UKBizDB.co.uk

OSPREYDEEPCLEAN LIMITED

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

This company is commonly known as Ospreydeepclean Limited. The company was founded 28 years ago and was given the registration number 03119463. The firm's registered office is in CHELTENHAM. You can find them at 41 Central Way, Cheltenham Trade Park, Cheltenham, Gloucestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OSPREYDEEPCLEAN LIMITED
Company Number:03119463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:41 Central Way, Cheltenham Trade Park, Cheltenham, Gloucestershire, GL51 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Enterprise Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LZ

Director06 April 2023Active
The Lintridge, 37 Libertus Road, Cheltenham, GL51 7EN

Director02 April 2003Active
Hogerop 33, Zoetermeer, Amsterdam, Netherlands, FOREIGN

Secretary13 November 2002Active
49, Rodney Street, Liverpool, L1 9EW

Secretary10 May 2010Active
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW

Nominee Secretary30 October 1995Active
2 Verney Close, Old Bath Road, Cheltenham, GL53 7DD

Secretary01 July 2003Active
16 Springfield Drive, Wistaston, Crewe, CW2 6RA

Secretary08 September 2005Active
130 Grove Lane, Altrincham, WA15 8LT

Secretary20 September 2007Active
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW

Corporate Secretary01 May 1996Active
Peterhouse The Heights, Worthing, BN14 0AJ

Corporate Secretary31 October 1995Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director29 May 2007Active
10 Willowbrook, Middleton On Sea, PO22 6PD

Director31 October 1995Active
10 Willowbrook, Bognor Regis, PO22 6PD

Director31 October 1995Active
Snyderseweg 5, Chaam, Netherlands,

Director13 November 2002Active
Peterhouse, 38 Graham Road, Worthing, BN11 1TL

Nominee Director30 October 1995Active
Papenvoortsedijk 22, Nuenen, Netherlands,

Director02 April 2003Active
Rode, Klaver 36, Krimpen A/D Yssel, Holland, 2923 GH

Director31 October 2008Active
16 Springfield Drive, Wistaston, Crewe, CW2 6RA

Director11 January 2007Active

People with Significant Control

Mr Thomas Stuecken
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:German
Country of residence:England
Address:Unit 3, Enterprise Way, Cheltenham, England, GL51 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-16Capital

Capital name of class of shares.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Address

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

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.