About

Registered Number: 02491969
Date of Incorporation: 11/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU,

 

Based in Bishop's Stortford, Osprey Foods International Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has 9 directors listed as Plater, Ian Barrand, Plater, Ian Barrand, Jenney, Richard Nigel, Plater, Janet Mary, Jenney, Richard Nigel, Plater, Jeanne Mary, Stewart-richardson, Peter Neil Ralli, Brigadier, Thonning, Elizabeth Ann Margaret, Winch, David Clarke Brooke at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.