Osprey Air Services Limited

General information

Name:

Osprey Air Services Ltd

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 01830476

Incorporation date: 1984-07-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Osprey Air Services Limited firm has been operating offering its services for fourty years, having launched in 1984. Registered with number 01830476, Osprey Air Services is a Private Limited Company located in Chestnut Field House, Rugby CV21 2PD. This company's registered with SIC code 52230 meaning Service activities incidental to air transportation. The business most recent annual accounts describe the period up to 30th September 2022 and the most current confirmation statement was submitted on 5th June 2023.

This limited company owes its well established position on the market and permanent development to exactly two directors, who are Angela D. and Michael D., who have been managing the company since 1992.

Executives who have control over the firm are as follows: Michael D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Angela D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Angela D.

Role: Secretary

Latest update: 14 May 2024

Angela D.

Role: Director

Appointed: 08 May 1992

Latest update: 14 May 2024

Michael D.

Role: Director

Appointed: 08 May 1992

Latest update: 14 May 2024

People with significant control

Michael D.
Notified on 6 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela D.
Notified on 6 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 March 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 2 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 2 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

HQ address,
2013

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

HQ address,
2014

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2016

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2012

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2015 - 2014

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
39
Company Age

Closest companies