UKBizDB.co.uk

OTTO BOCK HEALTHCARE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Otto Bock Healthcare Plc. The company was founded 47 years ago and was given the registration number 01271967. The firm's registered office is in EGHAM. You can find them at 32 Parsonage Road, Englefield Green, Egham, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:OTTO BOCK HEALTHCARE PLC
Company Number:01271967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32 Parsonage Road, Englefield Green, Egham, Surrey, TW20 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary23 February 2009Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 February 2009Active
32, Parsonage Road, Englefield Green, Egham, TW20 0JW

Director20 December 2010Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director04 January 1996Active
44 Ormond Avenue, Hampton, TW12 2RX

Secretary-Active
206 Ember Lane, East Molesey, KT8 0BS

Secretary22 October 1998Active
88 Bath Road, Banbury, OX16 0TR

Director01 May 2001Active
32, Parsonage Road, Englefield Green, Egham, United Kingdom, TW20 0LD

Director05 March 2007Active
32, Parsonage Road, Englefield Green, Egham, United Kingdom, TW20 0LD

Director-Active
Hinderburgring 39, D-3408 Duderstadt, Germany,

Director-Active
Field House, Halse, Brackley, NN13 6DY

Director-Active
206 Ember Lane, East Molesey, KT8 0BS

Director01 May 2001Active
32, Parsonage Road, Englefield Green, Egham, United Kingdom, TW20 0LD

Director23 January 2001Active

People with Significant Control

Hans Georg Nader
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:German
Country of residence:United Kingdom
Address:32, Parsonage Road, Egham, United Kingdom, TW20 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download
2015-02-27Officers

Change person director company with change date.

Download
2015-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.