Company NameOmorovicza Cosmetics Limited
DirectorsMargaret De Heinrich and Stephen De Heinrich
Company StatusActive
Company Number06322816
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMargaret De Heinrich
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameMr Stephen De Heinrich
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Secretary NameStephen De Heinrich
NationalitySwiss
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameCecile Budge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed26 April 2021(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA

Contact

Websitewww.omorovicza.co.uk
Email address[email protected]

Location

Registered AddressSpace One
Beadon Road
London
W6 0EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,368,272
Cash£44,650
Current Liabilities£2,043,599

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

8 July 2020Delivered on: 8 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 21 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
20 September 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 30 June 2021 (51 pages)
4 October 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
1 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
24 August 2021Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 1,000
(4 pages)
24 August 2021Purchase of own shares. (3 pages)
20 August 2021Termination of appointment of Cecile Budge as a director on 16 August 2021 (1 page)
19 June 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 1,050
(4 pages)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2021Memorandum and Articles of Association (46 pages)
18 June 2021Appointment of Cecile Budge as a director on 26 April 2021 (2 pages)
18 June 2021Change of share class name or designation (2 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 July 2020Registration of charge 063228160002, created on 8 July 2020 (41 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
14 March 2019Registered office address changed from 165 Kensington High Street London W8 6SH to Space One Beadon Road London W6 0EA on 14 March 2019 (1 page)
30 October 2018Amended total exemption full accounts made up to 31 December 2017 (21 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
21 June 2016Registration of charge 063228160001, created on 20 June 2016 (22 pages)
21 June 2016Registration of charge 063228160001, created on 20 June 2016 (22 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Secretary's details changed for Stephen De Heinrich on 10 August 2013 (1 page)
30 September 2014Director's details changed for Mr Stephen De Heinrich on 10 August 2013 (2 pages)
30 September 2014Secretary's details changed for Stephen De Heinrich on 10 August 2013 (1 page)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Director's details changed for Margaret De Heinrich on 10 August 2013 (2 pages)
30 September 2014Director's details changed for Mr Stephen De Heinrich on 10 August 2013 (2 pages)
30 September 2014Director's details changed for Margaret De Heinrich on 10 August 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Registered office address changed from 4B Ledbury Mews North London W11 2AF on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 4B Ledbury Mews North London W11 2AF on 20 November 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Secretary's details changed for Stephen De Heinrich on 24 July 2010 (2 pages)
8 December 2010Director's details changed for Margaret De Heinrich on 24 July 2010 (2 pages)
8 December 2010Secretary's details changed for Stephen De Heinrich on 24 July 2010 (2 pages)
8 December 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Margaret De Heinrich on 24 July 2010 (2 pages)
8 December 2010Director's details changed for Stephen De Heinrich on 24 July 2010 (2 pages)
8 December 2010Director's details changed for Stephen De Heinrich on 24 July 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2009Return made up to 24/07/09; full list of members (3 pages)
17 September 2009Director and secretary's change of particulars / stephen de heinrich / 24/07/2009 (1 page)
17 September 2009Return made up to 24/07/09; full list of members (3 pages)
17 September 2009Director and secretary's change of particulars / stephen de heinrich / 24/07/2009 (1 page)
17 September 2009Director's change of particulars / margaret de heinrich / 24/07/2009 (1 page)
17 September 2009Director's change of particulars / margaret de heinrich / 24/07/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2008Director and secretary's change of particulars / stephen de heinrich / 24/07/2007 (1 page)
1 October 2008Director and secretary's change of particulars / stephen de heinrich / 24/07/2007 (1 page)
1 October 2008Return made up to 24/07/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 7/8 eghams court c/o m r salvage LLP boston drive, bourne end buckinghamshire SL8 5YS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 7/8 eghams court c/o m r salvage LLP boston drive, bourne end buckinghamshire SL8 5YS (1 page)
1 October 2008Return made up to 24/07/08; full list of members (3 pages)
4 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
4 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)