Company NameOtto Simon Chemicals Limited
Company StatusActive
Company Number10136819
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Stephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Christopher Richard Bridgland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS

Location

Registered Address5 The Crescent
Cheadle
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

25 October 2017Delivered on: 27 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
20 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 30 June 2021 (9 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 June 2020 (8 pages)
19 March 2021Appointment of Mr Gary John Mccombie as a director on 19 March 2021 (2 pages)
19 March 2021Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page)
19 March 2021Notification of Otto Simon Holdings Limited as a person with significant control on 19 March 2021 (2 pages)
15 September 2020Auditor's resignation (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
1 May 2020Cessation of Steven Patrick Haywood as a person with significant control on 10 October 2019 (1 page)
10 February 2020Appointment of Mr Richard Buckley as a director on 29 January 2020 (2 pages)
28 January 2020Termination of appointment of Christopher Richard Bridgland as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Richard Allen Buckley as a director on 28 January 2020 (1 page)
2 January 2020Accounts for a small company made up to 30 June 2019 (8 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)
23 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
27 October 2017Registration of charge 101368190001, created on 25 October 2017 (23 pages)
27 October 2017Registration of charge 101368190001, created on 25 October 2017 (23 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
30 September 2016Previous accounting period shortened from 30 April 2017 to 30 June 2016 (1 page)
30 September 2016Previous accounting period shortened from 30 April 2017 to 30 June 2016 (1 page)
30 September 2016Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 30 September 2016 (1 page)
9 June 2016Appointment of Mr Richard Allen Buckley as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Richard Bridgland as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Richard Bridgland as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Paul Michael Cooper as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Stephen Patrick Haywood as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Stephen Patrick Haywood as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Richard Allen Buckley as a director on 20 April 2016 (2 pages)
9 June 2016Appointment of Mr Paul Michael Cooper as a director on 20 April 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
(3 pages)
21 April 2016Termination of appointment of Michael Duke as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Michael Duke as a director on 20 April 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(23 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(23 pages)