OSPREY WATER MANAGEMENT LIMITED
SHREWSBURY OSPREY UTILITIES LIMITED

Hellopages » Shropshire » Shropshire » SY4 3DH

Company number 05788087
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address THE STABLE YARD BLACK BIRCHES, HADNALL, SHREWSBURY, SHROPSHIRE, SY4 3DH
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of OSPREY WATER MANAGEMENT LIMITED are www.ospreywatermanagement.co.uk, and www.osprey-water-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and six months. Osprey Water Management Limited is a Private Limited Company. The company registration number is 05788087. Osprey Water Management Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Osprey Water Management Limited is The Stable Yard Black Birches Hadnall Shrewsbury Shropshire Sy4 3dh. The company`s financial liabilities are £90.23k. It is £51.44k against last year. The cash in hand is £0.1k. It is £-0.1k against last year. And the total assets are £502.38k, which is £203.87k against last year. JINKS, John Philip is a Director of the company. Secretary JINKS, Michelle Louise has been resigned. Secretary LOCKYER, Jeremy has been resigned. Director LOCKYER, Jeremy has been resigned. The company operates in "Construction of water projects".


osprey water management Key Finiance

LIABILITIES £90.23k
+132%
CASH £0.1k
-50%
TOTAL ASSETS £502.38k
+68%
All Financial Figures

Current Directors

Director
JINKS, John Philip
Appointed Date: 20 April 2006
55 years old

Resigned Directors

Secretary
JINKS, Michelle Louise
Resigned: 16 July 2008
Appointed Date: 20 April 2006

Secretary
LOCKYER, Jeremy
Resigned: 30 September 2010
Appointed Date: 16 July 2008

Director
LOCKYER, Jeremy
Resigned: 30 September 2010
Appointed Date: 16 July 2008
57 years old

Persons With Significant Control

Mr Jon Philip Jinks
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OSPREY WATER MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jun 2016
Satisfaction of charge 3 in full
21 Jun 2016
Registration of charge 057880870005, created on 21 June 2016
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 143

...
... and 33 more events
11 Jul 2008
Company name changed osprey utilities LIMITED\certificate issued on 14/07/08
08 May 2008
Return made up to 20/04/08; no change of members
22 Jul 2007
Accounts for a dormant company made up to 30 April 2007
15 May 2007
Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Apr 2006
Incorporation

OSPREY WATER MANAGEMENT LIMITED Charges

21 June 2016
Charge code 0578 8087 0005
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: I. All freehold or leasehold property of the company with…
7 November 2014
Charge code 0578 8087 0004
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
4 July 2012
Debenture
Delivered: 12 July 2012
Status: Satisfied on 28 June 2016
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2012
Debenture
Delivered: 12 January 2012
Status: Satisfied on 15 October 2014
Persons entitled: Trustees for the Osprey Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 14 September 2010
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…