About

Registered Number: 05788087
Date of Incorporation: 20/04/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 2006, Osprey Water Management Ltd are based in Walsall, it's status is listed as "Liquidation". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKYER, Jeremy 16 July 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JINKS, Michelle Louise 20 April 2006 16 July 2008 1

Filing History

Document Type Date
CVA4 - N/A 13 May 2019
AD01 - Change of registered office address 15 April 2019
NDISC - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
LIQ02 - N/A 11 April 2019
CS01 - N/A 21 January 2019
CVA3 - N/A 16 January 2019
MR04 - N/A 18 December 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 23 January 2018
CVA1 - N/A 15 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 28 June 2016
MR01 - N/A 21 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 03 February 2015
MR01 - N/A 07 November 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 February 2013
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 20 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 18 March 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 16 January 2010
SH01 - Return of Allotment of shares 17 November 2009
363a - Annual Return 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 14 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
MEM/ARTS - N/A 28 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 11 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 15 May 2007
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Outstanding

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Debenture 05 January 2012 Fully Satisfied

N/A

Debenture 23 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.