OTTO SIMON LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
OTTO SIMON LIMITED is a Private Limited Company from CHEADLE and has the status: Active.
OTTO SIMON LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: 04656787. The accounts status is SMALL and accounts are next due on 31/03/2024.
OTTO SIMON LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: 04656787. The accounts status is SMALL and accounts are next due on 31/03/2024.
OTTO SIMON LIMITED - CHEADLE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CHURCHFIELD HOUSE
CHEADLE
CHESHIRE
SK8 1PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICOLAS PETER SHAW | Feb 1970 | British | Director | 2016-07-27 | CURRENT |
MR PAUL COOPER | Secretary | 2019-12-10 | CURRENT | ||
MR PHILIP BRIDGES | Jul 1953 | British | Director | 2021-03-19 | CURRENT |
MR PETER CREER | May 1968 | British | Director | 2016-07-27 | CURRENT |
PAUL COOPER | Dec 1975 | British | Director | 2016-07-27 | CURRENT |
MR CHRISTOPHER BRIDGLAND | Nov 1965 | British | Director | 2020-01-29 | CURRENT |
DAVID BLACKBURN | Nov 1960 | British | Director | 2003-02-05 UNTIL 2008-04-03 | RESIGNED |
PHILIP BRIDGES | Jul 1953 | British | Director | 2009-09-14 UNTIL 2017-06-30 | RESIGNED |
MR CHRISTOPHER RICHARD BRIDGLAND | Nov 1965 | British | Director | 2016-07-27 UNTIL 2020-01-28 | RESIGNED |
RICHARD ALLEN BUCKLEY | Jul 1974 | British | Director | 2016-07-27 UNTIL 2020-01-28 | RESIGNED |
MR DAVID ROBERTSON | Feb 1958 | British | Director | 2019-12-10 UNTIL 2021-03-19 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 2003-02-05 UNTIL 2003-02-05 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2003-02-05 UNTIL 2003-02-05 | RESIGNED | ||
DAVID BLACKBURN | Nov 1960 | British | Secretary | 2005-05-26 UNTIL 2005-11-01 | RESIGNED |
MR ROBERT EDWARD LOVEDAY | Sep 1965 | British | Secretary | 2008-04-06 UNTIL 2008-05-14 | RESIGNED |
CHRISTINE HAYWOOD | British | Secretary | 2008-11-04 UNTIL 2019-12-10 | RESIGNED | |
PETER DAVID MURRAY | Secretary | 2008-05-14 UNTIL 2008-11-04 | RESIGNED | ||
MR PETER DAVID MURRAY | Jun 1946 | British | Secretary | 2005-11-01 UNTIL 2008-04-03 | RESIGNED |
MR KEITH ANTHONY STOKES | May 1949 | British | Secretary | 2005-02-02 UNTIL 2005-05-26 | RESIGNED |
PAMELA BLACKBURN | Nov 1966 | British | Secretary | 2003-02-05 UNTIL 2005-02-02 | RESIGNED |
STEPHEN PATRICK HAYWOOD | Feb 1957 | British | Director | 2004-07-01 UNTIL 2019-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kentnere Limited | 2019-10-11 | Cheadle | Ownership of shares 75 to 100 percent as trust | |
Otto Simon Holdings Limited | 2019-10-11 | Cheadle | Ownership of shares 75 to 100 percent | |
Mr Stephen Patrick Haywood | 2016-04-06 - 2019-10-11 | 2/1957 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Otto Simon Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-26 | 30-06-2023 | £1,336,443 Cash £2,294,060 equity |
Otto Simon Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-31 | 30-06-2022 | £675,981 Cash £2,016,503 equity |
Otto Simon Limited - Limited company accounts 20.1 | 2022-04-01 | 30-06-2021 | £494,928 Cash £3,047,737 equity |
Otto Simon Limited - Limited company accounts 20.1 | 2021-04-28 | 30-06-2020 | £2,358,348 Cash £4,279,476 equity |