Advanced company searchLink opens in new window

OSPREY MARITIME LIMITED

Company number 03082850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 1998 287 Registered office changed on 16/02/98 from: 27 chancery lane london WC2A 1NF
01 Oct 1997 363s Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
20 May 1997 AA Accounts for a small company made up to 31 December 1996
21 Aug 1996 363s Return made up to 24/07/96; full list of members
27 Feb 1996 CERTNM Company name changed osprey shipping LIMITED\certificate issued on 28/02/96
31 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jan 1996 88(2)R Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 18/01/96--------- £ si 98@1=98 £ ic 2/100
24 Jan 1996 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Jan 1996 395 Particulars of mortgage/charge
14 Aug 1995 224 Accounting reference date notified as 31/12
14 Aug 1995 288 Director resigned
14 Aug 1995 288 New director appointed
27 Jul 1995 288 Secretary resigned
24 Jul 1995 NEWINC Incorporation