Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSPREY CHARGING NETWORK LTD
Company Information for

OSPREY CHARGING NETWORK LTD

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
08460233
Private Limited Company
Active

Company Overview

About Osprey Charging Network Ltd
OSPREY CHARGING NETWORK LTD was founded on 2013-03-25 and has its registered office in Canterbury. The organisation's status is listed as "Active". Osprey Charging Network Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSPREY CHARGING NETWORK LTD
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Previous Names
ENGENIE LTD08/10/2020
Filing Information
Company Number 08460233
Company ID Number 08460233
Date formed 2013-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB161207640  
Last Datalog update: 2024-12-05 08:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSPREY CHARGING NETWORK LTD
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSPREY CHARGING NETWORK LTD

Current Directors
Officer Role Date Appointed
MICHAEL SMYTH-OSBOURNE
Company Secretary 2018-04-25
ADAM GORDON
Director 2018-02-16
MAURICE ROBERT LEO HOCHSCHILD
Director 2018-02-16
IAN RICHARD JOHNSTON
Director 2018-05-30
OLIVER JOHN JONES
Director 2017-09-01
JEREMY LITTMAN
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
OKSANA LITTMAN
Director 2015-09-04 2018-03-15
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2016-03-14 2017-09-05
OLIVER JOHN JONES
Director 2014-12-03 2015-04-27
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2014-09-14 2015-04-22
ALAN ROSS BEESLEY
Director 2014-09-23 2015-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GORDON VIA NOVUS LIMITED Director 2018-02-15 CURRENT 2017-11-07 Active
ADAM GORDON 5 LAUDERDALE ROAD (MAIDA VALE) RESIDENTS MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1983-09-01 Active
MAURICE ROBERT LEO HOCHSCHILD VIA NOVUS LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
MAURICE ROBERT LEO HOCHSCHILD ASHLETT PUB LIMITED Director 2012-11-01 CURRENT 2012-10-26 Active
MAURICE ROBERT LEO HOCHSCHILD AFFORDABLE HOME POWER LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
MAURICE ROBERT LEO HOCHSCHILD CADLAND RENEWABLE ENERGY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-10-14
MAURICE ROBERT LEO HOCHSCHILD EUROPEAN CAPITAL COMPANY LIMITED Director 1994-02-01 CURRENT 1990-04-26 Dissolved 2015-03-22
OLIVER JOHN JONES BABEL LANGUAGE CONSULTING LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
JEREMY LITTMAN ENGENIE POWER LTD Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-2705/07/24 STATEMENT OF CAPITAL GBP 1623.67
2024-11-27CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-11-27Second filing of capital allotment of shares GBP1,659.07
2024-08-2310/07/24 STATEMENT OF CAPITAL GBP 1651.46
2024-06-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 084602330002
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-2027/03/23 STATEMENT OF CAPITAL GBP 1616.06
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-22SH0101/07/22 STATEMENT OF CAPITAL GBP 1418.91
2022-05-06SH0104/02/22 STATEMENT OF CAPITAL GBP 1291.98
2022-04-05AP01DIRECTOR APPOINTED MR ANDREW NOSWORTHY
2021-12-20CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKON WEHNER
2021-09-15AP01DIRECTOR APPOINTED MR ALEX BAMBERG
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17SH0121/04/21 STATEMENT OF CAPITAL GBP 1028.49
2020-11-30CH01Director's details changed for Mr Maurice Robert Leo Hochschild on 2020-11-19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-25CH01Director's details changed for Mr James Dickon Wehner on 2020-07-20
2020-10-08CERTNMCompany name changed engenie LTD\certificate issued on 08/10/20
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL SMYTH-OSBOURNE on 2020-03-19
2020-09-30CH01Director's details changed for Mr Michael Alexander Smyth-Osbourne on 2020-03-19
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17AP01DIRECTOR APPOINTED MR JAMES DICKON WEHNER
2020-07-13SH0117/04/20 STATEMENT OF CAPITAL GBP 838.02
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-19PSC05Change of details for Via Novus Limited as a person with significant control on 2019-07-18
2019-11-19PSC07CESSATION OF INVESTEC INVESTMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19PSC02Notification of Via Novus Limited as a person with significant control on 2019-07-03
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN JONES
2019-08-23SH0126/07/19 STATEMENT OF CAPITAL GBP 647.55
2019-08-23AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER SMYTH-OSBOURNE
2019-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-18AP01DIRECTOR APPOINTED STéPHANE PAUL HENRI CALAS
2019-07-12SH0103/07/19 STATEMENT OF CAPITAL GBP 640.83
2019-07-09PSC07CESSATION OF JEREMY LITTMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084602330001
2019-06-14SH0112/06/19 STATEMENT OF CAPITAL GBP 316.8
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LITTMAN
2019-05-28PSC02Notification of Investec Investments (Uk) Limited as a person with significant control on 2018-11-23
2019-05-28PSC07CESSATION OF JEREMY LITTMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26SH0123/11/18 STATEMENT OF CAPITAL GBP 236.5
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084602330001
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LITTMAN
2018-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CH01Director's details changed for Mr Oliver John Jones on 2018-04-03
2018-06-29AA01Current accounting period shortened from 30/09/17 TO 31/12/16
2018-06-11AP01DIRECTOR APPOINTED MR IAN JOHNSTON
2018-05-31AP03Appointment of Michael Smyth-Osbourne as company secretary on 2018-04-25
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 223.8
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR OKSANA LITTMAN
2018-02-27AP01DIRECTOR APPOINTED MR MAURICE ROBERT LEO HOCHSCHILD
2018-02-27AP01DIRECTOR APPOINTED MR ADAM GORDON
2018-02-27RES01ADOPT ARTICLES 27/02/18
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 223.8
2018-02-22SH0116/02/18 STATEMENT OF CAPITAL GBP 223.8
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 165.1
2017-10-31SH0126/09/17 STATEMENT OF CAPITAL GBP 165.1
2017-10-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-12RES01ADOPT ARTICLES 12/10/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 145.46
2017-10-06SH0121/08/17 STATEMENT OF CAPITAL GBP 145.46
2017-10-06SH0127/07/17 STATEMENT OF CAPITAL GBP 131.7
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MIDDLECOTT BANHAM
2017-09-05AP01DIRECTOR APPOINTED MR OLIVER JOHN JONES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 131.38
2017-06-14SH0115/05/17 STATEMENT OF CAPITAL GBP 131.38
2017-05-31CH01Director's details changed for Ms Oksana Salfarlie on 2017-04-15
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-11SH0123/03/17 STATEMENT OF CAPITAL GBP 128.2
2017-03-31RP04SH01SECOND FILED SH01 - 06/07/16 STATEMENT OF CAPITAL GBP 12315
2017-03-31ANNOTATIONClarification
2017-03-27SH0115/09/16 STATEMENT OF CAPITAL GBP 12633.00
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 127.92
2017-03-24SH0103/03/17 STATEMENT OF CAPITAL GBP 127.92
2017-03-16RES01ALTER ARTICLES 22/05/2014
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-20ANNOTATIONClarification
2016-06-20RP04SECOND FILING FOR FORM SH01
2016-06-20RP04SECOND FILING FOR FORM SH01
2016-06-20RP04SECOND FILING FOR FORM SH01
2016-06-16LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 117.98
2016-06-16SH0113/06/16 STATEMENT OF CAPITAL GBP 117.98
2016-06-16SH0113/06/16 STATEMENT OF CAPITAL GBP 117.98
2016-06-06SH0118/05/16 STATEMENT OF CAPITAL GBP 113.26
2016-06-06SH0127/05/16 STATEMENT OF CAPITAL GBP 116.8
2016-05-20AR0125/03/16 FULL LIST
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 110.01
2016-05-19SH0102/05/16 STATEMENT OF CAPITAL GBP 110.01
2016-05-19SH0111/12/15 STATEMENT OF CAPITAL GBP 110.01
2016-05-19SH0102/05/16 STATEMENT OF CAPITAL GBP 110.01
2016-05-19SH0102/05/16 STATEMENT OF CAPITAL GBP 110.01
2016-05-19SH0111/12/15 STATEMENT OF CAPITAL GBP 110.01
2016-05-19SH0102/05/16 STATEMENT OF CAPITAL GBP 110.01
2016-03-18AP01DIRECTOR APPOINTED SIR JOHN MICHAEL MIDDLECOTT BANHAM
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 110.01
2016-03-09SH0111/12/15 STATEMENT OF CAPITAL GBP 110.01
2016-03-08SH0110/12/15 STATEMENT OF CAPITAL GBP 109.34
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 108.22
2016-01-18SH0120/10/15 STATEMENT OF CAPITAL GBP 108.22
2015-12-30AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-11-26SH0125/08/15 STATEMENT OF CAPITAL GBP 107.1
2015-09-05AP01DIRECTOR APPOINTED MS OKSANA SALFARLIE
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 106.66
2015-04-24AR0125/03/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEESLEY
2015-03-23SH0116/03/15 STATEMENT OF CAPITAL GBP 106.66
2015-03-16SH0128/11/14 STATEMENT OF CAPITAL GBP 105.54
2015-03-16SH0107/01/15 STATEMENT OF CAPITAL GBP 105.99
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08AP01DIRECTOR APPOINTED MR OLIVER JOHN JONES
2014-12-04AP01DIRECTOR APPOINTED MR ALAN ROSS BEESLEY
2014-11-28SH0123/05/14 STATEMENT OF CAPITAL GBP 100
2014-11-12AP01DIRECTOR APPOINTED SIR JOHN MICHAEL MIDDLECOTT BANHAM
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LITTMAN / 29/04/2014
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0125/03/14 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LITTMAN / 25/03/2013
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OSPREY CHARGING NETWORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSPREY CHARGING NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OSPREY CHARGING NETWORK LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSPREY CHARGING NETWORK LTD

Intangible Assets
Patents
We have not found any records of OSPREY CHARGING NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OSPREY CHARGING NETWORK LTD
Trademarks
We have not found any records of OSPREY CHARGING NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY CHARGING NETWORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as OSPREY CHARGING NETWORK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OSPREY CHARGING NETWORK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSPREY CHARGING NETWORK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSPREY CHARGING NETWORK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.