Company NameOsprey Products Limited
Company StatusActive
Company Number09086006
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alun John Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameMrs Melanie Ruth Simpson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameMr Daniel Lyon
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House Fakenham Road
Morton On The Hill
Norwich
Norfolk
NR9 5SP

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 December 2022 (6 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 November 2021Registered office address changed from C/O Montacs, Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 (1 page)
1 October 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 December 2019 (4 pages)
6 July 2020Director's details changed for Mrs Melanie Ruth Simpson on 1 July 2020 (2 pages)
6 July 2020Change of details for Mrs Melanie Ruth Simpson as a person with significant control on 1 July 2020 (2 pages)
6 July 2020Change of details for Mr Alun John Simpson as a person with significant control on 1 July 2020 (2 pages)
6 July 2020Director's details changed for Mr Alun John Simpson on 1 July 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Daniel Lyon as a director on 2 April 2019 (2 pages)
2 April 2019Previous accounting period shortened from 30 June 2019 to 30 December 2018 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 March 2018Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Montacs, Regus House Herons Way Chester Business Park Chester CH4 9QR on 22 March 2018 (1 page)
1 August 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 August 2017Notification of Melanie Ruth Simpson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Melanie Ruth Simpson as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 August 2017Notification of Alun John Simpson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Alun John Simpson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Melanie Ruth Simpson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Alun John Simpson as a person with significant control on 1 August 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Administrative restoration application (3 pages)
19 January 2017Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 19 January 2017 (2 pages)
19 January 2017Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
19 January 2017Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 19 January 2017 (2 pages)
19 January 2017Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2017-01-19
  • GBP 100
(19 pages)
19 January 2017Administrative restoration application (3 pages)
19 January 2017Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
19 January 2017Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2017-01-19
  • GBP 100
(19 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)