Background WavePink WaveYellow Wave

OTTO SIMON CHEMICALS LIMITED (10136819)

OTTO SIMON CHEMICALS LIMITED (10136819) is an active UK company. incorporated on 20 April 2016. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON CHEMICALS LIMITED has been registered for 9 years. Current directors include BUCKLEY, Richard Allen, COOPER, Paul Michael.

Company Number
10136819
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUCKLEY, Richard Allen, COOPER, Paul Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO SIMON CHEMICALS LIMITED

OTTO SIMON CHEMICALS LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON CHEMICALS LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10136819

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

5 the Crescent Cheadle SK8 1PS England
From: 30 September 2016To: 25 April 2025
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 20 April 2016To: 30 September 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUCKLEY, Richard Allen

Active
3 The Crescent, CheadleSK8 1PS
Born July 1974
Director
Appointed 29 Jan 2020

COOPER, Paul Michael

Active
3 The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 20 Apr 2016

BRIDGLAND, Christopher Richard

Resigned
The Crescent, CheadleSK8 1PS
Born November 1965
Director
Appointed 20 Apr 2016
Resigned 28 Jan 2020

BUCKLEY, Richard Allen

Resigned
The Crescent, CheadleSK8 1PS
Born July 1974
Director
Appointed 20 Apr 2016
Resigned 28 Jan 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 20 Apr 2016
Resigned 20 Apr 2016

HAYWOOD, Stephen Patrick

Resigned
The Crescent, CheadleSK8 1PS
Born February 1957
Director
Appointed 20 Apr 2016
Resigned 10 Dec 2019

MCCOMBIE, Gary John

Resigned
The Crescent, CheadleSK8 1PS
Born August 1968
Director
Appointed 19 Mar 2021
Resigned 23 Apr 2025

ROBERTSON, David Charles Alexander

Resigned
The Crescent, CheadleSK8 1PS
Born February 1958
Director
Appointed 10 Dec 2019
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2021

Mr Steven Patrick Haywood

Ceased
The Crescent, CheadleSK8 1PS
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Auditors Resignation Company
15 September 2020
AUDAUD
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Incorporation Company
20 April 2016
NEWINCIncorporation