About

Registered Number: 01440983
Date of Incorporation: 01/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: No 9 Portis Fields Bristol Road, Portishead, Bristol, BS20 6PN

 

Osprey Shipping Ltd was founded on 01 August 1979, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dangerfield, Lewis Peter, Dangerfield, Lewis Peter, Fletcher, Nigel, Fletcher, Peter, Fletcher, Gillian, Ager, Christine, Fletcher, Brian at Companies House. We don't currently know the number of employees at Osprey Shipping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFIELD, Lewis Peter 03 September 2018 - 1
FLETCHER, Nigel 03 August 1998 - 1
FLETCHER, Peter 01 September 1998 - 1
AGER, Christine N/A 05 January 2000 1
FLETCHER, Brian N/A 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
DANGERFIELD, Lewis Peter 01 April 2014 - 1
FLETCHER, Gillian 18 January 2000 29 July 2003 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 04 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 31 July 2015
AUD - Auditor's letter of resignation 27 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 August 2014
AP03 - Appointment of secretary 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 August 2013
MR04 - N/A 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 03 July 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
353 - Register of members 31 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
353 - Register of members 12 June 2000
225 - Change of Accounting Reference Date 11 April 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AUD - Auditor's letter of resignation 11 January 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 07 September 1999
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 01 November 1996
288 - N/A 21 August 1996
RESOLUTIONS - N/A 30 July 1996
CERTNM - Change of name certificate 27 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 October 1995
RESOLUTIONS - N/A 17 October 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 13 September 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 25 September 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 09 December 1986
CERTNM - Change of name certificate 10 March 1980
NEWINC - New incorporation documents 01 August 1979

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 18 November 2008 Outstanding

N/A

Deed of covenants 05 March 2008 Fully Satisfied

N/A

Mortgage 05 March 2008 Fully Satisfied

N/A

First preferred ship mortgage executed outside the united kingdom over property situated there 23 July 2007 Outstanding

N/A

First preferred ship mortgage executed ouside the united kingdom over property situated there 23 July 2007 Fully Satisfied

N/A

Debenture 14 May 1983 Fully Satisfied

N/A

Charge 19 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.