This company is commonly known as Osprey Business Systems Limited. The company was founded 28 years ago and was given the registration number 03164693. The firm's registered office is in BRISTOL. You can find them at Itec House Hawkfield Way, Whitchurch, Bristol, . This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | OSPREY BUSINESS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03164693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Itec House Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH | Secretary | 09 January 2023 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 19 March 2020 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 07 October 2022 | Active |
2 Balliol Close, Titchfield, Fareham, PO14 4RF | Secretary | 18 June 1998 | Active |
2 Balliol Close, Titchfield, Fareham, PO14 4RF | Secretary | 29 February 1996 | Active |
15 Riverside Park, Station Road, Wimborne, BH21 1QU | Secretary | 30 September 2011 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Secretary | 19 March 2020 | Active |
C/O 12 Fratton Road, Portsmouth, PO1 5BX | Secretary | 29 February 1996 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 26 February 1996 | Active |
12 Fratton Road, Portsmouth, PO1 5BX | Corporate Secretary | 14 August 1997 | Active |
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH | Director | 30 March 2020 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 19 March 2020 | Active |
2 Balliol Close, Titchfield, Fareham, PO14 4RF | Director | 18 June 1998 | Active |
2 Balliol Close, Titchfield, Fareham, PO14 4RF | Director | 29 February 1996 | Active |
2 Balliol Close, Titchfield, Fareham, PO14 4RF | Director | 29 February 1996 | Active |
15, Riverside Park, Station Road, Wimborne, BH21 1QU | Director | 30 September 2011 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 26 April 2018 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 19 March 2020 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 26 April 2018 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 26 April 2018 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL | Director | 30 September 2011 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 26 February 1996 | Active |
Mr Ian David Stewart | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL |
Nature of control | : |
|
Mr Philip James Ford | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL |
Nature of control | : |
|
Copyrite Business Solutions Limited | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Riverside Park, Wimborne, United Kingdom, BH21 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-13 | Accounts | Change account reference date company current shortened. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person secretary company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.