OSPREY SOLAR LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusDISSOLVED
Company No.08215492
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/08/20

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082154920001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082154920001

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Armstrong

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rand

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Richard Spacey

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Benedict Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW FOX LTD

6 GREAT HOCKINGS LANE, WEBHEATH,WORCS,B97 5WL

Number:04896141
Status:ACTIVE
Category:Private Limited Company

BLOK PROJEKTE LTD

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:09935720
Status:ACTIVE
Category:Private Limited Company

IC BLUE TECHNOLOGY LIMITED

NEPTUNE HOUSE,LEEDS,LS9 8PB

Number:08290206
Status:ACTIVE
Category:Private Limited Company

N M SOFTWARE LIMITED

5C CHERRY TREE CLOSE,STROUD,GL6 0DX

Number:03193092
Status:ACTIVE
Category:Private Limited Company

NORTH CROYDON PROPERTIES LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09836139
Status:ACTIVE
Category:Private Limited Company

NORTHFIELDS FARM LIMITED

BEECHCROFT,THIRSK,YO7 2QA

Number:08724336
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