Company NameOtter Products UK Limited
Company StatusActive
Company Number09029650
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAilish Claire Lyons
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Hibernian House
80a South Mall
Cork
T12 Acr7
Director NameJames Parke
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCeo / Director
Country of ResidenceUnited States
Correspondence Address209 South Meldrum Street
Fort Collins
Colorado
80521
Director NameBarrie Michael Collins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5th Floor Hibernian House
80a South Mall
Cork
T12 Acr7
Director NameAilish Claire Lyons
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor Hibernian House
80a South Mall
Cork
T12 Acr7
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 March 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBrian Patrick Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address146 W. Oak Street
Fort Collins
Colorado 80521
United States
Director NamePeter Armin Lindgren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address416 W. Oak Street
Fort Collins
Colorado
80521
Director NameKurtis Arthur Hoeven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address416 W. Oak Street
Fort Collins
80521
United States
Director NameNiall Thomas O'Donovan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceIreland
Correspondence Address5th Floor Hibernian House
80a South Mall
Cork
T12 Acr7

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at $0.01Otterbox Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 November 2020Appointment of Ailish Claire Lyons as a director on 10 November 2020 (2 pages)
27 August 2020Termination of appointment of Niall Thomas O'donovan as a director on 20 August 2020 (1 page)
13 August 2020Second filing for the appointment of James Parke as a director (3 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
15 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages)
15 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 June 2019Secretary's details changed for Ailish Claire Lyons on 4 June 2019 (1 page)
17 June 2019Director's details changed for Niall Thomas O'donovan on 4 June 2019 (2 pages)
17 June 2019Director's details changed for Barrie Michael Collins on 4 June 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
1 February 2018Appointment of Barrie Michael Collins as a director on 27 November 2017 (2 pages)
12 December 2017Notification of Richard Foth as a person with significant control on 18 October 2016 (2 pages)
12 December 2017Notification of Nancy Richardson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Richard Foth as a person with significant control on 18 October 2016 (2 pages)
12 December 2017Notification of Curtis Richardson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Nancy Richardson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Curtis Richardson as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (17 pages)
14 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Termination of appointment of Kurtis Arthur Hoeven as a director on 29 July 2016 (1 page)
28 September 2016Termination of appointment of Kurtis Arthur Hoeven as a director on 29 July 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 10
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 10
(6 pages)
25 April 2016Appointment of James Parke as a director on 10 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2020
(3 pages)
25 April 2016Termination of appointment of Peter Armin Lindgren as a director on 10 March 2016 (1 page)
25 April 2016Termination of appointment of Peter Armin Lindgren as a director on 10 March 2016 (1 page)
25 April 2016Appointment of James Parke as a director on 10 March 2016 (2 pages)
26 November 2015Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages)
26 November 2015Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages)
26 November 2015Secretary's details changed for Ailish Claire Lyons on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for Ailish Claire Lyons on 26 November 2015 (1 page)
26 November 2015Director's details changed for Niall Thomas O'donovan on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Niall Thomas O'donovan on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Peter Armin Lindgren on 8 May 2014 (2 pages)
13 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 March 2015 (2 pages)
13 November 2015Registered 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 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 March 2015 (2 pages)
13 November 2015Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page)
13 November 2015Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page)
13 November 2015Termination of appointment of Brian Patrick Thomas as a director on 7 April 2015 (1 page)
13 November 2015Registered 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 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • USD 10
(7 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • USD 10
(7 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • USD 10
(7 pages)
28 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • USD 10
(26 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • USD 10
(26 pages)