About

Registered Number: 03619054
Date of Incorporation: 20/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Moondown Chapel Lane, Curdridge, Southampton, Hampshire, SO32 2BB

 

Founded in 1998, Osprey Furnishings Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Boyd, Patricia Mary, Ashton, Michael David, Moore Secretaries Ltd, Boyd, Patricia Mary. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Patricia Mary 07 November 2000 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Patricia Mary 19 April 2012 - 1
ASHTON, Michael David 30 September 2005 27 April 2009 1
MOORE SECRETARIES LTD 27 April 2009 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 January 2011
AP04 - Appointment of corporate secretary 15 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 29 October 2010
CH04 - Change of particulars for corporate secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP04 - Appointment of corporate secretary 29 October 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 24 October 2006
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 February 2005
363a - Annual Return 18 October 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
363a - Annual Return 01 September 2003
363a - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
AA - Annual Accounts 24 February 2003
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 26 March 2001
CERTNM - Change of name certificate 12 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
AA - Annual Accounts 10 February 2000
225 - Change of Accounting Reference Date 10 February 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 10 June 1999
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.