Background WavePink WaveYellow Wave

OTTO BOCK HEALTHCARE PLC (01271967)

OTTO BOCK HEALTHCARE PLC (01271967) is an active UK company. incorporated on 5 August 1976. with registered office in Egham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. OTTO BOCK HEALTHCARE PLC has been registered for 49 years. Current directors include BATES, Gregor John, MCLEAN, Andrew Philip.

Company Number
01271967
Status
active
Type
plc
Incorporated
5 August 1976
Age
49 years
Address
32 Parsonage Road, Egham, TW20 0LD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BATES, Gregor John, MCLEAN, Andrew Philip
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO BOCK HEALTHCARE PLC

OTTO BOCK HEALTHCARE PLC is an active company incorporated on 5 August 1976 with the registered office located in Egham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. OTTO BOCK HEALTHCARE PLC was registered 49 years ago.(SIC: 32500, 86900)

Status

active

Active since 49 years ago

Company No

01271967

PLC Company

Age

49 Years

Incorporated 5 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

OTTO BOCK UK LIMITED
From: 1 January 1996To: 1 August 2002
OTTO BOCK ORTHOPAEDIC (U.K.) LIMITED
From: 5 August 1976To: 1 January 1996
Contact
Address

32 Parsonage Road Englefield Green Egham, TW20 0LD,

Timeline

6 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Aug 76
Director Joined
Jan 11
Director Left
Mar 18
Director Left
Apr 19
Director Left
Jul 22
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BATES, Gregor John

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 23 Feb 2009

BATES, Gregor John

Active
Great Queen Street, LondonWC2B 5AH
Born January 1969
Director
Appointed 23 Feb 2009

MCLEAN, Andrew Philip

Active
Parsonage Road, EghamTW20 0JW
Born April 1966
Director
Appointed 20 Dec 2010

BURGESS, Michael John Clement

Resigned
44 Ormond Avenue, HamptonTW12 2RX
Secretary
Appointed N/A
Resigned 22 Oct 1998

VIEIRA RIBEIRO, John Alexander

Resigned
206 Ember Lane, East MoleseyKT8 0BS
Secretary
Appointed 22 Oct 1998
Resigned 23 Feb 2009

BRISTOW, David Russell

Resigned
88 Bath Road, BanburyOX16 0TR
Born March 1958
Director
Appointed 01 May 2001
Resigned 31 Dec 2004

GOODY, Graeme

Resigned
Parsonage Road, EghamTW20 0LD
Born December 1962
Director
Appointed 05 Mar 2007
Resigned 31 May 2022

NADER, Hans Georg

Resigned
Parsonage Road, EghamTW20 0LD
Born September 1961
Director
Appointed N/A
Resigned 31 Mar 2019

NADER, Max, Dr

Resigned
Hinderburgring 39, D-3408 Duderstadt
Born June 1915
Director
Appointed N/A
Resigned 19 Sept 1997

NORTH, Michael Anthony

Resigned
Field House, BrackleyNN13 6DY
Born August 1940
Director
Appointed N/A
Resigned 30 Apr 1993

VIEIRA RIBEIRO, John Alexander

Resigned
206 Ember Lane, East MoleseyKT8 0BS
Born September 1943
Director
Appointed 01 May 2001
Resigned 23 Feb 2009

WERTZ, Henricus Leonardus Johannes

Resigned
Parsonage Road, EghamTW20 0LD
Born March 1957
Director
Appointed 23 Jan 2001
Resigned 15 Jan 2018

YATES, Philip Anthony

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 04 Jan 1996
Resigned 12 Mar 2024

Persons with significant control

1

Hans Georg Nader

Active
Parsonage Road, EghamTW20 0LD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
12 February 2013
MG02MG02
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
19 May 2005
288cChange of Particulars
Legacy
28 January 2005
363aAnnual Return
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
1 August 2002
CERT7CERT7
Auditors Report
1 August 2002
AUDRAUDR
Legacy
1 August 2002
43(3)e43(3)e
Accounts Balance Sheet
1 August 2002
BSBS
Auditors Statement
1 August 2002
AUDSAUDS
Re Registration Memorandum Articles
1 August 2002
MARMAR
Legacy
1 August 2002
43(3)43(3)
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
353353
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
363aAnnual Return
Legacy
9 May 2000
288cChange of Particulars
Legacy
9 May 2000
288cChange of Particulars
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
287Change of Registered Office
Legacy
14 June 1999
288cChange of Particulars
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
23 March 1998
190a190a
Legacy
23 March 1998
353353
Legacy
23 March 1998
287Change of Registered Office
Legacy
23 March 1998
363aAnnual Return
Auditors Resignation Company
21 January 1998
AUDAUD
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 March 1996
363aAnnual Return
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
22 March 1994
287Change of Registered Office
Legacy
15 March 1994
363x363x
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
3 September 1993
244244
Legacy
22 June 1993
288288
Legacy
14 May 1993
288288
Legacy
5 March 1993
363x363x
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
20 October 1992
244244
Legacy
18 March 1992
363x363x
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
363x363x
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 August 1988
PUC 2PUC 2
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 August 1976
NEWINCIncorporation
Miscellaneous
5 August 1976
MISCMISC