Company number 07963481
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, ENGLAND, W1K 1PR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Satisfaction of charge 1 in full; Registration of charge 079634810002, created on 3 February 2017. The most likely internet sites of OSPREY SUPERMARKET INCOME 1 NOMINEE LIMITED are www.ospreysupermarketincome1nominee.co.uk, and www.osprey-supermarket-income-1-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Osprey Supermarket Income 1 Nominee Limited is a Private Limited Company.
The company registration number is 07963481. Osprey Supermarket Income 1 Nominee Limited has been working since 24 February 2012.
The present status of the company is Active. The registered address of Osprey Supermarket Income 1 Nominee Limited is C O Thompson Taraz Llp 4th Floor Stanhope House 47 Park Lane London England W1k 1pr. . HEFFERNAN, Martin Michael is a Director of the company. OSPREY SUPERMARKET INCOME 1GP LIMITED is a Director of the company. Director GRIEVE, Andrew David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Director
OSPREY SUPERMARKET INCOME 1GP LIMITED
Appointed Date: 24 February 2012
Resigned Directors
Persons With Significant Control
Osprey Supermarket Income 1 Nominee Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OSPREY SUPERMARKET INCOME 1 NOMINEE LIMITED Events
14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Mar 2017
Satisfaction of charge 1 in full
20 Feb 2017
Registration of charge 079634810002, created on 3 February 2017
24 Dec 2016
Accounts for a dormant company made up to 5 April 2016
17 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
...
... and 8 more events
21 Mar 2013
Annual return made up to 24 February 2013 with full list of shareholders
04 Mar 2013
Appointment of Mr Martin Michael Heffernan as a director
04 Mar 2013
Termination of appointment of Andrew Grieve as a director
16 Apr 2012
Particulars of a mortgage or charge / charge no: 1
24 Feb 2012
Incorporation