OSPREY SHIPPING LIMITED

No 9 Portis Fields Bristol Road No 9 Portis Fields Bristol Road, Bristol, BS20 6PN
StatusACTIVE
Company No.01440983
CategoryPrivate Limited Company
Incorporated01 Aug 1979
Age44 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

OSPREY SHIPPING LIMITED is an active private limited company with number 01440983. It was incorporated 44 years, 10 months, 4 days ago, on 01 August 1979. The company address is No 9 Portis Fields Bristol Road No 9 Portis Fields Bristol Road, Bristol, BS20 6PN.



Company Fillings

Termination director company with name termination date

Date: 20 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Elizabeth Kenny

Termination date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Peter Dangerfield

Termination date: 2024-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Peter Dangerfield

Termination date: 2024-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-06

Charge number: 014409830012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014409830011

Charge creation date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Elizabeth Kenny

Appointment date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014409830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014409830009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014409830010

Charge creation date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-08

Charge number: 014409830009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 014409830008

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Lewis Peter Dangerfield

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Peter Dangerfield

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lewis Peter Dangerfield

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William English

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Fletcher

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Nigel Fletcher

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Rodney English

Change date: 2010-07-26

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from gordano road royal portbury dock bristol BS20 7XQ

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 12/09/00 from: bank chambers 22 gloucester road bristol avonmouth BS11 9AD

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; full list of members

Documents

View document PDF

Resolution

Date: 02 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

CTG PROPERTY LIMITED

8-10 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:11883803
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR REAL ESTATE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09262206
Status:ACTIVE
Category:Private Limited Company

NIPROMEC UK LTD

ST JAMES HOUSE,LONDON,W8 5HD

Number:11196049
Status:ACTIVE
Category:Private Limited Company

RM BUSINESS CONSULTANTS LIMITED

60 BROOKWOOD FARM DRIVE,WOKING,GU21 2FW

Number:08842336
Status:ACTIVE
Category:Private Limited Company

SBP STOKE LIMITED

32 OMEGA WAY,STOKE-ON-TRENT,ST4 8TF

Number:09464363
Status:ACTIVE
Category:Private Limited Company

STUDIO FRACTAL LTD

SUITE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:09053465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source