Organic Colour Systems Limited LYMINGTON


Organic Colour Systems started in year 1994 as Private Limited Company with registration number 02994786. The Organic Colour Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Lymington at 610 Ampress Lane. Postal code: SO41 8LW. Since 25th May 2012 Organic Colour Systems Limited is no longer carrying the name Herb International Distribution.

At the moment there are 2 directors in the the firm, namely Ian B. and Raoul P.. In addition one secretary - Raoul P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter R. who worked with the the firm until 28 June 1996.

Organic Colour Systems Limited Address / Contact

Office Address 610 Ampress Lane
Office Address2 Ampress Park
Town Lymington
Post code SO41 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994786
Date of Incorporation Fri, 25th Nov 1994
Industry Hairdressing and other beauty treatment
Industry Wholesale of perfume and cosmetics
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Ian B.

Position: Director

Appointed: 02 December 2015

Raoul P.

Position: Secretary

Appointed: 28 June 1996

Raoul P.

Position: Director

Appointed: 28 June 1996

Mark D.

Position: Director

Appointed: 13 October 2016

Resigned: 23 December 2019

Stephen L.

Position: Director

Appointed: 27 April 2005

Resigned: 30 June 2009

Richard F.

Position: Director

Appointed: 27 April 2005

Resigned: 02 December 2015

Stuart T.

Position: Director

Appointed: 21 February 1995

Resigned: 31 March 2005

Peter R.

Position: Director

Appointed: 21 February 1995

Resigned: 28 June 1996

Peter R.

Position: Secretary

Appointed: 21 February 1995

Resigned: 28 June 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1994

Resigned: 21 February 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 21 February 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Herb U.k. (Holdings) Limited from Lymington, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Herb U.K. (Holdings) Limited

310 Ampress Lane Ampress Park, Lymington, Hampshire, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06020512
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Herb International Distribution May 25, 2012
Clashside December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand196 65354 0132    
Current Assets474 546412 58922222
Debtors117 641358 576     
Net Assets Liabilities22 71219 67622222
Other Debtors117 641358 576     
Property Plant Equipment269      
Total Inventories160 252      
Other
Accumulated Depreciation Impairment Property Plant Equipment268      
Amounts Owed To Group Undertakings Participating Interests281 355357 160     
Corporation Tax Payable4 724      
Creditors452 103392 913     
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 268     
Disposals Property Plant Equipment 537     
Fixed Assets269      
Net Current Assets Liabilities22 44319 67622222
Other Creditors4 5733 750     
Property Plant Equipment Gross Cost537      
Total Assets Less Current Liabilities22 71219 67622222
Trade Creditors Trade Payables161 45132 003     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 5th, July 2023
Free Download (7 pages)

Company search