About

Registered Number: 08481026
Date of Incorporation: 09/04/2013 (11 years ago)
Company Status: Active
Registered Address: 196 Deansgate, Manchester, M3 3WF,

 

Based in Manchester, Olliers Solicitors Ltd was setup in 2013, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUGHTON, Matthew James 09 April 2013 - 1
ABBOTT, David William 09 April 2013 22 December 2015 1
HOLLIDAY, Richard John 09 April 2013 01 February 2018 1
PHILPOTT, David John 09 April 2013 15 February 2018 1
SAFFMAN, Maxwell Lee 09 April 2013 15 February 2018 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
PSC07 - N/A 26 April 2020
AA - Annual Accounts 27 January 2020
RESOLUTIONS - N/A 22 November 2019
RESOLUTIONS - N/A 22 November 2019
SH03 - Return of purchase of own shares 22 November 2019
SH06 - Notice of cancellation of shares 21 November 2019
RESOLUTIONS - N/A 28 October 2019
RESOLUTIONS - N/A 28 October 2019
SH06 - Notice of cancellation of shares 28 October 2019
SH03 - Return of purchase of own shares 28 October 2019
RESOLUTIONS - N/A 23 October 2019
RESOLUTIONS - N/A 23 October 2019
SH06 - Notice of cancellation of shares 23 October 2019
SH03 - Return of purchase of own shares 23 October 2019
RESOLUTIONS - N/A 07 October 2019
RESOLUTIONS - N/A 07 October 2019
SH06 - Notice of cancellation of shares 07 October 2019
SH03 - Return of purchase of own shares 07 October 2019
RESOLUTIONS - N/A 05 August 2019
SH06 - Notice of cancellation of shares 05 August 2019
SH03 - Return of purchase of own shares 05 August 2019
RESOLUTIONS - N/A 23 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH03 - Return of purchase of own shares 23 July 2019
RESOLUTIONS - N/A 14 June 2019
RESOLUTIONS - N/A 14 June 2019
SH06 - Notice of cancellation of shares 14 June 2019
SH03 - Return of purchase of own shares 14 June 2019
RESOLUTIONS - N/A 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
SH03 - Return of purchase of own shares 05 June 2019
RESOLUTIONS - N/A 21 May 2019
SH06 - Notice of cancellation of shares 21 May 2019
SH03 - Return of purchase of own shares 21 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 12 March 2019
SH19 - Statement of capital 08 June 2018
RESOLUTIONS - N/A 29 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2018
CAP-SS - N/A 29 May 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 March 2018
AD01 - Change of registered office address 21 February 2018
AD01 - Change of registered office address 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
MR04 - N/A 05 September 2017
SH19 - Statement of capital 17 July 2017
MR01 - N/A 05 July 2017
RESOLUTIONS - N/A 29 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2017
CAP-SS - N/A 29 June 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 18 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AR01 - Annual Return 15 April 2016
RESOLUTIONS - N/A 01 March 2016
SH19 - Statement of capital 29 February 2016
RESOLUTIONS - N/A 15 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2016
CAP-SS - N/A 15 February 2016
TM01 - Termination of appointment of director 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 26 September 2014
RESOLUTIONS - N/A 19 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AR01 - Annual Return 19 March 2014
AA01 - Change of accounting reference date 19 March 2014
SH01 - Return of Allotment of shares 26 February 2014
NEWINC - New incorporation documents 09 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.