About

Registered Number: 04505056
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Marston's House, Brewery Road, Wolverhampton, WV1 4JT

 

Osprey Inns Ltd was established in 2002, it has a status of "Active". The companies director is listed as Jones, Geoffrey Wyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Geoffrey Wyn 07 August 2002 14 June 2004 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 03 October 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 26 January 2011
RESOLUTIONS - N/A 11 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 16 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
AUD - Auditor's letter of resignation 09 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
363a - Annual Return 15 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
SA - Shares agreement 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
395 - Particulars of a mortgage or charge 05 November 2002
123 - Notice of increase in nominal capital 05 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 20 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Cash deposit deed 06 June 2003 Fully Satisfied

N/A

Debenture 30 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.