OSPREY PERFORMANCE LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Christopher James Smit as a person with significant control on 2025-03-01

View Document

05/03/255 March 2025 Registered office address changed from Unit 2 Oyster Park Industrial Estate Greenstead Road Colchester CO1 2SJ England to Unit 1 Oyster Park Industrial Estate Greenstead Road Colchester CO1 2SJ on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mrs Tracey-Lee Smit as a director on 2025-02-20

View Document

06/02/256 February 2025 Cessation of Tracey-Lee Smit as a person with significant control on 2025-02-01

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Change of details for Mr Christopher James Smit as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Notification of Tracey-Lee Smit as a person with significant control on 2024-07-19

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Change of details for Mr Christopher James Smit as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

03/05/233 May 2023 Termination of appointment of Dale Jason West as a director on 2023-04-19

View Document

03/05/233 May 2023 Appointment of Mrs Tracey-Lee Smit as a secretary on 2023-05-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Notification of Christopher James Smit as a person with significant control on 2021-02-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

14/10/2114 October 2021 Cessation of Dale Jason West as a person with significant control on 2021-02-01

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SMIT

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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