OSPREY CHARGING NETWORK LTD

OSPREY CHARGING NETWORK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOSPREY CHARGING NETWORK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08460233
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSPREY CHARGING NETWORK LTD?

    • Electrical installation (43210) / Construction

    Where is OSPREY CHARGING NETWORK LTD located?

    Registered Office Address
    Camburgh House
    27 New Dover Road
    CT1 3DN Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of OSPREY CHARGING NETWORK LTD?

    Previous Company Names
    Company NameFromUntil
    ENGENIE LTDMar 25, 2013Mar 25, 2013

    What are the latest accounts for OSPREY CHARGING NETWORK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OSPREY CHARGING NETWORK LTD?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for OSPREY CHARGING NETWORK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with updates

    4 pagesCS01

    Termination of appointment of Stéphane Paul Henri Calas as a director on Oct 23, 2025

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2024

    30 pagesAA

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 1,673.4
    3 pagesSH01

    Satisfaction of charge 084602330002 in full

    1 pagesMR04

    Registration of charge 084602330003, created on Jun 28, 2025

    44 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: article 19.1, the number of directors shall be no more than seven in number 26/03/2025
    RES13

    Memorandum and Articles of Association

    69 pagesMA

    Second filing of a statement of capital following an allotment of shares on Jul 10, 2024

    • Capital: GBP 1,659.07
    4 pagesRP04SH01

    Confirmation statement made on Nov 06, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 05, 2024

    • Capital: GBP 1,623.67
    3 pagesSH01

    Appointment of Monique Rodrigues Farinha as a director on Jun 26, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 10, 2024

    • Capital: GBP 1,651.46
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification A second filed SH01 was registered on 27/11/2024.

    Accounts for a small company made up to Dec 31, 2023

    29 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 06, 2023 with updates

    5 pagesCS01

    Registration of charge 084602330002, created on Nov 22, 2023

    21 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 1,616.06
    3 pagesSH01

    Confirmation statement made on Nov 06, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Statement of capital following an allotment of shares on Jul 01, 2022

    • Capital: GBP 1,418.91
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 1,291.98
    3 pagesSH01

    Appointment of Mr Andrew Nosworthy as a director on Feb 17, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with updates

    5 pagesCS01

    Who are the officers of OSPREY CHARGING NETWORK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH-OSBOURNE, Michael
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    246944470001
    BAMBERG, Alex
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    EnglandBritish280471660001
    HOCHSCHILD, Maurice Robert Leo
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish47092520001
    JOHNSTON, Ian Richard
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish252223380001
    NOSWORTHY, Andrew Oliver
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish294426920001
    RODRIGUES FARINHA, Monique
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish326433470001
    SMYTH-OSBOURNE, Michael Alexander
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish89071790003
    BANHAM, John Michael Middlecott, Sir
    Penberth Valley
    St. Buryan
    TR19 6HJ Penzance
    Penberth House
    Cornwall
    England
    Director
    Penberth Valley
    St. Buryan
    TR19 6HJ Penzance
    Penberth House
    Cornwall
    England
    EnglandBritish35560850001
    BANHAM, John Michael Middlecott, Sir
    St. Buryan
    TR19 6HJ Penzance
    Penberth House
    Cornwall
    United Kingdom
    Director
    St. Buryan
    TR19 6HJ Penzance
    Penberth House
    Cornwall
    United Kingdom
    EnglandBritish35560850001
    BEESLEY, Alan Ross
    Marley Common
    GU27 3PT Haslemere
    Hilltop
    Surrey
    United Kingdom
    Director
    Marley Common
    GU27 3PT Haslemere
    Hilltop
    Surrey
    United Kingdom
    EnglandBritish163387480002
    CALAS, Stéphane Paul Henri
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    FranceFrench252227630002
    GORDON, Adam
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    Director
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    EnglandBritish174603200003
    JONES, Oliver John
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Hong KongBritish17483880008
    JONES, Oliver John
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish17483880003
    LITTMAN, Jeremy
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish159682990003
    LITTMAN, Oksana
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish162749360004
    SHERRIFF, Patrick
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish261763320001
    WEHNER, James Dickon
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United KingdomBritish258793680001

    Who are the persons with significant control of OSPREY CHARGING NETWORK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Jul 03, 2019
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11051639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jeremy Littman
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    May 31, 2019
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    Nov 23, 2018
    Gresham Street
    EC2V 7QP London
    2
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00205468
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Littman
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Apr 06, 2016
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0