OSPREY PERFORMANCE LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
05/03/255 March 2025 | Change of details for Mr Christopher James Smit as a person with significant control on 2025-03-01 |
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 |
05/03/255 March 2025 | Appointment of Mrs Tracey-Lee Smit as a director on 2025-02-20 |
06/02/256 February 2025 | Cessation of Tracey-Lee Smit as a person with significant control on 2025-02-01 |
01/11/241 November 2024 | Micro company accounts made up to 2023-10-31 |
19/07/2419 July 2024 | Change of details for Mr Christopher James Smit as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Notification of Tracey-Lee Smit as a person with significant control on 2024-07-19 |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Change of details for Mr Christopher James Smit as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
03/05/233 May 2023 | Termination of appointment of Dale Jason West as a director on 2023-04-19 |
03/05/233 May 2023 | Appointment of Mrs Tracey-Lee Smit as a secretary on 2023-05-01 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Notification of Christopher James Smit as a person with significant control on 2021-02-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-11 with updates |
14/10/2114 October 2021 | Cessation of Dale Jason West as a person with significant control on 2021-02-01 |
23/11/2023 November 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES SMIT |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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