Company NameOriginal Additions (Beauty Products) Limited
DirectorJohn Frederick Owen
Company StatusActive
Company Number05094961
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Previous NamesBroomco (3425) Limited and OA Acquisition Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr John Frederick Owen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Matthew Zussman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 16 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameMr Mark Richard Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Secretary NameSimon Zussman
NationalityBritish
StatusResigned
Appointed02 July 2004(2 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address41 First Avenue
Mortlake
London
SW14 8SP
Secretary NameHelen Mary Makin
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Mayfly Close
Eastcote
Pinner
Middlesex
HA5 1PD
Director NameMr James Edward Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Mark Alexander Wood
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years after company formation)
Appointment Duration11 years (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James Stammer
Date of BirthMay 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr James (Jay) Eugene Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Alessandro Tosolini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2020(15 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford, Ct
06902
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.eleganttouch.com
Telephone020 85739907
Telephone regionLondon

Location

Registered Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£34,633,708
Gross Profit£13,820,529
Net Worth£3,912,964
Cash£1,896,814
Current Liabilities£4,816,719

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

5 July 2023Delivered on: 11 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 2011Delivered on: 20 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 April 2010Delivered on: 16 April 2010
Satisfied on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal and general assurance society limited in respect of simon zussman, policy no. 015538037-1 and all amounts that may become payable. See image for full details.
Fully Satisfied
15 July 2009Delivered on: 28 July 2009
Satisfied on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with number 6714-2TA-dys taken out with zurich in the name of james edward middleton see image for full details.
Fully Satisfied
15 July 2009Delivered on: 28 July 2009
Satisfied on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with number 2864804EE with norwich union in the nam of mark alexander wood, see image for full details.
Fully Satisfied
2 July 2004Delivered on: 13 July 2004
Satisfied on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (31 pages)
5 June 2020Termination of appointment of James Stammer as a director on 1 February 2020 (1 page)
5 June 2020Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page)
5 June 2020Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (27 pages)
18 June 2019Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page)
14 June 2019Director's details changed for Mr James Stammer on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages)
28 March 2019Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages)
28 March 2019Termination of appointment of James Rogers as a director on 31 December 2018 (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
15 January 2018Director's details changed for Mr Mark Alexander Wood on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (28 pages)
16 June 2017Full accounts made up to 31 December 2016 (28 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 September 2016Director's details changed for James Stammer on 15 August 2016 (2 pages)
9 September 2016Appointment of James Stammer as a director on 15 August 2016 (2 pages)
9 September 2016Appointment of James Rogers as a director on 16 August 2016 (2 pages)
9 September 2016Appointment of James Stammer as a director on 15 August 2016 (2 pages)
9 September 2016Director's details changed for James Stammer on 15 August 2016 (2 pages)
9 September 2016Appointment of James Rogers as a director on 16 August 2016 (2 pages)
8 September 2016Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (1 page)
8 September 2016Termination of appointment of Matthew Zussman as a director on 31 March 2016 (1 page)
8 September 2016Termination of appointment of Matthew Zussman as a director on 31 March 2016 (1 page)
8 September 2016Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (1 page)
6 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 July 2016Full accounts made up to 31 March 2016 (30 pages)
4 July 2016Full accounts made up to 31 March 2016 (30 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 821
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 821
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 821
(5 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 821
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 821
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 821
(5 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 4 in full (1 page)
11 December 2014Satisfaction of charge 4 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
28 April 2014Termination of appointment of James Middleton as a director (1 page)
28 April 2014Termination of appointment of James Middleton as a director (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 821
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 821
(6 pages)
12 July 2013Full accounts made up to 31 March 2013 (21 pages)
12 July 2013Full accounts made up to 31 March 2013 (21 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
1 August 2012Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages)
4 May 2012Appointment of Mr Stephen Fleming as a director (2 pages)
4 May 2012Appointment of Mr Stephen Fleming as a director (2 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of Alan Toms as a director (1 page)
17 January 2012Termination of appointment of Alan Toms as a director (1 page)
13 September 2011Full accounts made up to 2 April 2011 (22 pages)
13 September 2011Full accounts made up to 2 April 2011 (22 pages)
13 September 2011Full accounts made up to 2 April 2011 (22 pages)
5 August 2011Termination of appointment of Andrew Meehan as a director (1 page)
5 August 2011Termination of appointment of Andrew Meehan as a director (1 page)
1 August 2011Resolutions
  • RES13 ‐ Section 175 quoted 16/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 August 2011Resolutions
  • RES13 ‐ Section 175 quoted 16/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 5 (23 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 5 (23 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
23 August 2010Full accounts made up to 3 April 2010 (22 pages)
23 August 2010Full accounts made up to 3 April 2010 (22 pages)
23 August 2010Full accounts made up to 3 April 2010 (22 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
1 April 2010Director's details changed for James Edward Middleton on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Matthew Zussman on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Simon Zussman on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Simon Zussman on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Matthew Zussman on 2 October 2009 (2 pages)
1 April 2010Director's details changed for James Edward Middleton on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Simon Zussman on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages)
1 April 2010Director's details changed for James Edward Middleton on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Matthew Zussman on 2 October 2009 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
12 August 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
12 August 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 May 2009Return made up to 01/04/09; full list of members (8 pages)
2 May 2009Return made up to 01/04/09; full list of members (8 pages)
22 April 2009Appointment terminated secretary helen makin (1 page)
22 April 2009Appointment terminated secretary helen makin (1 page)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
26 June 2008Director appointed andrew david meehan (3 pages)
26 June 2008Director appointed andrew david meehan (3 pages)
2 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (9 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Director appointed mark alexander wood (2 pages)
17 April 2008Appointment terminated director richard steele (1 page)
17 April 2008Director appointed james edward middleton (2 pages)
17 April 2008Appointment terminated director mark taylor (1 page)
17 April 2008Appointment terminated director richard steele (1 page)
17 April 2008Appointment terminated director mark taylor (1 page)
17 April 2008Director appointed james edward middleton (2 pages)
17 April 2008Director appointed mark alexander wood (2 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
6 June 2007£ ic 360528/350528 12/04/07 £ sr 10000@1=10000 (1 page)
6 June 2007£ ic 360528/350528 12/04/07 £ sr 10000@1=10000 (1 page)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2007Declaration of assistance for shares acquisition (8 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2007Declaration of assistance for shares acquisition (9 pages)
28 April 2007Declaration of assistance for shares acquisition (9 pages)
28 April 2007Declaration of assistance for shares acquisition (8 pages)
21 April 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
18 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
28 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
28 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
10 December 2004Memorandum and Articles of Association (64 pages)
10 December 2004Memorandum and Articles of Association (64 pages)
1 December 2004Company name changed oa acquisition LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed oa acquisition LIMITED\certificate issued on 01/12/04 (2 pages)
2 November 2004Ad 30/09/04--------- £ si 10128@1=10128 £ ic 350400/360528 (2 pages)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 November 2004Ad 30/09/04--------- £ si 10128@1=10128 £ ic 350400/360528 (2 pages)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 November 2004£ nc 350400/360528 30/09/04 (1 page)
2 November 2004£ nc 350400/360528 30/09/04 (1 page)
23 August 2004Ad 02/07/04--------- £ si 600@1=600 £ ic 349800/350400 (2 pages)
23 August 2004Amending 88(2) dated 02/07/2004 (3 pages)
23 August 2004Ad 02/07/04--------- £ si 600@1=600 £ ic 349800/350400 (2 pages)
23 August 2004Amending 88(2) dated 02/07/2004 (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (4 pages)
20 July 2004Nc inc already adjusted 02/07/04 (2 pages)
20 July 2004Nc inc already adjusted 02/07/04 (2 pages)
20 July 2004Ad 02/07/04--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 July 2004Ad 02/07/04--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 July 2004New director appointed (4 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Company name changed broomco (3425) LIMITED\certificate issued on 16/07/04 (3 pages)
16 July 2004Company name changed broomco (3425) LIMITED\certificate issued on 16/07/04 (3 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)