80a South Mall
Cork
T12 Acr7
Director Name | James Parke |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Ceo / Director |
Country of Residence | United States |
Correspondence Address | 209 South Meldrum Street Fort Collins Colorado 80521 |
Director Name | Barrie Michael Collins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor Hibernian House 80a South Mall Cork T12 Acr7 |
Director Name | Ailish Claire Lyons |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 November 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor Hibernian House 80a South Mall Cork T12 Acr7 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Brian Patrick Thomas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 146 W. Oak Street Fort Collins Colorado 80521 United States |
Director Name | Peter Armin Lindgren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 416 W. Oak Street Fort Collins Colorado 80521 |
Director Name | Kurtis Arthur Hoeven |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 416 W. Oak Street Fort Collins 80521 United States |
Director Name | Niall Thomas O'Donovan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | 5th Floor Hibernian House 80a South Mall Cork T12 Acr7 |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1000 at $0.01 | Otterbox Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 November 2020 | Appointment of Ailish Claire Lyons as a director on 10 November 2020 (2 pages) |
27 August 2020 | Termination of appointment of Niall Thomas O'donovan as a director on 20 August 2020 (1 page) |
13 August 2020 | Second filing for the appointment of James Parke as a director (3 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 June 2019 | Secretary's details changed for Ailish Claire Lyons on 4 June 2019 (1 page) |
17 June 2019 | Director's details changed for Niall Thomas O'donovan on 4 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Barrie Michael Collins on 4 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
1 February 2018 | Appointment of Barrie Michael Collins as a director on 27 November 2017 (2 pages) |
12 December 2017 | Notification of Richard Foth as a person with significant control on 18 October 2016 (2 pages) |
12 December 2017 | Notification of Nancy Richardson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Richard Foth as a person with significant control on 18 October 2016 (2 pages) |
12 December 2017 | Notification of Curtis Richardson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Nancy Richardson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Curtis Richardson as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Termination of appointment of Kurtis Arthur Hoeven as a director on 29 July 2016 (1 page) |
28 September 2016 | Termination of appointment of Kurtis Arthur Hoeven as a director on 29 July 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 April 2016 | Appointment of James Parke as a director on 10 March 2016
|
25 April 2016 | Termination of appointment of Peter Armin Lindgren as a director on 10 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Peter Armin Lindgren as a director on 10 March 2016 (1 page) |
25 April 2016 | Appointment of James Parke as a director on 10 March 2016 (2 pages) |
26 November 2015 | Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages) |
26 November 2015 | Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages) |
26 November 2015 | Secretary's details changed for Ailish Claire Lyons on 26 November 2015 (1 page) |
26 November 2015 | Secretary's details changed for Ailish Claire Lyons on 26 November 2015 (1 page) |
26 November 2015 | Director's details changed for Niall Thomas O'donovan on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Niall Thomas O'donovan on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages) |
13 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 March 2015 (2 pages) |
13 November 2015 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 March 2015 (2 pages) |
13 November 2015 | Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page) |
13 November 2015 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|