Oxford Aesthetic Clinic Limited LONDON


Oxford Aesthetic Clinic Limited is a private limited company that can be found at Flat 6, 6 Trinity Mews, London E1 3BT. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-20, this 6-year-old company is run by 2 directors.
Director Ali A., appointed on 20 February 2018. Director Faezeh G., appointed on 20 February 2018.
The company is officially categorised as "physical well-being activities" (Standard Industrial Classification code: 96040).
The last confirmation statement was sent on 2023-10-30 and the due date for the subsequent filing is 2024-11-13. Additionally, the statutory accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Oxford Aesthetic Clinic Limited Address / Contact

Office Address Flat 6
Office Address2 6 Trinity Mews
Town London
Post code E1 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11214562
Date of Incorporation Tue, 20th Feb 2018
Industry Physical well-being activities
End of financial Year 28th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Ali A.

Position: Director

Appointed: 20 February 2018

Faezeh G.

Position: Director

Appointed: 20 February 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Faezeh G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ali A. This PSC owns 25-50% shares. Then there is Ali A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Faezeh G.

Notified on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali A.

Notified on 26 May 2023
Ceased on 26 May 2023
Nature of control: 25-50% shares

Ali A.

Notified on 20 February 2018
Ceased on 25 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand   39 50363 161
Current Assets2 82313 29212 14741 45365 111
Net Assets Liabilities-8 1891 8563 58851 686 
Property Plant Equipment   30 79030 099
Total Inventories   1 9501 950
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal450    
Accumulated Depreciation Impairment Property Plant Equipment   7 69815 678
Additions Other Than Through Business Combinations Property Plant Equipment    7 289
Average Number Employees During Period11122
Corporation Tax Payable   14 9538 563
Creditors10 56211 4368 55920 55715 080
Fixed Assets   30 790 
Increase From Depreciation Charge For Year Property Plant Equipment    7 980
Net Current Assets Liabilities-7 7391 8563 58820 89650 031
Other Creditors   3 1121 753
Other Taxation Social Security Payable   1484 404
Property Plant Equipment Gross Cost   38 48845 777
Total Assets Less Current Liabilities-7 7391 8563 58851 68380 130
Trade Creditors Trade Payables   2 347360

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, December 2023
Free Download (8 pages)

Company search