Company NameOsprey (Pd147) Limited
DirectorJacob Kramer
Company StatusActive
Company NumberSC186780
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJacob Kramer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed29 October 2023(25 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 August 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr David Anthony Piers Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Orkney Court
Cliveden Road
Taplow
Bucks
SL6 0JB
Director NameMr Albert De Boer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2015(17 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Waard 4 8321 Lt
Urk
Netherlands
Director NameMr Louwe De Boer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2015(17 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKamperzand 3 8321 Pd
Urk
Netherlands
Director NameOsprey Trawlers Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2013)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameGreatexp Ltd (Corporation)
StatusResigned
Appointed28 January 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2015)
Correspondence AddressHill Farm Bartindale Road
Hunmanby
Filey
North Yorkshire
YO14 0JD

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bomei Beheer Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,265,583
Gross Profit£5,806
Net Worth-£2,265,379
Current Liabilities£2,327,440

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

26 October 2015Delivered on: 29 October 2015
Persons entitled: Cooperatieve Rabobank Noordoostpolder- Urk Ua

Classification: A registered charge
Particulars: 64/64THS shares in the mfv 'enterprise'. Official number B14092 and in her appurtenances.
Outstanding
11 October 2021Delivered on: 28 October 2021
Persons entitled: Eko Fish Holding B.V.

Classification: A registered charge
Particulars: 64/64THS shares in the fishing vessel "mikkel louise" (UK official number C20043) and her appurtenances.
Outstanding
25 June 2020Delivered on: 14 July 2020
Persons entitled: Eko Fish Holding B.V.

Classification: A registered charge
Particulars: 64/64THS shares in the mfv turma nova pfficial number C21379 and in her appurtenances.
Outstanding
26 October 2015Delivered on: 5 November 2015
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua

Classification: A registered charge
Particulars: A) the mfv enterprise official number B14092 (defined in the instrument creating the charge as the ship, b) the insurances c) the fishing licences d) the fishing rights and e) any requisition compensation.
Outstanding
26 October 2015Delivered on: 5 November 2015
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua

Classification: A registered charge
Particulars: Interest and benefits present and future in and to the fishing rights.
Outstanding
11 January 2007Delivered on: 20 January 2007
Satisfied on: 1 December 2015
Persons entitled: Ing Bank Nv

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The vessel enterprise rss number B14092, the licence, earnings & requisition compensation.
Fully Satisfied
11 January 2007Delivered on: 20 January 2007
Satisfied on: 1 December 2015
Persons entitled: Ing Bank Nv

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel enterprise rss number B14092.
Fully Satisfied
16 March 2004Delivered on: 23 March 2004
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due under the offer letter dated 5 january 2004.
Particulars: The company's right, title interest in the vessel "enterprise" (official number B14092) and the licence, earnings, insurances and any requisition compensation relating thereto.
Fully Satisfied
18 March 2004Delivered on: 23 March 2004
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due under or in connection with an offering letter dated 5 january 2004.
Particulars: 64/64TH shares in the fishing vessel enterprise (official number B14092).
Fully Satisfied
7 December 1998Delivered on: 21 March 2003
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel mfv enterpise--number B14092.
Fully Satisfied
7 May 1996Delivered on: 21 March 2003
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel mfv enterprise---number B14092.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The company's right, title and interest present and future to and in (a) the vessel known as mfv enterprise (b) the licence (c) the earnings (d) the insurances and benefits (e) any requisition compensation.
Fully Satisfied
7 March 2003Delivered on: 21 March 2003
Satisfied on: 1 December 2015
Persons entitled: Ing Bank N.V.

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing vessel mfv enterprise--number B14092.
Fully Satisfied

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 July 2020Registration of charge SC1867800012, created on 25 June 2020 (17 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2019Satisfaction of charge SC1867800011 in full (4 pages)
16 July 2019Satisfaction of charge SC1867800009 in full (4 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
1 December 2015Satisfaction of charge 4 in full (4 pages)
1 December 2015Satisfaction of charge 5 in full (4 pages)
1 December 2015Satisfaction of charge 7 in full (4 pages)
1 December 2015Satisfaction of charge 7 in full (4 pages)
1 December 2015Satisfaction of charge 8 in full (4 pages)
1 December 2015Satisfaction of charge 3 in full (4 pages)
1 December 2015Satisfaction of charge 5 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 6 in full (4 pages)
1 December 2015Satisfaction of charge 8 in full (4 pages)
1 December 2015Satisfaction of charge 3 in full (4 pages)
1 December 2015Satisfaction of charge 4 in full (4 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Satisfaction of charge 6 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Registration of charge SC1867800011, created on 26 October 2015 (33 pages)
5 November 2015Appointment of Mr Albert De Boer as a director on 29 October 2015 (2 pages)
5 November 2015Termination of appointment of Greatexp Ltd as a director on 29 October 2015 (1 page)
5 November 2015Termination of appointment of David Anthony Piers Cox as a director on 29 October 2015 (1 page)
5 November 2015Appointment of Mr Albert De Boer as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Mr Louwe De Boer as a director on 29 October 2015 (2 pages)
5 November 2015Registration of charge SC1867800010, created on 26 October 2015 (23 pages)
5 November 2015Registration of charge SC1867800010, created on 26 October 2015 (23 pages)
5 November 2015Termination of appointment of Greatexp Ltd as a director on 29 October 2015 (1 page)
5 November 2015Registration of charge SC1867800011, created on 26 October 2015 (33 pages)
5 November 2015Appointment of Mr Louwe De Boer as a director on 29 October 2015 (2 pages)
5 November 2015Termination of appointment of David Anthony Piers Cox as a director on 29 October 2015 (1 page)
29 October 2015Registration of charge SC1867800009, created on 26 October 2015 (10 pages)
29 October 2015Registration of charge SC1867800009, created on 26 October 2015 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
16 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Accounts for a small company made up to 31 December 2011 (8 pages)
27 June 2013Accounts for a small company made up to 31 December 2011 (8 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Appointment of Greatexp Ltd as a director (2 pages)
15 February 2013Appointment of Greatexp Ltd as a director (2 pages)
14 February 2013Termination of appointment of Williamina Walker as a director (1 page)
14 February 2013Termination of appointment of Osprey Vessel Management Limited as a director (1 page)
14 February 2013Termination of appointment of Williamina Walker as a director (1 page)
14 February 2013Termination of appointment of Osprey Vessel Management Limited as a director (1 page)
14 February 2013Appointment of Mr David Anthony Piers Cox as a director (2 pages)
14 February 2013Appointment of Mr David Anthony Piers Cox as a director (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Full accounts made up to 31 December 2010 (16 pages)
31 December 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
1 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
1 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
1 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
18 January 2011Termination of appointment of Osprey Trawlers Limited as a director (1 page)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
18 January 2011Termination of appointment of Osprey Trawlers Limited as a director (1 page)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
6 November 2008Auditors resignation (1 page)
6 November 2008Auditors resignation (1 page)
29 September 2008Director appointed mrs williamina walker (2 pages)
29 September 2008Director appointed mrs williamina walker (2 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
28 December 2007Full accounts made up to 31 December 2006 (15 pages)
28 December 2007Full accounts made up to 31 December 2006 (15 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
2 May 2007Full accounts made up to 31 December 2005 (13 pages)
20 January 2007Partic of mort/charge * (4 pages)
20 January 2007Partic of mort/charge * (4 pages)
20 January 2007Partic of mort/charge * (4 pages)
20 January 2007Partic of mort/charge * (4 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 July 2005Return made up to 15/06/05; full list of members (2 pages)
8 July 2005Return made up to 15/06/05; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 March 2003Particulars of property mortgage/charge (4 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Particulars of property mortgage/charge (4 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
15 June 1998Incorporation (18 pages)
15 June 1998Incorporation (18 pages)