BCA OSPREY I LIMITED

Register to unlock more data on OkredoRegister

BCA OSPREY I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092374

Incorporation date

01/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon25/03/2026
Notification of Constellation Automotive Limited as a person with significant control on 2026-03-24
dot icon24/03/2026
Cessation of Bca Marketplace Limited as a person with significant control on 2026-03-24
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 16/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon20/05/2025
Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20
dot icon15/05/2025
Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29
dot icon08/04/2025
Satisfaction of charge 070923740005 in full
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-02
dot icon11/12/2023
Termination of appointment of James Anthony Mullins as a director on 2023-12-11
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Appointment of Mr Timothy Giles Lampert as a director on 2023-12-06
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon29/01/2023
Second filing of Confirmation Statement dated 2022-12-01
dot icon05/01/2023
Full accounts made up to 2022-04-03
dot icon07/12/2022
01/12/22 Statement of Capital gbp 8000.01
dot icon22/09/2022
Change of details for Bca Marketplace Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2022-09-12
dot icon04/01/2022
Full accounts made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/07/2021
Satisfaction of charge 070923740004 in full
dot icon28/07/2021
Registration of charge 070923740005, created on 2021-07-28
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon08/12/2020
Cessation of Bca Marketplace Plc as a person with significant control on 2019-11-07
dot icon26/11/2020
Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon12/11/2020
Change of details for Bca Marketplace Limited as a person with significant control on 2020-07-02
dot icon04/03/2020
Satisfaction of charge 070923740002 in full
dot icon04/03/2020
Satisfaction of charge 070923740003 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 070923740004, created on 2019-12-19
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon09/12/2019
Notification of Bca Marketplace Limited as a person with significant control on 2019-11-07
dot icon14/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Full accounts made up to 2017-04-02
dot icon07/06/2017
Resolutions
dot icon08/02/2017
Registration of charge 070923740003, created on 2017-02-03
dot icon27/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Second filing of the annual return made up to 2015-12-01
dot icon29/12/2016
Full accounts made up to 2016-04-03
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/09/2016
Appointment of Mr Martin Richard Letza as a secretary
dot icon28/09/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon27/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/10/2015
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon05/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon30/07/2015
Memorandum and Articles of Association
dot icon08/07/2015
Resolutions
dot icon26/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/06/2015
Registration of charge 070923740002, created on 2015-06-01
dot icon02/06/2015
Resolutions
dot icon29/04/2015
Statement of capital on 2015-04-29
dot icon16/04/2015
Termination of appointment of Ian Brian Farrelly as a director on 2015-04-02
dot icon15/04/2015
Statement by Directors
dot icon15/04/2015
Solvency Statement dated 02/04/15
dot icon15/04/2015
Resolutions
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon10/04/2015
Termination of appointment of Andrew Henry Simon as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Michael William Xenaxis as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Jonathan Robert Olsen as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Noel Francis William Mckee as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of David Andrew Novak as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Manfred Kindle as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Marco Luigi Kurt Herbst as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon23/03/2015
Appointment of Mr Ian Brian Farrelly as a director on 2015-03-18
dot icon08/01/2015
Appointment of Mr Michael William Xenaxis as a director on 2014-11-27
dot icon15/12/2014
Director's details changed for Andrew Henry Simon on 2014-12-01
dot icon15/12/2014
Director's details changed for Manfred Kindle on 2014-12-01
dot icon15/12/2014
Director's details changed for Mr David Andrew Novak on 2014-12-01
dot icon15/12/2014
Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
dot icon15/12/2014
Director's details changed for Mr Marco Luigi Kurt Herbst on 2014-12-01
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary on 2014-09-29
dot icon29/10/2014
Termination of appointment of David Mark Cunningham as a secretary on 2014-09-29
dot icon21/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon27/08/2013
Appointment of Noel Francis William Mckee as a director
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Jonathan Robert Olsen on 2011-12-07
dot icon30/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Andrew Henry Simon as a director
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/10/2010
Appointment of David Mark Cunningham as a secretary
dot icon15/06/2010
Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ on 2010-06-15
dot icon07/05/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon12/03/2010
Appointment of Manfred Kindle as a director
dot icon11/03/2010
Termination of appointment of Enrique Lax-Banon as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon10/03/2010
Appointment of Simon Christopher Duncan Hosking as a director
dot icon10/03/2010
Appointment of Mr Jonathan Robert Olsen as a director
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon31/12/2009
Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2009-12-31
dot icon31/12/2009
Appointment of Marco Luigi Kurt Herbst as a director
dot icon31/12/2009
Appointment of Enrique Lax-Banon as a director
dot icon31/12/2009
Appointment of David Andrew Novak as a director
dot icon31/12/2009
Termination of appointment of Adrian Levy as a director
dot icon31/12/2009
Termination of appointment of David Pudge as a director
dot icon23/12/2009
Memorandum and Articles of Association
dot icon18/12/2009
Certificate of change of name
dot icon18/12/2009
Change of name notice
dot icon01/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
239
Lampert, Timothy Giles
Director
06/12/2023 - Present
239
Mr Noel Francis William Mckee
Director
16/08/2013 - 02/04/2015
58
Mrs Avril Palmer Baunack
Director
02/04/2015 - Present
98
Mr James Anthony Mullins
Director
30/03/2023 - 11/12/2023
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCA OSPREY I LIMITED

BCA OSPREY I LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCA OSPREY I LIMITED?

toggle

BCA OSPREY I LIMITED is currently Active. It was registered on 01/12/2009 .

Where is BCA OSPREY I LIMITED located?

toggle

BCA OSPREY I LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does BCA OSPREY I LIMITED do?

toggle

BCA OSPREY I LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BCA OSPREY I LIMITED?

toggle

The latest filing was on 25/03/2026: Notification of Constellation Automotive Limited as a person with significant control on 2026-03-24.