OTTO SIMON HOLDINGS LIMITED
CHEADLE ACREFINE LTD

Hellopages » Greater Manchester » Stockport » SK8 1PS

Company number 06523021
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address 5 THE CRESCENT, CHEADLE, CHESHIRE, SK8 1PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 5 February 2017 with updates; Registration of charge 065230210002, created on 13 February 2017. The most likely internet sites of OTTO SIMON HOLDINGS LIMITED are www.ottosimonholdings.co.uk, and www.otto-simon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Otto Simon Holdings Limited is a Private Limited Company. The company registration number is 06523021. Otto Simon Holdings Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Otto Simon Holdings Limited is 5 The Crescent Cheadle Cheshire Sk8 1ps. . HAYWOOD, Christine is a Secretary of the company. COOPER, Paul Michael is a Director of the company. HAYWOOD, Stephen Patrick is a Director of the company. Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LOVEDAY, Robert Edward has been resigned. Secretary MURRAY, Peter David has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAYWOOD, Christine
Appointed Date: 04 November 2008

Director
COOPER, Paul Michael
Appointed Date: 27 July 2016
49 years old

Director
HAYWOOD, Stephen Patrick
Appointed Date: 01 April 2008
68 years old

Resigned Directors

Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 March 2008
Appointed Date: 04 March 2008

Secretary
LOVEDAY, Robert Edward
Resigned: 14 May 2008
Appointed Date: 01 April 2008

Secretary
MURRAY, Peter David
Resigned: 04 November 2008
Appointed Date: 14 May 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 March 2008
Appointed Date: 04 March 2008

Persons With Significant Control

Mr Stephen Patrick Haywood
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

OTTO SIMON HOLDINGS LIMITED Events

30 Mar 2017
Group of companies' accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 5 February 2017 with updates
17 Feb 2017
Registration of charge 065230210002, created on 13 February 2017
29 Jul 2016
Appointment of Mr Paul Michael Cooper as a director on 27 July 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 29 more events
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS
18 Mar 2008
Appointment terminated secretary form 10 secretaries fd LTD
18 Mar 2008
Appointment terminated director form 10 directors fd LTD
04 Mar 2008
Incorporation

OTTO SIMON HOLDINGS LIMITED Charges

13 February 2017
Charge code 0652 3021 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 the crescent cheadle cheshire t/no GM551804…
3 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…