OSPREY SOLAR LIMITED
Status | DISSOLVED |
Company No. | 08215492 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 24 days |
SUMMARY
OSPREY SOLAR LIMITED is an dissolved private limited company with number 08215492. It was incorporated 11 years, 8 months, 21 days ago, on 14 September 2012 and it was dissolved 1 year, 1 month, 24 days ago, on 11 April 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2022
Action Date: 27 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
Old address: 6th Floor 338 Euston Road London NW1 3BG England
Change date: 2021-06-11
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 09 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 28 Sep 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Resolution
Date: 24 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type small
Date: 10 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 10 Aug 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-08-10
Documents
Legacy
Date: 10 Aug 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/08/20
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2019
Action Date: 28 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082154920003
Charge creation date: 2019-11-28
Documents
Change account reference date company current shortened
Date: 17 Sep 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 082154920002
Documents
Change account reference date company previous shortened
Date: 12 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-11-30
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elm Solar Holdings Limited
Notification date: 2018-12-20
Documents
Withdrawal of a person with significant control statement
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-02
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Roger Skeldon
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richards Daniels
Appointment date: 2018-12-12
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Edward William Mole
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
New address: 6th Floor 338 Euston Road London NW1 3BG
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Mahon
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Richard Spacey
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Benedict Evans
Termination date: 2018-12-12
Documents
Accounts amended with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Mortgage satisfy charge full
Date: 18 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082154920001
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Adi Yazdabadi
Termination date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change account reference date company previous shortened
Date: 23 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
Old address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
Change date: 2015-08-19
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Adi Yazdabadi
Change date: 2015-02-20
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Stephen William Mahon
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen William Mahon
Change date: 2014-11-03
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Adi Yazdabadi
Change date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
New address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
New address: C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR
Change date: 2014-09-17
Old address: C/O Armstrong Energy Limited 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England
Documents
Capital allotment shares
Date: 31 Jul 2014
Action Date: 21 Jul 2014
Category: Capital
Type: SH01
Capital : 391,666.80 GBP
Date: 2014-07-21
Documents
Capital allotment shares
Date: 31 Jul 2014
Action Date: 11 Jul 2014
Category: Capital
Type: SH01
Capital : 350,000.10 GBP
Date: 2014-07-11
Documents
Resolution
Date: 21 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jun 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 243,000.10 GBP
Documents
Mortgage create with deed with charge number
Date: 31 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082154920001
Documents
Resolution
Date: 29 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bluefield osprey LTD\certificate issued on 29/05/14
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Mahon
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Adi Yazdabadi
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Armstrong
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Rand
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Richard Spacey
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Benedict Evans
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Evans
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Benedict Evans
Change date: 2012-09-14
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Antony Rand
Change date: 2013-09-13
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-13
Officer name: Mr James Robert Armstrong
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: Bdo 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
Change date: 2013-01-17
Documents
Change account reference date company current shortened
Date: 17 Sep 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Some Companies
6 GREAT HOCKINGS LANE, WEBHEATH,WORCS,B97 5WL
Number: | 04896141 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 09935720 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE HOUSE,LEEDS,LS9 8PB
Number: | 08290206 |
Status: | ACTIVE |
Category: | Private Limited Company |
5C CHERRY TREE CLOSE,STROUD,GL6 0DX
Number: | 03193092 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09836139 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHCROFT,THIRSK,YO7 2QA
Number: | 08724336 |
Status: | ACTIVE |
Category: | Private Limited Company |