About

Registered Number: 03817416
Date of Incorporation: 30/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Osprey House, Lyde Green, Halesowen, West Midlands, B63 2PG

 

Osprey Fabrications Ltd was registered on 30 July 1999 and are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Carrington, Nigel, Petford, Steven Mark for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Nigel 30 July 1999 - 1
PETFORD, Steven Mark 30 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 07 March 2019
CH03 - Change of particulars for secretary 17 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 06 November 2017
CH03 - Change of particulars for secretary 06 November 2017
PSC04 - N/A 06 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 February 2012
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 20 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 10 April 2002
AA - Annual Accounts 13 March 2002
225 - Change of Accounting Reference Date 11 December 2001
363s - Annual Return 03 August 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2004 Outstanding

N/A

Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.