ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED
Overview
| Company Name | ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05094961 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OA ACQUISITION LIMITED | Jul 16, 2004 | Jul 16, 2004 |
| BROOMCO (3425) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 050949610006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Registration of charge 050949610008, created on Jul 11, 2024 | 59 pages | MR01 | ||||||||||
Satisfaction of charge 050949610007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 050949610007, created on Jul 26, 2023 | 60 pages | MR01 | ||||||||||
Registration of charge 050949610006, created on Jul 05, 2023 | 4 pages | MR01 | ||||||||||
Appointment of Maegan Amato as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aron Lencz as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Veronica Beaumont as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Wagner as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Aron Lencz as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Frederick Owen as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMATO, Maegan | Director | Charter Building Charter Place UB8 1JG Uxbridge 1st Floor Middlesex United Kingdom | United States | American | 310663680001 | |||||
| BEAUMONT, Veronica | Director | Charter Building Charter Place UB8 1JG Uxbridge 1st Floor Middlesex United Kingdom | England | British | 304114090001 | |||||
| WAGNER, Matthew | Director | Charter Building Charter Place UB8 1JG Uxbridge 1st Floor Middlesex United Kingdom | United States | American | 304113970001 | |||||
| MAKIN, Helen Mary | Secretary | 5 Mayfly Close Eastcote HA5 1PD Pinner Middlesex | British | 60075810001 | ||||||
| ZUSSMAN, Simon | Secretary | 41 First Avenue Mortlake SW14 8SP London | British | 99449430001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| FLEMING, Stephen Robert | Director | Ventura House Bullsbrook Road UB4 0UJ Hayes Middlesex | England | English | 132118500001 | |||||
| LENCZ, Aron | Director | Charter Building Charter Place UB8 1JG Uxbridge 1st Floor Middlesex United Kingdom | United States | American | 304114500001 | |||||
| MEEHAN, Andrew David | Director | Southview Church Lane Lighthorne CV35 0AT Warwick | England | British | 62737150001 | |||||
| MIDDLETON, James Edward | Director | Ventura House Bullsbrook Road UB4 0UJ Hayes Middlesex | United Kingdom | British | 129739630001 | |||||
| OWEN, John Frederick | Director | East Main Street 10th Floor Suite 1000 06902 Stamford Ct 750 United States | United States | American | 256897210001 | |||||
| ROGERS, James (Jay) Eugene | Director | Bullsbrook Road UB4 0UJ Hayes Ventura House Middlesex United Kingdom | United States | American | 284266760001 | |||||
| STAMMER, James | Director | East Main Street 10th Floor Suite 1000 06902 Stamford Ct 750 United States | United States | American | 213840180002 | |||||
| STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | 1415570001 | |||||
| TAYLOR, Mark Richard | Director | 5 Robin Hill Drive GU15 1EG Camberley Surrey | England | British | 99062040001 | |||||
| TOMS, Alan Adrian | Director | 7 Hatchlands Lemmington Way RH12 5JX Horsham West Sussex | United Kingdom | British | 99064850001 | |||||
| TOSOLINI, Alessandro | Director | East Main Street 10th Floor Suite 1000 06902 Stamford, Ct 750 United States | United States | Italian | 267658910001 | |||||
| WOOD, Mark Alexander | Director | Ventura House Bullsbrook Road UB4 0UJ Hayes Middlesex | England | British | 129739610003 | |||||
| ZUSSMAN, Matthew | Director | Ventura House Bullsbrook Road UB4 0UJ Hayes Middlesex | United Kingdom | British | 99061960004 | |||||
| ZUSSMAN, Simon | Director | Ventura House Bullsbrook Road UB4 0UJ Hayes Middlesex | England | British | 99449430002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Original Additions Topco Limited | Apr 06, 2016 | Bullsbrook Road UB4 0UJ Hayes Ventura House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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