OSPREY BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2322 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

26/01/2326 January 2023 Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09

View Document

24/10/2224 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

24/10/2224 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 15/07/2020

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPHILLIPS

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031646930002

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BENOIT

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARGREAVES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DANIEL MARC BENOIT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP FORD

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR RICHARD PITCEATHLY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/01/202 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 CESSATION OF PHILIP JAMES FORD AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF IAN DAVID STEWART AS A PSC

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 04/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/10/1812 October 2018 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA FORD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PHILIP JAMES PERKINS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR NICHOLAS LUKE ORME

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 15 RIVERSIDE PARK STATION ROAD WIMBORNE DORSET BH21 1QU

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031646930002

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 26/02/2017

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 26/02/2017

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPYRITE BUSINESS SOLUTIONS LIMITED

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 30/09/2011

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX

View Document

17/10/1117 October 2011 SECRETARY APPOINTED VICTORIA JANE FORD

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAGUE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR. PHILIP JAMES FORD

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED IAN DAVID STEWART

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA CLAGUE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY LINDA CLAGUE

View Document

29/09/1129 September 2011 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 26/02/11 NO CHANGES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BY

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company