OSPREY DEBTCO LIMITED

Register to unlock more data on OkredoRegister

OSPREY DEBTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15868953

Incorporation date

31/07/2024

Size

-

Contacts

Registered address

Registered address

11 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2024)
dot icon18/04/2026
Full accounts made up to 2025-10-31
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon24/11/2025
Replacement filing of SH01 - 24/10/25 Statement of Capital gbp 143652385
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon21/10/2025
Satisfaction of charge 158689530001 in full
dot icon09/10/2025
Registration of charge 158689530002, created on 2025-10-08
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon14/08/2025
Replacement filing of SH01 - 04/10/24 Statement of Capital gbp 132849440
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon13/06/2025
Appointment of Mr Nicholas Horler as a director on 2025-06-06
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon20/12/2024
Appointment of Jennifer Hodges as a secretary on 2024-12-01
dot icon19/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-01
dot icon18/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-01
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon16/09/2024
Registration of charge 158689530001, created on 2024-09-09
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon21/08/2024
Appointment of Mr Phillip Price as a director on 2024-08-15
dot icon21/08/2024
Appointment of Mr Jonathan Peter Hart as a director on 2024-08-15
dot icon21/08/2024
Appointment of Mr Darren Glyn James as a director on 2024-08-15
dot icon20/08/2024
Current accounting period extended from 2025-07-31 to 2025-10-31
dot icon20/08/2024
Registered office address changed from Lex House 17 Connaught Street London W2 2ES United Kingdom to 11 Hanover Square London W1S 1JJ on 2024-08-20
dot icon31/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/07/2026

Accounts

dot iconNext account date
31/10/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Mark William
Director
31/07/2024 - Present
67
Lazarus, Edmund Alfred
Director
31/07/2024 - Present
98
James, Darren Glyn
Director
15/08/2024 - Present
44
Hart, Jonathan Peter
Director
15/08/2024 - Present
17
Price, Phillip
Director
15/08/2024 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OSPREY DEBTCO LIMITED

OSPREY DEBTCO LIMITED is an(a) Active company incorporated on 31/07/2024 with the registered office located at 11 Hanover Square, London W1S 1JJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OSPREY DEBTCO LIMITED?

toggle

OSPREY DEBTCO LIMITED is currently Active. It was registered on 31/07/2024 .

Where is OSPREY DEBTCO LIMITED located?

toggle

OSPREY DEBTCO LIMITED is registered at 11 Hanover Square, London W1S 1JJ.

What does OSPREY DEBTCO LIMITED do?

toggle

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

What is the latest filing for OSPREY DEBTCO LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-10-31.