Advanced company searchLink opens in new window

OSPREY SOLAR LIMITED

Company number 08215492

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)
11 Mar 2015 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015
04 Nov 2014 CH01 Director's details changed for Mr Stephen William Mahon on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Mr Stephen William Mahon on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014
09 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 391,666.8
29 Sep 2014 AD01 Registered office address changed from C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 29 September 2014
17 Sep 2014 AD01 Registered office address changed from C/O Armstrong Energy Limited 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England to C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 17 September 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 391,666.80
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 350,000.10
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 243,000.10
31 May 2014 MR01 Registration of charge 082154920001
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2014 CERTNM Company name changed bluefield osprey LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
22 May 2014 AP01 Appointment of Mr Stephen William Mahon as a director
22 May 2014 AP01 Appointment of Mr Alan Adi Yazdabadi as a director
22 May 2014 TM01 Termination of appointment of James Armstrong as a director
22 May 2014 TM01 Termination of appointment of Michael Rand as a director
22 May 2014 AP01 Appointment of Mr Douglas Richard Spacey as a director
22 May 2014 AP01 Appointment of Mr Matthew Benedict Evans as a director
21 May 2014 AD01 Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 21 May 2014
10 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Mar 2014 TM01 Termination of appointment of Matthew Evans as a director
13 Feb 2014 CH01 Director's details changed for Mr Matthew Benedict Evans on 14 September 2012
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013