About

Registered Number: 01095512
Date of Incorporation: 12/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YG,

 

Founded in 1973, Oticon Ltd are based in West Midlands. We don't currently know the number of employees at this organisation. Oticon Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Rene 10 April 2018 - 1
FINNERUP, Peter 12 March 2001 10 April 2018 1
GEISER, Thomas 01 November 2000 31 March 2001 1
KOLIND, Lars N/A 19 March 1998 1
LINDO HANSON, Torben 12 March 1996 31 March 2001 1
MILLER, Alison May 06 April 2001 01 July 2001 1
STANGEGARD, Christian N/A 13 March 1995 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Ulf 12 March 2001 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 May 2009
AUD - Auditor's letter of resignation 20 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 28 August 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 06 May 2003
AUD - Auditor's letter of resignation 28 January 2003
287 - Change in situation or address of Registered Office 01 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 20 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 29 March 1996
288 - N/A 22 March 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 10 April 1995
288 - N/A 10 April 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 28 April 1993
288 - N/A 28 April 1993
363s - Annual Return 28 April 1993
288 - N/A 28 April 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 26 April 1992
288 - N/A 05 June 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 27 April 1991
395 - Particulars of a mortgage or charge 14 August 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 28 February 1989
288 - N/A 10 February 1989
288 - N/A 03 November 1988
363 - Annual Return 19 October 1988
288 - N/A 02 September 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
288 - N/A 12 August 1987
288 - N/A 26 March 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
288 - N/A 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Standand security registered in scotland 01 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.