ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05094961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED located?

    Registered Office Address
    1st Floor Charter Building
    Charter Place
    UB8 1JG Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OA ACQUISITION LIMITEDJul 16, 2004Jul 16, 2004
    BROOMCO (3425) LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 050949610006 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Registration of charge 050949610008, created on Jul 11, 2024

    59 pagesMR01

    Satisfaction of charge 050949610007 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 050949610007, created on Jul 26, 2023

    60 pagesMR01

    Registration of charge 050949610006, created on Jul 05, 2023

    4 pagesMR01

    Appointment of Maegan Amato as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Aron Lencz as a director on Apr 21, 2023

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Veronica Beaumont as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Matthew Wagner as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Aron Lencz as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of John Frederick Owen as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Registered office address changed from Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ to 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG on Sep 16, 2021

    1 pagesAD01

    Who are the officers of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMATO, Maegan
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    Director
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    United StatesAmerican310663680001
    BEAUMONT, Veronica
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    Director
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    EnglandBritish304114090001
    WAGNER, Matthew
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    Director
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    United StatesAmerican304113970001
    MAKIN, Helen Mary
    5 Mayfly Close
    Eastcote
    HA5 1PD Pinner
    Middlesex
    Secretary
    5 Mayfly Close
    Eastcote
    HA5 1PD Pinner
    Middlesex
    British60075810001
    ZUSSMAN, Simon
    41 First Avenue
    Mortlake
    SW14 8SP London
    Secretary
    41 First Avenue
    Mortlake
    SW14 8SP London
    British99449430001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    FLEMING, Stephen Robert
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    Director
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    EnglandEnglish132118500001
    LENCZ, Aron
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    Director
    Charter Building
    Charter Place
    UB8 1JG Uxbridge
    1st Floor
    Middlesex
    United Kingdom
    United StatesAmerican304114500001
    MEEHAN, Andrew David
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    Director
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    EnglandBritish62737150001
    MIDDLETON, James Edward
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    Director
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    United KingdomBritish129739630001
    OWEN, John Frederick
    East Main Street
    10th Floor Suite 1000
    06902 Stamford Ct
    750
    United States
    Director
    East Main Street
    10th Floor Suite 1000
    06902 Stamford Ct
    750
    United States
    United StatesAmerican256897210001
    ROGERS, James (Jay) Eugene
    Bullsbrook Road
    UB4 0UJ Hayes
    Ventura House
    Middlesex
    United Kingdom
    Director
    Bullsbrook Road
    UB4 0UJ Hayes
    Ventura House
    Middlesex
    United Kingdom
    United StatesAmerican284266760001
    STAMMER, James
    East Main Street
    10th Floor Suite 1000
    06902 Stamford Ct
    750
    United States
    Director
    East Main Street
    10th Floor Suite 1000
    06902 Stamford Ct
    750
    United States
    United StatesAmerican213840180002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    TAYLOR, Mark Richard
    5 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    Director
    5 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    EnglandBritish99062040001
    TOMS, Alan Adrian
    7 Hatchlands
    Lemmington Way
    RH12 5JX Horsham
    West Sussex
    Director
    7 Hatchlands
    Lemmington Way
    RH12 5JX Horsham
    West Sussex
    United KingdomBritish99064850001
    TOSOLINI, Alessandro
    East Main Street
    10th Floor Suite 1000
    06902 Stamford, Ct
    750
    United States
    Director
    East Main Street
    10th Floor Suite 1000
    06902 Stamford, Ct
    750
    United States
    United StatesItalian267658910001
    WOOD, Mark Alexander
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    Director
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    EnglandBritish129739610003
    ZUSSMAN, Matthew
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    Director
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    United KingdomBritish99061960004
    ZUSSMAN, Simon
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    Director
    Ventura House
    Bullsbrook Road
    UB4 0UJ Hayes
    Middlesex
    EnglandBritish99449430002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bullsbrook Road
    UB4 0UJ Hayes
    Ventura House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Bullsbrook Road
    UB4 0UJ Hayes
    Ventura House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07684202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0