OTTO SIMON HOLDINGS LIMITED: Filings
Overview
| Company Name | OTTO SIMON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06523021 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OTTO SIMON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 5 the Crescent Cheadle Cheshire SK8 1PS to United House 3 the Crescent Cheadle SK8 1PS on Apr 25, 2025 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Richard Bridgland as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Charles Alexander Robertson as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Kentnere Limited as a person with significant control on Oct 10, 2019 | 1 pages | PSC02 | ||||||||||||||
Cessation of Stephen Patrick Haywood as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Paul Cooper as a secretary on Dec 10, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Nigel Barratt as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Charles Alexander Robertson as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 10, 2019
| 7 pages | RP04SH01 | ||||||||||||||
Sub-division of shares on Oct 10, 2019 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0