Osprey Design Limited CAMBERLEY


Founded in 1995, Osprey Design, classified under reg no. 03140629 is an active company. Currently registered at 51 Crosby Hill Drive GU15 3TZ, Camberley the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Justine B., Stephen B. and Robert B.. In addition one secretary - Stephen B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann-Marie B. who worked with the the company until 15 March 2021.

Osprey Design Limited Address / Contact

Office Address 51 Crosby Hill Drive
Town Camberley
Post code GU15 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140629
Date of Incorporation Fri, 22nd Dec 1995
Industry Other letting and operating of own or leased real estate
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 15 March 2021

Justine B.

Position: Director

Appointed: 01 October 2020

Stephen B.

Position: Director

Appointed: 01 October 2020

Robert B.

Position: Director

Appointed: 22 December 1995

Justine B.

Position: Director

Appointed: 10 January 2017

Resigned: 26 September 2019

Stephen B.

Position: Director

Appointed: 10 January 2017

Resigned: 26 September 2019

Justine B.

Position: Director

Appointed: 01 May 2007

Resigned: 01 April 2016

Ann-Marie B.

Position: Secretary

Appointed: 22 December 1995

Resigned: 15 March 2021

Ann-Marie B.

Position: Director

Appointed: 22 December 1995

Resigned: 15 March 2021

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1995

Resigned: 05 January 1996

Stephen B.

Position: Director

Appointed: 22 December 1995

Resigned: 01 April 2016

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 22 December 1995

Resigned: 05 January 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we established, there is Justine B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Annmarie B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Justine B.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annmarie B.

Notified on 1 October 2019
Ceased on 1 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert B.

Notified on 1 October 2019
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 1 October 2020
Ceased on 22 October 2020
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth-32 252-4 139        
Balance Sheet
Cash Bank On Hand  3 8569485496948 400123 249123 189226 245
Current Assets99325 7203 85610 30010 8463 2018 400123 249127 509226 245
Debtors   9 35210 2972 507  4 320 
Net Assets Liabilities  -26 030-23 487-22 905-31 544298 173277 681285 250283 897
Other Debtors   9 35210 2972 507    
Property Plant Equipment  248 588248 546248 504248 462573 428573 402832 414375 291
Cash Bank In Hand99325 720        
Net Assets Liabilities Including Pension Asset Liability-32 252-4 139        
Tangible Fixed Assets248 672248 630        
Reserves/Capital
Called Up Share Capital125125        
Profit Loss Account Reserve-32 377-4 264        
Shareholder Funds-32 252-4 139        
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 06216 10416 14616 18816 22216 24816 26716 281
Average Number Employees During Period   1    11
Bank Borrowings Overdrafts  278 474279 078279 080279 082279 082416 520671 485254 965
Creditors  278 474279 078279 080279 082279 082416 520671 485254 965
Disposals Property Plant Equipment         474 341
Increase From Depreciation Charge For Year Property Plant Equipment   42424234261914
Net Current Assets Liabilities99325 7203 8567 0457 671-9243 827120 799124 321163 571
Number Shares Issued Fully Paid   125125125125125125125
Other Creditors   3 2553 1754 1254 5732 4503 1882 081
Other Taxation Social Security Payable         60 593
Par Value Share   1111111
Property Plant Equipment Gross Cost  264 650264 650264 650264 650589 650589 650848 681391 572
Total Additions Including From Business Combinations Property Plant Equipment        259 03117 232
Total Assets Less Current Liabilities249 665274 350252 444255 591256 175247 538577 255694 201956 735538 862
Trade Debtors Trade Receivables        4 320 
Total Increase Decrease From Revaluations Property Plant Equipment      325 000   
Creditors Due After One Year281 917278 489        
Fixed Assets248 672248 630        
Tangible Fixed Assets Cost Or Valuation264 650264 650        
Tangible Fixed Assets Depreciation15 97816 020        
Tangible Fixed Assets Depreciation Charged In Period 42        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements