About

Registered Number: 02478511
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Old Britannia Bottom Road, Buckland Common, Tring, Hertfordshire, HP23 6NU

 

Osprey Network & Communications Ltd was registered on 08 March 1990 with its registered office in Tring, it's status is listed as "Active". We don't know the number of employees at Osprey Network & Communications Ltd. The companies director is listed as Lovell, John Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, John Howard N/A 02 July 1993 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 December 2017
SH01 - Return of Allotment of shares 02 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 16 January 2002
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
RESOLUTIONS - N/A 27 October 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 03 December 1996
288 - N/A 09 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 31 January 1995
288 - N/A 31 January 1995
AA - Annual Accounts 22 November 1994
288 - N/A 18 July 1994
288 - N/A 09 May 1994
287 - Change in situation or address of Registered Office 08 March 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 08 January 1994
288 - N/A 26 August 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 28 October 1992
395 - Particulars of a mortgage or charge 13 April 1992
363s - Annual Return 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
288 - N/A 08 September 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 10 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Lease 23 March 1992 Outstanding

N/A

Mortgage debenture 05 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.