You are here: bizstats.co.uk > a-z index > O list > OE list

Oetiker Uk Limited LONDON


Founded in 1978, Oetiker Uk, classified under reg no. 01372894 is an active company. Currently registered at 9 Bonhill Street EC2A 4DJ, London the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Markus I., David P. and Thomas M.. In addition one secretary - David P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oetiker Uk Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372894
Date of Incorporation Mon, 12th Jun 1978
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Markus I.

Position: Director

Appointed: 08 November 2021

David P.

Position: Secretary

Appointed: 30 June 2016

David P.

Position: Director

Appointed: 07 October 2015

Thomas M.

Position: Director

Appointed: 19 November 2007

Sarah C.

Position: Secretary

Appointed: 07 October 2015

Resigned: 30 June 2016

Lee B.

Position: Secretary

Appointed: 04 April 2011

Resigned: 07 October 2015

Lee B.

Position: Director

Appointed: 04 April 2011

Resigned: 07 October 2015

Hans-Juergen K.

Position: Secretary

Appointed: 19 November 2007

Resigned: 04 April 2011

Hans-Juergen K.

Position: Director

Appointed: 31 May 2007

Resigned: 04 April 2011

Gertrud O.

Position: Director

Appointed: 18 December 2002

Resigned: 19 March 2007

Clifford L.

Position: Director

Appointed: 03 September 2001

Resigned: 31 October 2007

Clifford L.

Position: Secretary

Appointed: 03 September 2001

Resigned: 31 October 2007

Hans O.

Position: Director

Appointed: 31 December 1991

Resigned: 12 September 2002

Raymond B.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand360 538568 774715 174797 052621 609691 748271 612
Current Assets649 446740 406836 717939 847736 096812 100413 001
Debtors288 908171 632121 543142 795114 487120 352141 389
Net Assets Liabilities539 657738 231824 524906 181670 023734 135374 553
Other Debtors20 86416 0085 1532 7582 2181 1132 302
Property Plant Equipment15 52088 36564 26840 45916 650 36 365
Other
Accumulated Depreciation Impairment Property Plant Equipment88 23215 84430 97254 78178 59095 24065 267
Additions Other Than Through Business Combinations Property Plant Equipment 95 240    43 638
Amounts Owed By Group Undertakings Participating Interests265 899155 624116 390140 037112 269119 239139 087
Amounts Owed To Group Undertakings Participating Interests23 2544 5647 1963 943   
Average Number Employees During Period8665555
Corporation Tax Payable13 38321 5006 8655 25917 6137 5136 017
Creditors125 30990 54074 72770 99581 85276 41673 680
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 8822 930    433
Increase From Depreciation Charge For Year Property Plant Equipment 20 12923 99023 80923 80916 6507 273
Net Current Assets Liabilities524 137649 866761 990868 852654 244735 684339 321
Other Creditors62 56145 08445 42947 84650 32853 90551 079
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 5178 862   37 246
Other Disposals Property Plant Equipment 94 7838 969   37 246
Other Taxation Social Security Payable16 36314 09913 44713 84813 91114 99816 584
Property Plant Equipment Gross Cost103 752104 20995 24095 24095 24095 240101 632
Total Assets Less Current Liabilities 738 231826 258909 311670 894735 684375 686
Trade Creditors Trade Payables9 7485 2931 79099   
Trade Debtors Trade Receivables2 145      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements