991
RESOLUTIONS - N/A 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1990
123 - Notice of increase in nominal capital 16 October 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1990
288 - N/A 15 May 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
395 - Particulars of a mortgage or charge 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 1998 Outstanding

N/A

Legal mortgage 22 January 1993 Outstanding

N/A

Legal charge 10 September 1986 Outstanding

N/A

Legal charge 04 May 1984 Fully Satisfied

N/A

Fixed and floating charge 26 February 1981 Outstanding

N/A

Legal charge 26 November 1980 Fully Satisfied

N/A

Mortgage 26 November 1980 Fully Satisfied

N/A

Mortgage 11 February 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.