About

Registered Number: 04266343
Date of Incorporation: 07/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Altrincham, WA15 9AD,

 

Having been setup in 2001, Ollerset View Ltd has its registered office in Altrincham, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 15 directors listed as Gorrod, Fiona Christina, Massey, John Harold, Devlin, Michael Joseph, Travis, Michael John, Austin, Brian, Cook, Gary Arnold, Demmy, Madeleine Iris, Haynes, Kaye, Holland, Paul Darryl, Siddall, Phillip, Tickell, Roy, Wheatcroft, Beverley, White, Simon Peter Swinn, Willoughby, Wendy Ann, Wright, Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORROD, Fiona Christina 15 May 2018 - 1
MASSEY, John Harold 15 May 2018 - 1
AUSTIN, Brian 21 July 2005 04 January 2010 1
COOK, Gary Arnold 01 December 2012 30 July 2015 1
DEMMY, Madeleine Iris 21 July 2005 29 March 2012 1
HAYNES, Kaye 01 May 2007 18 April 2012 1
HOLLAND, Paul Darryl 15 May 2018 01 October 2019 1
SIDDALL, Phillip 01 May 2007 15 May 2018 1
TICKELL, Roy 20 January 2010 13 November 2014 1
WHEATCROFT, Beverley 02 December 2014 15 May 2018 1
WHITE, Simon Peter Swinn 21 July 2005 04 January 2010 1
WILLOUGHBY, Wendy Ann 20 January 2010 15 May 2018 1
WRIGHT, Catherine 01 December 2012 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
DEVLIN, Michael Joseph 18 November 2011 26 November 2013 1
TRAVIS, Michael John 24 April 2005 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 03 December 2018
PSC08 - N/A 20 August 2018
CS01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
AP04 - Appointment of corporate secretary 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AD01 - Change of registered office address 17 May 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 14 December 2011
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 14 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 July 2008
AAMD - Amended Accounts 08 November 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
225 - Change of Accounting Reference Date 14 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 20 August 2004
363a - Annual Return 12 March 2004
353 - Register of members 02 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 15 August 2002
225 - Change of Accounting Reference Date 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.