Background WavePink WaveYellow Wave

SOLAR COSMETICS INTERNATIONAL LIMITED (03274555)

SOLAR COSMETICS INTERNATIONAL LIMITED (03274555) is an active UK company. incorporated on 6 November 1996. with registered office in Stanmore. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). SOLAR COSMETICS INTERNATIONAL LIMITED has been registered for 29 years. Current directors include FIELD, Mitchell Lawrence.

Company Number
03274555
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
5b Parr Road, Stanmore, HA7 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
FIELD, Mitchell Lawrence
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR COSMETICS INTERNATIONAL LIMITED

SOLAR COSMETICS INTERNATIONAL LIMITED is an active company incorporated on 6 November 1996 with the registered office located in Stanmore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). SOLAR COSMETICS INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 20420)

Status

active

Active since 29 years ago

Company No

03274555

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

OVAL (1141) LIMITED
From: 6 November 1996To: 28 April 1997
Contact
Address

5b Parr Road 5 B Parr Road Stanmore, HA7 1NP,

Previous Addresses

Unit 3 Heads of the Valley Industrial Estate Rhymney Tredegar Gwent NP22 5RL
From: 30 July 2012To: 24 November 2023
32 Queen Anne Street London W1G 8HD
From: 6 November 1996To: 30 July 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 01 Apr 2008

FIELD, Mitchell Lawrence

Active
Crickhowell Road, GilwernNP7 0EH
Born August 1952
Director
Appointed 26 Jan 1999

DORNBUSCH, Jaime

Resigned
21150 Point Place, AventuraFL33180
Secretary
Appointed 06 Dec 1997
Resigned 26 Feb 1999

RUBIN, Julian Stephen

Resigned
Ruslands 3 Sandy Lodge Lane, NorthwoodHA6 2JA
Secretary
Appointed 26 Feb 1999
Resigned 31 May 2008

OVALSEC LIMITED

Resigned
30 Queen Charlotte Street, BristolBS99 7QQ
Corporate secretary
Appointed 06 Nov 1996
Resigned 03 Apr 1997

DORNBUSCH, Jaime

Resigned
21150 Point Place, AventuraFL33180
Born June 1957
Director
Appointed 03 Apr 1997
Resigned 26 Feb 1999

GARAZI, Bernard

Resigned
3400 Ne 192nd Street, AventuraFL33180
Born December 1959
Director
Appointed 03 Apr 1997
Resigned 26 Feb 1999

GARAZI, Edward

Resigned
555 North East 34th Street, MiamiFL 33137
Born March 1968
Director
Appointed 03 Apr 1997
Resigned 26 Feb 1999

RUBIN, Julian Stephen

Resigned
Ruslands 3 Sandy Lodge Lane, NorthwoodHA6 2JA
Born May 1949
Director
Appointed 26 Feb 1999
Resigned 31 May 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Nov 1996
Resigned 03 Apr 1997

OVALSEC LIMITED

Resigned
30 Queen Charlotte Street, BristolBS99 7QQ
Corporate director
Appointed 06 Nov 1996
Resigned 03 Apr 1997

Persons with significant control

1

Heads Of The Valley Industrial Estate, TredegarNP22 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 2000
AUDAUD
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
15 February 2000
244244
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
225Change of Accounting Reference Date
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
88(2)R88(2)R
Legacy
23 September 1999
288aAppointment of Director or Secretary
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
123Notice of Increase in Nominal Capital
Legacy
13 September 1999
88(2)R88(2)R
Legacy
13 September 1999
123Notice of Increase in Nominal Capital
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
287Change of Registered Office
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 November 1998
AAAnnual Accounts
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
287Change of Registered Office
Incorporation Company
6 November 1996
NEWINCIncorporation