Company NameOtto Simon Limited
Company StatusActive
Company Number04656787
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicolas Peter Shaw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Peter Creer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Secretary NameMr Paul Cooper
StatusCurrent
Appointed10 December 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Christopher Bridgland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(16 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr David Blackburn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Secretary NamePamela Blackburn
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Director NameMr Stephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Head
Kentmere, Nr Staveley
Kendall
Cumbria
LA8 9JL
Secretary NameMr Keith Anthony Stokes
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Secretary NameMr David Blackburn
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Secretary NameMr Peter David Murray
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Secretary NameMr Robert Edward Loveday
NationalityBritish
StatusResigned
Appointed06 April 2008(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Road
Heaton Moor
Stockport
Cheshire
SK4 4PW
Secretary NamePeter David Murray
NationalityBritish
StatusResigned
Appointed14 May 2008(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2008)
RoleCompany Director
Correspondence AddressBarnett Brook Cottage Sheppenhall Lane
Aston
Nantwich
CW5 8DS
Secretary NameChristine Haywood
NationalityBritish
StatusResigned
Appointed04 November 2008(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 December 2019)
RoleCompany Director
Correspondence AddressGreen Head
Kentmere
Kendal
Cumbria
LA8 9JL
Director NamePhilip Bridges
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Worthington Close
Henbury
Cheshire
SK11 9NS
Director NameMr Christopher Richard Bridgland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Philip Bridges
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteottosimon.co.uk

Location

Registered AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Otto Simon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,658,947
Cash£1,007,790
Current Liabilities£6,695,213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

3 April 2008Delivered on: 8 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2020Auditor's resignation (1 page)
13 March 2020Full accounts made up to 30 June 2019 (18 pages)
5 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Christopher Bridgland as a director on 29 January 2020 (2 pages)
28 January 2020Termination of appointment of Richard Allen Buckley as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Christopher Richard Bridgland as a director on 28 January 2020 (1 page)
11 December 2019Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Stephen Patrick Haywood as a director on 10 December 2019 (1 page)
10 December 2019Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Christine Haywood as a secretary on 10 December 2019 (1 page)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 June 2018 (18 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
5 February 2018Termination of appointment of Philip Bridges as a director on 30 June 2017 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 March 2017Full accounts made up to 30 June 2016 (20 pages)
30 March 2017Full accounts made up to 30 June 2016 (20 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 July 2016Appointment of Mr Nicolas Peter Shaw as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Nicolas Peter Shaw as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Christopher Richard Bridgland as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Peter Creer as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Christopher Richard Bridgland as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Richard Allen Buckley as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Richard Allen Buckley as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Peter Creer as a director on 27 July 2016 (2 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
1 May 2014Accounts for a small company made up to 30 June 2013 (7 pages)
1 May 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 March 2010Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Bridges on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Bridges on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Philip Bridges on 1 March 2010 (2 pages)
8 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
8 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
22 September 2009Director appointed philip bridges (3 pages)
22 September 2009Director appointed philip bridges (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 November 2008Secretary appointed christine haywood (1 page)
18 November 2008Appointment terminated secretary peter murray (1 page)
18 November 2008Secretary appointed christine haywood (1 page)
18 November 2008Appointment terminated secretary peter murray (1 page)
12 November 2008Full accounts made up to 30 June 2008 (12 pages)
12 November 2008Full accounts made up to 30 June 2008 (12 pages)
30 May 2008Appointment terminated secretary robert loveday (1 page)
30 May 2008Appointment terminated secretary robert loveday (1 page)
23 May 2008Secretary appointed peter david murray (2 pages)
23 May 2008Secretary appointed peter david murray (2 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2008Appointment terminated secretary peter murray (1 page)
17 April 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Appointment terminated director david blackburn (1 page)
17 April 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Secretary appointed robert edward loveday (2 pages)
17 April 2008Appointment terminated secretary peter murray (1 page)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2008Secretary appointed robert edward loveday (2 pages)
17 April 2008Appointment terminated director david blackburn (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
13 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
13 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
26 June 2007Memorandum and Articles of Association (23 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Memorandum and Articles of Association (23 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
8 December 2006Ad 01/01/06--------- £ si 2@1 (2 pages)
8 December 2006Ad 01/01/06--------- £ si 2@1 (2 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 August 2006Registered office changed on 16/08/06 from: sinclair house station road cheadle hulme stockport cheshire SK8 5AF (2 pages)
16 August 2006Registered office changed on 16/08/06 from: sinclair house station road cheadle hulme stockport cheshire SK8 5AF (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
18 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
18 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
10 February 2005Registered office changed on 10/02/05 from: 51 wilmslow road cheadle cheshire SK8 1HG (1 page)
10 February 2005Registered office changed on 10/02/05 from: 51 wilmslow road cheadle cheshire SK8 1HG (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
8 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
15 March 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
15 March 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
29 August 2003Registered office changed on 29/08/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page)
29 August 2003Registered office changed on 29/08/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page)
24 February 2003Registered office changed on 24/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
5 February 2003Incorporation (10 pages)
5 February 2003Incorporation (10 pages)