Osprey Foods International Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATER, Ian Barrand | N/A | - | 1 |
JENNEY, Richard Nigel | 01 April 1996 | 18 May 2018 | 1 |
PLATER, Jeanne Mary | 01 April 1996 | 21 August 2004 | 1 |
STEWART-RICHARDSON, Peter Neil Ralli, Brigadier | 01 April 1996 | 26 November 2006 | 1 |
THONNING, Elizabeth Ann Margaret | 01 April 2009 | 07 December 2012 | 1 |
WINCH, David Clarke Brooke | 01 April 1996 | 25 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATER, Ian Barrand | 18 May 2018 | - | 1 |
JENNEY, Richard Nigel | 31 March 2008 | 18 May 2018 | 1 |
PLATER, Janet Mary | 01 April 1996 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 October 2020 | |
MR04 - N/A | 30 September 2020 | |
MR04 - N/A | 30 September 2020 | |
MR04 - N/A | 30 September 2020 | |
MR04 - N/A | 30 September 2020 | |
MR04 - N/A | 30 September 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
CS01 - N/A | 14 April 2020 | |
AAMD - Amended Accounts | 25 September 2019 | |
AA - Annual Accounts | 12 September 2019 | |
AD01 - Change of registered office address | 01 August 2019 | |
CS01 - N/A | 04 April 2019 | |
MR01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 07 June 2018 | |
AP03 - Appointment of secretary | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 17 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 12 June 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 23 January 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 17 January 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 12 August 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 17 April 2000 | |
AA - Annual Accounts | 09 August 1999 | |
363s - Annual Return | 15 April 1999 | |
395 - Particulars of a mortgage or charge | 03 October 1998 | |
AA - Annual Accounts | 20 July 1998 | |
287 - Change in situation or address of Registered Office | 25 June 1998 | |
363s - Annual Return | 17 April 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 14 April 1997 | |
169 - Return by a company purchasing its own shares | 12 March 1997 | |
RESOLUTIONS - N/A | 06 February 1997 | |
288b - Notice of resignation of directors or secretaries | 08 November 1996 | |
288b - Notice of resignation of directors or secretaries | 08 November 1996 | |
288b - Notice of resignation of directors or secretaries | 08 November 1996 | |
AA - Annual Accounts | 30 July 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
395 - Particulars of a mortgage or charge | 19 April 1996 | |
363s - Annual Return | 17 April 1996 | |
CERTNM - Change of name certificate | 22 January 1996 | |
AA - Annual Accounts | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 04 July 1995 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 11 April 1994 | |
AA - Annual Accounts | 26 November 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 30 October 1992 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
288 - N/A | 30 April 1992 | |
363a - Annual Return | 24 April 1992 | |
AA - Annual Accounts | 16 September 1991 | |
363a - Annual Return | 24 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 March 1991 | |
288 - N/A | 25 September 1990 | |
395 - Particulars of a mortgage or charge | 17 September 1990 | |
RESOLUTIONS - N/A | 20 July 1990 | |
CERTNM - Change of name certificate | 16 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 May 1990 | |
RESOLUTIONS - N/A | 30 April 1990 | |
287 - Change in situation or address of Registered Office | 30 April 1990 | |
288 - N/A | 30 April 1990 | |
NEWINC - New incorporation documents | 11 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |
Fixed & floating charge | 13 September 2012 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Outstanding |
N/A |
Legal charge | 10 January 2006 | Fully Satisfied |
N/A |
Legal charge | 02 October 1998 | Fully Satisfied |
N/A |
Debenture | 11 April 1996 | Outstanding |
N/A |
Guarantee and debenture | 26 June 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 September 1990 | Fully Satisfied |
N/A |