Background WavePink WaveYellow Wave

OLLERSET VIEW LIMITED (04266343)

OLLERSET VIEW LIMITED (04266343) is an active UK company. incorporated on 7 August 2001. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. OLLERSET VIEW LIMITED has been registered for 24 years. Current directors include HOLLAND, Paul Darryl, WILLOUGHBY, Wendy Ann.

Company Number
04266343
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLAND, Paul Darryl, WILLOUGHBY, Wendy Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLERSET VIEW LIMITED

OLLERSET VIEW LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLLERSET VIEW LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04266343

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Rose Cottage 9 the Mews Ollersett Drive New Mills High Peak Derbyshire SK22 4GB
From: 7 August 2001To: 17 May 2018
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Oct 19
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 15 May 2018

HOLLAND, Paul Darryl

Active
Victoria Road, AltrinchamWA15 9AD
Born July 1952
Director
Appointed 05 Oct 2022

WILLOUGHBY, Wendy Ann

Active
Victoria Road, AltrinchamWA15 9AD
Born May 1948
Director
Appointed 20 Aug 2021

DEVLIN, Michael Joseph

Resigned
32 London Road, Alderley EdgeSK9 7DZ
Secretary
Appointed 18 Nov 2011
Resigned 26 Nov 2013

TRAVIS, Michael John

Resigned
Greystones 45 Buxton Road, High PeakSK23 6DJ
Secretary
Appointed 24 Apr 2005
Resigned 31 Oct 2011

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 07 Aug 2001
Resigned 29 Oct 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 07 Aug 2001

AUSTIN, Brian

Resigned
8 Ollersett House, High PeakSK22 4GA
Born October 1935
Director
Appointed 21 Jul 2005
Resigned 04 Jan 2010

CASEY, Peter

Resigned
Staveleigh, StalybridgeSK15 3BY
Born June 1940
Director
Appointed 07 Aug 2001
Resigned 29 Oct 2004

COOK, Gary Arnold

Resigned
Victoria Road, AltrinchamWA15 9AD
Born January 1952
Director
Appointed 15 May 2018
Resigned 20 Aug 2021

COOK, Gary Arnold

Resigned
The Mews, High PeakSK22 4GB
Born January 1952
Director
Appointed 01 Dec 2012
Resigned 30 Jul 2015

DEMMY, Madeleine Iris

Resigned
3 Ollersett House, High PeakSK22 4GA
Born January 1938
Director
Appointed 21 Jul 2005
Resigned 29 Mar 2012

GORROD, Fiona Christina

Resigned
Victoria Road, AltrinchamWA15 9AD
Born December 1964
Director
Appointed 15 May 2018
Resigned 01 Nov 2020

HAYNES, Kaye

Resigned
4 The Mews, High PeakSK22 4GB
Born July 1962
Director
Appointed 01 May 2007
Resigned 18 Apr 2012

HOLLAND, Paul Darryl

Resigned
Victoria Road, AltrinchamWA15 9AD
Born July 1952
Director
Appointed 15 May 2018
Resigned 01 Oct 2019

MASSEY, John Harold

Resigned
Victoria Road, AltrinchamWA15 9AD
Born October 1955
Director
Appointed 15 May 2018
Resigned 20 Aug 2021

SIDDALL, Phillip

Resigned
2 Ollersett House, High PeakSK22 4GA
Born December 1973
Director
Appointed 01 May 2007
Resigned 15 May 2018

TICKELL, Roy

Resigned
Victoria Road, AltrinchamWA15 9AD
Born July 1948
Director
Appointed 20 Aug 2021
Resigned 17 Nov 2022

TICKELL, Roy

Resigned
The Lodge, High PeakSK22 4GB
Born July 1948
Director
Appointed 20 Jan 2010
Resigned 13 Nov 2014

WATERHOUSE, Stanley

Resigned
Victoria Road, AltrinchamWA15 9AD
Born May 1959
Director
Appointed 23 Nov 2022
Resigned 19 Dec 2022

WHEATCROFT, Beverley Louise, Michelle

Resigned
Victoria Road, AltrinchamWA15 9AD
Born October 1949
Director
Appointed 27 Sept 2022
Resigned 18 Jul 2025

WHEATCROFT, Beverley Louise, Michelle

Resigned
Ollersett Drive, High PeakSK22 4GB
Born October 1949
Director
Appointed 02 Dec 2014
Resigned 15 May 2018

WHITE, Simon Peter Swinn

Resigned
2 The Pump House, High PeakSK22 4GE
Born November 1943
Director
Appointed 21 Jul 2005
Resigned 04 Jan 2010

WILLOUGHBY, Wendy Ann

Resigned
The Mews, High PeakSK22 4GB
Born May 1948
Director
Appointed 20 Jan 2010
Resigned 15 May 2018

WRIGHT, Catherine

Resigned
Ollersett House, High PeakSK22 4GA
Born April 1966
Director
Appointed 01 Dec 2012
Resigned 24 Nov 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Aug 2001
Resigned 07 Aug 2001

Persons with significant control

3

0 Active
3 Ceased

Ms Wendy Ann Willoughby

Ceased
Victoria Road, AltrinchamWA15 9AD
Born May 1948

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Aug 2016
Ceased 01 Aug 2018

Mr Phil Siddall

Ceased
Victoria Road, AltrinchamWA15 9AD
Born December 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Aug 2016
Ceased 01 Aug 2018

Mrs Beverley Louise, Michelle Wheatcroft

Ceased
Victoria Road, AltrinchamWA15 9AD
Born October 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Aug 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
8 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Legacy
2 December 2003
353353
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
88(2)R88(2)R
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Incorporation Company
7 August 2001
NEWINCIncorporation