Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSPREY SUPERMARKET 1 LIMITED
Company Information for

OSPREY SUPERMARKET 1 LIMITED

C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, W1K 1PR,
Company Registration Number
08002364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Osprey Supermarket 1 Ltd
OSPREY SUPERMARKET 1 LIMITED was founded on 2012-03-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Osprey Supermarket 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OSPREY SUPERMARKET 1 LIMITED
 
Legal Registered Office
C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE
47 PARK LANE
LONDON
W1K 1PR
Other companies in W1K
 
Filing Information
Company Number 08002364
Company ID Number 08002364
Date formed 2012-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2021
Account next due 05/01/2023
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 20:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSPREY SUPERMARKET 1 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 SUPERMARKET 1 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MICHAEL HEFFERNAN
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID GRIEVE
Director 2012-03-22 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MICHAEL HEFFERNAN SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARTIN MICHAEL HEFFERNAN SYNDICATEROOM (TT) NOMINEES LTD Director 2015-11-11 CURRENT 2015-11-11 Active
MARTIN MICHAEL HEFFERNAN TIME BUSINESS CENTRE (DONCASTER) LIMITED Director 2014-08-01 CURRENT 2013-06-26 Dissolved 2018-03-05
MARTIN MICHAEL HEFFERNAN TIME BUSINESS CENTRES LIMITED Director 2014-08-01 CURRENT 2012-06-12 Liquidation
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ GROUP PLC Director 2014-03-19 CURRENT 2014-03-19 Active
MARTIN MICHAEL HEFFERNAN TT ADMINISTRATION SERVICES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ TRUSTEES LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MARTIN MICHAEL HEFFERNAN TT SHARED SERVICES LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
MARTIN MICHAEL HEFFERNAN OSPREY SUPERMARKET INCOME 1 NOMINEE LIMITED Director 2013-02-28 CURRENT 2012-02-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED Director 2013-02-28 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2A NOMINEE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (PT1) LIMITED Director 2012-07-31 CURRENT 2002-05-13 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (PT2) LIMITED Director 2012-07-31 CURRENT 2002-05-13 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN REGATTA PORTFOLIO PARTNERS NO. 2 LIMITED Director 2012-06-18 CURRENT 2007-12-13 Dissolved 2015-08-04
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 GP LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY SUPERMARKET INCOME 1 GP LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN TT NOMINEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MARTIN MICHAEL HEFFERNAN TT RESIDUAL INTERESTS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO.1 (GP) LIMITED Director 2011-07-13 CURRENT 2002-07-02 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN PIL NOMINEES LIMITED Director 2011-06-30 CURRENT 2007-09-24 Dissolved 2014-08-19
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (HC) LIMITED Director 2011-06-23 CURRENT 2002-05-09 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN MACCLESFIELD CPIF (GP) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GOLD 5 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2003-05-09 Dissolved 2013-08-20
MARTIN MICHAEL HEFFERNAN GOLD 10 NOMINEES LIMITED Director 2010-02-11 CURRENT 2005-10-28 Dissolved 2014-05-06
MARTIN MICHAEL HEFFERNAN GOLD 8 NOMINEES LIMITED Director 2010-02-11 CURRENT 2004-04-02 Dissolved 2014-10-21
MARTIN MICHAEL HEFFERNAN GOLD 10 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2005-10-28 Dissolved 2013-08-20
MARTIN MICHAEL HEFFERNAN GOLD 8 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2004-04-02 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION READING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2017-01-31
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION 2 (GP) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-01-31
MARTIN MICHAEL HEFFERNAN WASTE TO ENERGY (GP) LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION 1 (GP) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
MARTIN MICHAEL HEFFERNAN MERCHANT 67 (GP) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN MERCHANT 66 (GP) LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2013-12-24
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ DEPOSITARY LIMITED Director 2007-12-07 CURRENT 2007-01-08 Active
MARTIN MICHAEL HEFFERNAN MERCHANT 65 (GP) LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
MARTIN MICHAEL HEFFERNAN TT SECRETARIES LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
MARTIN MICHAEL HEFFERNAN FIRST POLISH PARTNERSHIP (GP) LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GERMAN PROPERTY PARTNERSHIP 64 (GP) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE PASSAU PROPERTY (GP) LIMITED Director 2007-02-28 CURRENT 2006-12-14 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CREWKERNE PROPERTY PARTNERSHIP 61 (GP) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MARTIN MICHAEL HEFFERNAN DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2013-12-31
MARTIN MICHAEL HEFFERNAN THE COTTBUS PROPERTY (GP) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARTIN MICHAEL HEFFERNAN THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE FIXED INCREASE PROPERTY PORTFOLIO 57 (GP) LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CRAWLEY PROPERTY PARTNERSHIP 56 (GP) LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2013-12-31
MARTIN MICHAEL HEFFERNAN INNOVATE PROPERTY PARTNERSHIP 49 (GP) LIMITED Director 2005-09-19 CURRENT 2005-09-19 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN THE GERMAN SUPERMARKET PORTFOLIO (GP) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE JULICH SHOPPING CENTRE (GP) LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN AVERY PROPERTY PARTNERSHIP 42 (GP) LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN BRISTOL PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN ROCHESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN PETERBOROUGH PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-10-08 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED Director 2003-11-17 CURRENT 2003-11-17 Dissolved 2016-10-11
MARTIN MICHAEL HEFFERNAN C G T DIRECT LIMITED Director 2003-10-01 CURRENT 1999-09-29 Dissolved 2017-11-14
MARTIN MICHAEL HEFFERNAN PORTFOLIO PARTNERSHIP 21 (GP) LIMITED Director 2003-03-04 CURRENT 2002-07-09 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN DONCASTER PROPERTY PARTNERSHIP 27 (GP) LIMITED Director 2003-03-04 CURRENT 2002-10-16 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Director 2003-03-04 CURRENT 2002-10-18 Active
MARTIN MICHAEL HEFFERNAN PROPERTY PARTNERSHIP SECRETARIES LIMITED Director 2003-03-04 CURRENT 2003-02-10 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN PROPERTY SECRETARIES LIMITED Director 2003-03-04 CURRENT 2002-05-24 Active
MARTIN MICHAEL HEFFERNAN CHERTSEY PROPERTY PARTNERSHIP 20 (GP) LIMITED Director 2003-03-04 CURRENT 2002-05-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ NRLS AGENTS LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active

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
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-16Application to strike the company off the register
2022-02-16DS01Application to strike the company off the register
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080023640002
2020-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080023640002
2016-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Martin Michael Heffernan on 2015-09-21
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 35 Grosvenor Street Mayfair London W1K 4QX
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-11-11AA01Previous accounting period extended from 31/03/13 TO 05/04/13
2013-04-23AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIEVE
2012-12-17MEM/ARTSARTICLES OF ASSOCIATION
2012-12-17RES01ADOPT ARTICLES 17/12/12
2012-04-16MG01Particulars of a mortgage or charge / charge no: 1
2012-03-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OSPREY SUPERMARKET 1 LIMITED 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 SUPERMARKET 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2012-04-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 SUPERMARKET 1 LIMITED

Intangible Assets
Patents
We have not found any records of OSPREY SUPERMARKET 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSPREY SUPERMARKET 1 LIMITED
Trademarks
We have not found any records of OSPREY SUPERMARKET 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY SUPERMARKET 1 LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OSPREY SUPERMARKET 1 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OSPREY SUPERMARKET 1 LIMITED 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 SUPERMARKET 1 LIMITED 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 SUPERMARKET 1 LIMITED 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.