Warning: file_put_contents(c/dc7c7d956cfa09bda35b55deafa61483.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7148deb3e379a9bba16182859ed1973e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Osprey Solar Limited, NW1 3BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSPREY SOLAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osprey Solar Limited. The company was founded 11 years ago and was given the registration number 08215492. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:OSPREY SOLAR LIMITED
Company Number:08215492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, England, NW1 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Director12 December 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director12 December 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director12 December 2018Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director14 September 2012Active
Delta, Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director04 April 2014Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director14 September 2012Active
3rd Floor, 141-145, Curtain Road, Shoreditch, London, United Kingdom, EC2A 3AR

Director04 April 2014Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director14 September 2012Active
Delta, Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director04 April 2014Active
3rd Floor, 141-145, Curtain Road, Shoreditch, London, United Kingdom, EC2A 3AR

Director04 April 2014Active

People with Significant Control

Elm Solar Holdings Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-09Resolution

Resolution.

Download
2020-09-28Accounts

Change account reference date company current extended.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-08-10Capital

Legacy.

Download
2020-08-10Capital

Capital statement capital company with date currency figure.

Download
2020-08-10Insolvency

Legacy.

Download
2020-08-10Resolution

Resolution.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Accounts

Change account reference date company current shortened.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.