Otto Simon Limited CHEADLE


Founded in 2003, Otto Simon, classified under reg no. 04656787 is an active company. Currently registered at Churchfield House SK8 1PS, Cheadle the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Philip B., Christopher B. and Paul C. and others. In addition one secretary - Paul C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Otto Simon Limited Address / Contact

Office Address Churchfield House
Office Address2 5 The Crescent
Town Cheadle
Post code SK8 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04656787
Date of Incorporation Wed, 5th Feb 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Philip B.

Position: Director

Appointed: 19 March 2021

Christopher B.

Position: Director

Appointed: 29 January 2020

Paul C.

Position: Secretary

Appointed: 10 December 2019

Paul C.

Position: Director

Appointed: 27 July 2016

Nicolas S.

Position: Director

Appointed: 27 July 2016

Peter C.

Position: Director

Appointed: 27 July 2016

David R.

Position: Director

Appointed: 10 December 2019

Resigned: 19 March 2021

Christopher B.

Position: Director

Appointed: 27 July 2016

Resigned: 28 January 2020

Richard B.

Position: Director

Appointed: 27 July 2016

Resigned: 28 January 2020

Philip B.

Position: Director

Appointed: 14 September 2009

Resigned: 30 June 2017

Christine H.

Position: Secretary

Appointed: 04 November 2008

Resigned: 10 December 2019

Peter M.

Position: Secretary

Appointed: 14 May 2008

Resigned: 04 November 2008

Robert L.

Position: Secretary

Appointed: 06 April 2008

Resigned: 14 May 2008

Peter M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 03 April 2008

David B.

Position: Secretary

Appointed: 26 May 2005

Resigned: 01 November 2005

Keith S.

Position: Secretary

Appointed: 02 February 2005

Resigned: 26 May 2005

Stephen H.

Position: Director

Appointed: 01 July 2004

Resigned: 10 December 2019

Ar Nominees Limited

Position: Nominee Director

Appointed: 05 February 2003

Resigned: 05 February 2003

Pamela B.

Position: Secretary

Appointed: 05 February 2003

Resigned: 02 February 2005

David B.

Position: Director

Appointed: 05 February 2003

Resigned: 03 April 2008

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Otto Simon Holdings Limited from Cheadle, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Kentnere Limited that put Cheadle, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Stephen H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Otto Simon Holdings Limited

5 Churchfield House The Crescent, Cheadle, SK8 1PS, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6523021
Notified on 11 October 2019
Nature of control: 75,01-100% shares

Kentnere Limited

5 Churchfield House The Crescent, Cheadle, SK8 1PS, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12234168
Notified on 11 October 2019
Nature of control: 75,01-100% shares

Stephen H.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 699 8782 358 348494 928675 9811 336 443
Current Assets8 861 2986 131 4914 122 6964 075 4703 995 212
Debtors4 824 4713 773 1433 627 7683 399 4892 658 769
Net Assets Liabilities6 932 1794 279 4763 047 7372 016 5032 294 060
Other Debtors3 9144 6431 3802 1401 996
Property Plant Equipment113 522117 89584 25872 99363 908
Total Inventories336 94916 525   
Other
Audit Fees Expenses7 2008 5704 560  
Director Remuneration369 435349 618329 951  
Dividend Recommended By Directors 4 051 305   
Accrued Liabilities Deferred Income  183 7741 302 939506 709
Accumulated Depreciation Impairment Property Plant Equipment351 884403 106446 558127 687127 972
Additional Provisions Increase From New Provisions Recognised   -4 3312 452
Amounts Owed By Group Undertakings854 5831 176 1441 551 115558 911 
Amounts Owed To Group Undertakings    383 540
Amounts Recoverable On Contracts 2 433 7751 928 3082 715 0842 501 720
Average Number Employees During Period9241464951
Corporation Tax Payable6 9231 687 110 28836 261
Creditors2 024 4411 950 4931 141 0172 118 0911 748 739
Deferred Tax Liabilities18 20019 41818 20013 86916 321
Disposals Decrease In Depreciation Impairment Property Plant Equipment   356 71135 695
Disposals Property Plant Equipment   357 73940 188
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 83663 97452 00052 00074 611
Increase From Depreciation Charge For Year Property Plant Equipment 51 22243 45237 84035 980
Net Current Assets Liabilities6 836 8574 180 9992 981 6791 957 3792 246 473
Number Shares Issued Fully Paid 2222
Other Creditors2 51819 45720 27124 18126 312
Other Taxation Social Security Payable159 984268 31767 63188 85171 311
Par Value Share 1111
Prepayments Accrued Income784 336923 950146 965123 354155 053
Property Plant Equipment Gross Cost465 406521 001530 816200 680191 880
Provisions18 20019 41818 20013 86916 321
Provisions For Liabilities Balance Sheet Subtotal18 20019 41818 20013 86916 321
Total Additions Including From Business Combinations Property Plant Equipment 55 5959 81527 60331 388
Total Assets Less Current Liabilities6 950 3794 298 8943 065 9372 030 3722 310 381
Trade Creditors Trade Payables1 199 539550 123308 571295 255408 933
Accrued Liabilities539 751471 337183 774  
Administrative Expenses2 213 1481 806 7321 554 254  
Applicable Tax Rate1919   
Comprehensive Income Expense2 014 3651 398 602268 261  
Cost Sales10 443 0318 767 4494 996 146  
Current Tax For Period274 21370 043   
Depreciation Expense Property Plant Equipment53 66651 22243 452  
Dividend Per Share Interim 4 051 305   
Dividends Paid960 0004 051 3051 500 000  
Dividends Paid On Shares Interim960 0004 051 3051 500 000  
Gross Profit Loss4 479 5043 200 9101 674 850  
Income From Associates Joint Ventures Participating Interests15 20129 074   
Increase Decrease In Current Tax From Adjustment For Prior Periods-117 30512 887   
Interest Expense4 362    
Interest Payable Similar Charges Finance Costs4 362    
Operating Profit Loss2 266 3561 435 429223 210  
Other Deferred Tax Expense Credit-6 5001 218   
Other Interest Receivable Similar Income Finance Income4 8835 36043 834  
Other Operating Income Format1 41 251102 614  
Profit Loss2 014 3651 398 602268 261  
Profit Loss On Ordinary Activities Before Tax2 282 0781 469 863267 044  
Tax Decrease Increase From Effect Revenue Exempt From Taxation4 0975 524   
Tax Expense Credit Applicable Tax Rate433 595279 274   
Tax Increase Decrease From Effect Capital Allowances Depreciation6 750-1 044   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 4382 383   
Tax Tax Credit On Profit Or Loss On Ordinary Activities267 71371 261-1 217  
Total Operating Lease Payments19 56418 177   
Trade Debtors Trade Receivables3 180 2581 650 502   
Turnover Revenue14 922 53511 968 3596 670 996  
Work In Progress336 94916 525   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (14 pages)

Company search

Advertisements