About

Registered Number: 03431468
Date of Incorporation: 09/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, Greater Manchester, M2 4NG

 

Based in Greater Manchester, Osprey International Services Ltd was registered on 09 September 1997. The current directors of Osprey International Services Ltd are listed as Bowley, Douglas Keith Rudyard, Bowley, Susan Isabel at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLEY, Douglas Keith Rudyard 09 September 1997 - 1
BOWLEY, Susan Isabel 09 September 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
LIQ13 - N/A 26 March 2018
AD01 - Change of registered office address 24 February 2017
RESOLUTIONS - N/A 22 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2017
4.70 - N/A 22 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH03 - Change of particulars for secretary 30 January 2015
AA - Annual Accounts 02 January 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.