OSPREY FABRICATIONS LIMITED

Osprey House Osprey House, Halesowen, B63 2PG, West Midlands
StatusACTIVE
Company No.03817416
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 9 months
JurisdictionEngland Wales

SUMMARY

OSPREY FABRICATIONS LIMITED is an active private limited company with number 03817416. It was incorporated 24 years, 9 months ago, on 30 July 1999. The company address is Osprey House Osprey House, Halesowen, B63 2PG, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-17

Officer name: Mr Steven Mark Petford

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Nigel Carrington

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Carrington

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mark Petford

Change date: 2017-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Mark Petford

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Steven Mark Petford

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-03

Officer name: Nigel Carrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Steven Mark Petford

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Carrington

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 10/07/01 from: engine lane stourbridge west midlands DY9 7AQ

Documents

View document PDF

Accounts with made up date

Date: 15 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 05/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 30 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRÓ38 LTD

27 WOODQUARTER LANE,BALLYNAHINCH,BT24 8ND

Number:NI635157
Status:ACTIVE
Category:Private Limited Company

DSA BUILDING SERVICES LTD

18 UDNEY PARK ROAD,TEDDINGTON,TW11 9BG

Number:08657554
Status:ACTIVE
Category:Private Limited Company

K WEBBCO LTD

74 RYDE AVENUE,NUNEATON,CV10 0BN

Number:11254060
Status:ACTIVE
Category:Private Limited Company

MOLEHILL PV FARM LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:08487546
Status:ACTIVE
Category:Private Limited Company

QUALSURV HOLDINGS LIMITED

8 CHARLES COURT,WARWICK,CV34 5LZ

Number:09086298
Status:ACTIVE
Category:Private Limited Company

STEALTH TRANSLATIONS LIMITED

WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING,,LARNE,BT40 2SF

Number:NI604128
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