Company NameOllier Smurthwaite Architects Limited
Company StatusActive
Company Number06051332
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Edward Ollier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr Alaster James Smurthwaite
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 King Street
Manchester
M2 6BA
Secretary NameMatthew Edward Ollier
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleArchitect
Correspondence Address98 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Director NameMrs Harriet Jane Ollier
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Steeet
Manchester
M2 6BA
Director NameMrs Laila Smurthwaite
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Manchester
M2 6BA

Contact

Websitewww.olliersmurthwaite.com/wp/
Email address[email protected]
Telephone0161 8830838
Telephone regionManchester

Location

Registered Address40 King Street
Manchester
M2 6BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£23,685
Cash£39,055
Current Liabilities£48,330

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

14 December 2015Delivered on: 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Part ground,first,second and third floors 40 king street manchester.
Outstanding
6 February 2015Delivered on: 9 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2009Delivered on: 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 106 albert mill castlefield manchester by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with updates (5 pages)
2 November 2023Total exemption full accounts made up to 30 January 2023 (8 pages)
22 February 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
13 June 2022Total exemption full accounts made up to 30 January 2022 (9 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
27 October 2021Total exemption full accounts made up to 30 January 2021 (9 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 30 January 2020 (9 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
7 January 2020Satisfaction of charge 1 in full (2 pages)
11 July 2019Total exemption full accounts made up to 30 January 2019 (8 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
10 January 2019Change of details for Mr Matthew Edward Ollier as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Alaster James Smurthwaite on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Matthew Edward Ollier on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Alaster James Smurthwaite as a person with significant control on 10 January 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 30 January 2018 (8 pages)
14 August 2018Appointment of Mrs Laila Smurthwaite as a director on 9 August 2018 (2 pages)
14 August 2018Appointment of Mrs Harriet Jane Ollier as a director on 9 August 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
23 January 2018Particulars of variation of rights attached to shares (2 pages)
23 January 2018Change of share class name or designation (2 pages)
22 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 01/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 January 2018Total exemption full accounts made up to 30 January 2017 (8 pages)
23 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
20 September 2017Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
24 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
20 February 2017Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester Gtr Manchester M15 4LY to 40 King Street Manchester M2 6BA on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester Gtr Manchester M15 4LY to 40 King Street Manchester M2 6BA on 20 February 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 April 2016Registration of a charge with Charles court order to extend. Charge code 060513320003, created on 14 December 2015 (11 pages)
13 April 2016Registration of a charge with Charles court order to extend. Charge code 060513320003, created on 14 December 2015 (11 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Registration of charge 060513320002, created on 6 February 2015 (8 pages)
9 February 2015Registration of charge 060513320002, created on 6 February 2015 (8 pages)
9 February 2015Registration of charge 060513320002, created on 6 February 2015 (8 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Matthew Edward Ollier on 12 January 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Matthew Edward Ollier on 12 January 2010 (1 page)
2 February 2010Secretary's details changed for Matthew Edward Ollier on 12 January 2010 (1 page)
2 February 2010Director's details changed for Matthew Edward Ollier on 12 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page)
5 August 2009Registered office changed on 05/08/2009 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Incorporation (11 pages)
12 January 2007Incorporation (11 pages)