Background WavePink WaveYellow Wave

OLLIER SMURTHWAITE ARCHITECTS LIMITED (06051332)

OLLIER SMURTHWAITE ARCHITECTS LIMITED (06051332) is an active UK company. incorporated on 12 January 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. OLLIER SMURTHWAITE ARCHITECTS LIMITED has been registered for 19 years. Current directors include OLLIER, Harriet Jane, OLLIER, Matthew Edward, SMURTHWAITE, Alaster James and 1 others.

Company Number
06051332
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
40 King Street, Manchester, M2 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
OLLIER, Harriet Jane, OLLIER, Matthew Edward, SMURTHWAITE, Alaster James, SMURTHWAITE, Laila
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLIER SMURTHWAITE ARCHITECTS LIMITED

OLLIER SMURTHWAITE ARCHITECTS LIMITED is an active company incorporated on 12 January 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. OLLIER SMURTHWAITE ARCHITECTS LIMITED was registered 19 years ago.(SIC: 71129)

Status

active

Active since 19 years ago

Company No

06051332

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

40 King Street Manchester, M2 6BA,

Previous Addresses

106 Albert Mill 10 Hulme Hall Road Manchester Gtr Manchester M15 4LY
From: 12 January 2007To: 20 February 2017
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Feb 15
Loan Secured
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

OLLIER, Matthew Edward

Active
Hale Road, AltrinchamWA15 9HS
Secretary
Appointed 12 Jan 2007

OLLIER, Harriet Jane

Active
ManchesterM2 6BA
Born September 1979
Director
Appointed 09 Aug 2018

OLLIER, Matthew Edward

Active
King Street, ManchesterM2 6BA
Born April 1972
Director
Appointed 12 Jan 2007

SMURTHWAITE, Alaster James

Active
King Street, ManchesterM2 6BA
Born July 1974
Director
Appointed 12 Jan 2007

SMURTHWAITE, Laila

Active
ManchesterM2 6BA
Born April 1974
Director
Appointed 09 Aug 2018

Persons with significant control

2

Mr Matthew Edward Ollier

Active
King Street, ManchesterM2 6BA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Alaster James Smurthwaite

Active
King Street, ManchesterM2 6BA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2018
SH10Notice of Particulars of Variation
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 August 2009
287Change of Registered Office
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Incorporation Company
12 January 2007
NEWINCIncorporation