OTTO BOCK HEALTHCARE PLC
EGHAM

Hellopages » Surrey » Runnymede » TW20 0LD

Company number 01271967
Status Active
Incorporation Date 5 August 1976
Company Type Public Limited Company
Address 32 PARSONAGE ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0LD
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,600,000 . The most likely internet sites of OTTO BOCK HEALTHCARE PLC are www.ottobockhealthcare.co.uk, and www.otto-bock-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Byfleet & New Haw Rail Station is 6.7 miles; to Bagshot Rail Station is 7 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Taplow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otto Bock Healthcare Plc is a Public Limited Company. The company registration number is 01271967. Otto Bock Healthcare Plc has been working since 05 August 1976. The present status of the company is Active. The registered address of Otto Bock Healthcare Plc is 32 Parsonage Road Englefield Green Egham Surrey Tw20 0ld. . BATES, Gregor John is a Secretary of the company. BATES, Gregor John is a Director of the company. GOODY, Graeme is a Director of the company. MCLEAN, Andrew Philip is a Director of the company. NADER, Hans Georg is a Director of the company. WERTZ, Henricus Leonardus Johannes is a Director of the company. YATES, Philip Anthony is a Director of the company. Secretary BURGESS, Michael John Clement has been resigned. Secretary VIEIRA RIBEIRO, John Alexander has been resigned. Director BRISTOW, David Russell has been resigned. Director NADER, Max, Dr has been resigned. Director NORTH, Michael Anthony has been resigned. Director VIEIRA RIBEIRO, John Alexander has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BATES, Gregor John
Appointed Date: 23 February 2009

Director
BATES, Gregor John
Appointed Date: 23 February 2009
56 years old

Director
GOODY, Graeme
Appointed Date: 05 March 2007
62 years old

Director
MCLEAN, Andrew Philip
Appointed Date: 20 December 2010
59 years old

Director
NADER, Hans Georg

64 years old

Director
WERTZ, Henricus Leonardus Johannes
Appointed Date: 23 January 2001
68 years old

Director
YATES, Philip Anthony
Appointed Date: 04 January 1996
62 years old

Resigned Directors

Secretary
BURGESS, Michael John Clement
Resigned: 22 October 1998

Secretary
VIEIRA RIBEIRO, John Alexander
Resigned: 23 February 2009
Appointed Date: 22 October 1998

Director
BRISTOW, David Russell
Resigned: 31 December 2004
Appointed Date: 01 May 2001
67 years old

Director
NADER, Max, Dr
Resigned: 19 September 1997
110 years old

Director
NORTH, Michael Anthony
Resigned: 30 April 1993
85 years old

Director
VIEIRA RIBEIRO, John Alexander
Resigned: 23 February 2009
Appointed Date: 01 May 2001
82 years old

Persons With Significant Control

Hans Georg Nader
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

OTTO BOCK HEALTHCARE PLC Events

13 Feb 2017
Confirmation statement made on 22 January 2017 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,600,000

30 Jun 2015
Full accounts made up to 31 December 2014
27 Feb 2015
Director's details changed for Mr Gregor John Bates on 1 February 2015
...
... and 132 more events
02 Feb 1988
Return made up to 19/01/88; full list of members

20 Feb 1987
Full accounts made up to 31 December 1985

20 Feb 1987
Return made up to 19/01/87; full list of members

05 Aug 1976
Incorporation
05 Aug 1976
Certificate of incorporation

OTTO BOCK HEALTHCARE PLC Charges

28 April 2000
Guarantee and debenture
Delivered: 18 May 2000
Status: Satisfied on 3 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1999
Guarantee & debenture
Delivered: 8 April 1999
Status: Satisfied on 3 June 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 November 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 6 March 2009
Persons entitled: Barclays Bank PLC
Description: Kingslake middle hill englefield green surrey t/no:…
21 October 1998
Debenture
Delivered: 28 October 1998
Status: Satisfied on 3 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1998
Legal charge
Delivered: 28 October 1998
Status: Satisfied on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a 32 parsonage road englefield green egham…