About

Registered Number: 00628763
Date of Incorporation: 25/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: Osprey Limited Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT

 

Having been setup in 1959, Osprey Ltd are based in Scarborough, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Smith, Anne Elizabeth, Smith, Jeffrey Gareth, Smith, Alice Maud, Smith, Barrie, Smith, Gordon, Smith, Herbert, Smith, Violet. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anne Elizabeth 01 November 2014 - 1
SMITH, Jeffrey Gareth 14 November 1994 - 1
SMITH, Alice Maud N/A 14 November 2013 1
SMITH, Barrie 14 November 1994 31 October 2014 1
SMITH, Gordon N/A 10 February 2013 1
SMITH, Herbert N/A 26 July 2007 1
SMITH, Violet N/A 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
PSC02 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 02 August 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
SH06 - Notice of cancellation of shares 02 October 2018
SH03 - Return of purchase of own shares 02 October 2018
SH01 - Return of Allotment of shares 24 August 2018
RESOLUTIONS - N/A 07 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 August 2016
SH03 - Return of purchase of own shares 01 March 2016
AR01 - Annual Return 16 February 2016
RESOLUTIONS - N/A 17 December 2015
SH19 - Statement of capital 17 December 2015
CAP-SS - N/A 17 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AP01 - Appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 04 February 2013
AA01 - Change of accounting reference date 09 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 03 February 2009
MEM/ARTS - N/A 24 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 05 February 2008
RESOLUTIONS - N/A 08 January 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 11 December 2006
395 - Particulars of a mortgage or charge 05 September 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 13 March 1998
363s - Annual Return 06 February 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 10 January 1997
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 02 March 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
363s - Annual Return 10 February 1994
395 - Particulars of a mortgage or charge 11 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 28 February 1993
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 22 April 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 11 June 1991
288 - N/A 27 February 1991
288 - N/A 22 February 1991
363 - Annual Return 23 August 1990
287 - Change in situation or address of Registered Office 13 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 04 August 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 31 August 2006 Outstanding

N/A

Rent security deposit deed 06 June 2005 Outstanding

N/A

Fixed charge 10 April 1996 Fully Satisfied

N/A

Single debenture 06 January 1994 Outstanding

N/A

Mortgage 20 March 1980 Outstanding

N/A

Mortgage 19 December 1979 Fully Satisfied

N/A

Mortgage 03 November 1975 Fully Satisfied

N/A

Single debenture 18 July 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.