5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director Name | Mr Peter Creer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Secretary Name | Mr Paul Cooper |
---|---|
Status | Current |
Appointed | 10 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Christopher Bridgland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr David Blackburn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 14 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Secretary Name | Pamela Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Director Name | Mr Stephen Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Head Kentmere, Nr Staveley Kendall Cumbria LA8 9JL |
Secretary Name | Mr Keith Anthony Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coppice Road Poynton Stockport Cheshire SK12 1SL |
Secretary Name | Mr David Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 14 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Secretary Name | Mr Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Secretary Name | Mr Robert Edward Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Road Heaton Moor Stockport Cheshire SK4 4PW |
Secretary Name | Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | Barnett Brook Cottage Sheppenhall Lane Aston Nantwich CW5 8DS |
Secretary Name | Christine Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | Green Head Kentmere Kendal Cumbria LA8 9JL |
Director Name | Philip Bridges |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Worthington Close Henbury Cheshire SK11 9NS |
Director Name | Mr Christopher Richard Bridgland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Richard Allen Buckley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Philip Bridges |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | ottosimon.co.uk |
---|
Registered Address | Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Otto Simon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,658,947 |
Cash | £1,007,790 |
Current Liabilities | £6,695,213 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
3 April 2008 | Delivered 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 |
---|
15 September 2020 | Auditor's resignation (1 page) |
---|---|
13 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
5 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Christopher Bridgland as a director on 29 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Richard Allen Buckley as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Christopher Richard Bridgland as a director on 28 January 2020 (1 page) |
11 December 2019 | Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Stephen Patrick Haywood as a director on 10 December 2019 (1 page) |
10 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Christine Haywood as a secretary on 10 December 2019 (1 page) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
5 February 2018 | Termination of appointment of Philip Bridges as a director on 30 June 2017 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 July 2016 | Appointment of Mr Nicolas Peter Shaw as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Nicolas Peter Shaw as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Christopher Richard Bridgland as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Peter Creer as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Christopher Richard Bridgland as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Richard Allen Buckley as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Richard Allen Buckley as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Peter Creer as a director on 27 July 2016 (2 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 May 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 May 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
12 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 March 2010 | Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Stephen Patrick Haywood on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Bridges on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Bridges on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Philip Bridges on 1 March 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 September 2009 | Director appointed philip bridges (3 pages) |
22 September 2009 | Director appointed philip bridges (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 November 2008 | Secretary appointed christine haywood (1 page) |
18 November 2008 | Appointment terminated secretary peter murray (1 page) |
18 November 2008 | Secretary appointed christine haywood (1 page) |
18 November 2008 | Appointment terminated secretary peter murray (1 page) |
12 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
30 May 2008 | Appointment terminated secretary robert loveday (1 page) |
30 May 2008 | Appointment terminated secretary robert loveday (1 page) |
23 May 2008 | Secretary appointed peter david murray (2 pages) |
23 May 2008 | Secretary appointed peter david murray (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated secretary peter murray (1 page) |
17 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 April 2008 | Appointment terminated director david blackburn (1 page) |
17 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 April 2008 | Secretary appointed robert edward loveday (2 pages) |
17 April 2008 | Appointment terminated secretary peter murray (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Secretary appointed robert edward loveday (2 pages) |
17 April 2008 | Appointment terminated director david blackburn (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 June 2007 | Memorandum and Articles of Association (23 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Memorandum and Articles of Association (23 pages) |
26 June 2007 | Resolutions
|
13 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 December 2006 | Ad 01/01/06--------- £ si 2@1 (2 pages) |
8 December 2006 | Ad 01/01/06--------- £ si 2@1 (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: sinclair house station road cheadle hulme stockport cheshire SK8 5AF (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: sinclair house station road cheadle hulme stockport cheshire SK8 5AF (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
14 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
18 February 2005 | Return made up to 05/02/05; full list of members
|
18 February 2005 | Return made up to 05/02/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 51 wilmslow road cheadle cheshire SK8 1HG (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 51 wilmslow road cheadle cheshire SK8 1HG (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
8 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 05/02/04; full list of members
|
15 March 2004 | Return made up to 05/02/04; full list of members
|
13 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Incorporation (10 pages) |
5 February 2003 | Incorporation (10 pages) |