OSPREYFRANK PLC

9th Floor 3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.04134409
CategoryPrivate Limited Company
Incorporated02 Jan 2001
Age23 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution29 Sep 2016
Years7 years, 7 months, 14 days

SUMMARY

OSPREYFRANK PLC is an dissolved private limited company with number 04134409. It was incorporated 23 years, 4 months, 11 days ago, on 02 January 2001 and it was dissolved 7 years, 7 months, 14 days ago, on 29 September 2016. The company address is 9th Floor 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-06-20

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Jan 2016

Action Date: 25 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-12-25

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

New address: 9th Floor 3 Hardman Street Manchester M3 3HF

Old address: 30 Crown Place London EC2A 4ES

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-09

Officer name: David Moore Alexander Chestnutt

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Booth

Termination date: 2015-06-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 18 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 324,788.886 GBP

Date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed proventec PLC\certificate issued on 10/10/13

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samir El-Assal

Documents

View document PDF

Resolution

Date: 07 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Capital : 280,788.886 GBP

Date: 2013-09-06

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hough

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2013

Action Date: 17 May 2013

Category: Capital

Type: SH19

Date: 2013-05-17

Capital : 95,788.886 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 May 2013

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 May 2013

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Auditors resignation company

Date: 17 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 May 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 15 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Capital : 9,578,888.60 GBP

Date: 2013-04-02

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Resolution

Date: 03 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 22 Mar 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Teerlink

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 31 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franciscus Cornelis Verell

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Schoenmakers

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2011

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Capital : 3,978,888.6 GBP

Date: 2010-12-07

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew William Booth

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Whiteley

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 25 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2010

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Capital : 1,542,771.90 GBP

Date: 2009-10-14

Documents

View document PDF

Move registers to sail company

Date: 25 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 03/08/09\gbp si [email protected]=300000\gbp ic 12419719/12719719\

Documents

View document PDF

Resolution

Date: 18 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director glyn hirsch

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 09 Feb 2009

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Resolution

Date: 30 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 16/12/08\gbp si 224506@1=224506\gbp ic 12195212/12419718\

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from 14 saint johns lane london EC1M 4AJ

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 03/10/08\gbp si 24970@1=24970\gbp ic 12170242/12195212\

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/08

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed guido ernst schoenmakers

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/01/08

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si [email protected]=575000 £ ic 11565242/12140242

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/01/06--------- £ si [email protected]=30000 £ ic 11535240/11565240

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/09/05--------- £ si [email protected]=30000 £ ic 11505240/11535240

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/09/05--------- £ si [email protected]=357142 £ ic 11148098/11505240

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Statement of affairs

Date: 27 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 27 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 27 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/08/05--------- £ si [email protected]=5530835 £ ic 5617263/11148098

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/08/05--------- £ si [email protected]=193571 £ ic 5423692/5617263

Documents

View document PDF


Some Companies

CLP PERSONNEL CONSULTANTS LTD

MICKLEHAM,STOKE BISHOP,BS9 1ES

Number:01635859
Status:ACTIVE
Category:Private Limited Company

COLLABORATIVE CONSULTING LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC359585
Status:ACTIVE
Category:Private Limited Company

COMMUNITY GUARD UK LIMITED

12702 PO BOX 12702,CLACTON ON SEA,CO15 9GS

Number:10747606
Status:ACTIVE
Category:Private Limited Company

GNB CONSULTANTS LTD

15 DUNNOCK CLOSE,HEMEL HEMPSTEAD,HP3 0FS

Number:10035699
Status:ACTIVE
Category:Private Limited Company

MASTAN HOLDINGS LIMITED

87 CONSTANCE ROAD,LEICESTER,LE5 5DF

Number:11528759
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST EYES LIMITED

60 NORTH STREET,CHICHESTER,PO19 1NB

Number:10219060
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