You are here: bizstats.co.uk > a-z index > O list > O2 list

O2 Skincare Limited HAMPSHIRE


Founded in 2003, O2 Skincare, classified under reg no. 04983612 is an active company. Currently registered at 24 Heron Square SO50 9JD, Hampshire the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Anna H., appointed on 3 December 2003. In addition, a secretary was appointed - Rebecca W., appointed on 13 December 2007. Currently there is one former director listed by the company - Rebecca W., who left the company on 13 December 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

O2 Skincare Limited Address / Contact

Office Address 24 Heron Square
Office Address2 Eastleigh
Town Hampshire
Post code SO50 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04983612
Date of Incorporation Wed, 3rd Dec 2003
Industry Hairdressing and other beauty treatment
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Rebecca W.

Position: Secretary

Appointed: 13 December 2007

Anna H.

Position: Director

Appointed: 03 December 2003

Rebecca W.

Position: Director

Appointed: 12 March 2007

Resigned: 13 December 2007

Jason W.

Position: Secretary

Appointed: 26 January 2004

Resigned: 13 December 2007

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Resigned: 03 December 2003

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 2003

Resigned: 03 December 2003

Deborah H.

Position: Secretary

Appointed: 03 December 2003

Resigned: 26 January 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Rebecca H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anna H. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna H.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth 16159       
Balance Sheet
Current Assets16 47522 09325 49030 85936 96625 58037 93325 21726 14928 868
Net Assets Liabilities  599 51714 8569 5943 66711 4459 94814 632
Cash Bank In Hand14 97520 593        
Net Assets Liabilities Including Pension Asset Liability2 63416159       
Debtors 20 59323 990       
Stocks Inventory1 5001 5001 500       
Tangible Fixed Assets8372 9712 304       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 63015755       
Shareholder Funds 16159       
Other
Version Production Software      2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal  7208136403 6883 8438009452 554
Average Number Employees During Period  33445555
Creditors  27 01524 87622 76113 26613 88714 95115 75014 904
Fixed Assets 2 9712 3044 3471 2919683 4641 9794943 222
Net Current Assets Liabilities1 797-2 216-2 2455 98314 20512 31424 04610 26610 39913 964
Total Assets Less Current Liabilities2 6347555910 33015 49613 28227 51012 24510 89317 186
Capital Employed2 634161        
Creditors Due Within One Year14 67824 30927 735       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges 594        
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 2 500100       
Tangible Fixed Assets Cost Or Valuation5 7098 2098 309       
Tangible Fixed Assets Depreciation4 8725 2386 005       
Tangible Fixed Assets Depreciation Charged In Period 366767       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements