Osprey Furnishings Limited

General information

Name:

Osprey Furnishings Ltd

Office Address:

Moondown Chapel Lane Curdridge SO32 2BB Southampton

Number: 03619054

Incorporation date: 1998-08-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Osprey Furnishings Limited could be reached at Moondown Chapel Lane, Curdridge in Southampton. Its postal code is SO32 2BB. Osprey Furnishings has been on the market for the last 26 years. Its registration number is 03619054. Its name is Osprey Furnishings Limited. This enterprise's previous clients may remember it as Mpa Furnishings, which was used until 2001-01-12. This enterprise's declared SIC number is 47530 which stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Its most recent filed accounts documents describe the period up to 31st March 2022 and the most recent annual confirmation statement was released on 20th August 2023.

For the company, the majority of director's duties have been fulfilled by Patricia A. and Miles B.. Amongst these two managers, Miles B. has been with the company the longest, having been a part of company's Management Board since 2023. To provide support to the directors, the company has been utilizing the expertise of Patricia A. as a secretary since the appointment on 2012-04-19.

  • Previous company's names
  • Osprey Furnishings Limited 2001-01-12
  • Mpa Furnishings Limited 1998-08-20

Financial data based on annual reports

Company staff

Patricia A.

Role: Director

Appointed: 11 January 2023

Latest update: 30 March 2024

Miles B.

Role: Director

Appointed: 04 January 2023

Latest update: 30 March 2024

Patricia A.

Role: Secretary

Appointed: 19 April 2012

Latest update: 30 March 2024

People with significant control

Patricia A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patricia A.
Notified on 11 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael A.
Notified on 6 April 2016
Ceased on 8 January 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
25
Company Age

Similar companies nearby

Closest companies