Background WavePink WaveYellow Wave

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED (05094961)

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED (05094961) is an active UK company. incorporated on 5 April 2004. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED has been registered for 22 years. Current directors include AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew.

Company Number
05094961
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
1st Floor Charter Building, Uxbridge, UB8 1JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED

ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED was registered 22 years ago.(SIC: 46450)

Status

active

Active since 22 years ago

Company No

05094961

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

OA ACQUISITION LIMITED
From: 16 July 2004To: 1 December 2004
BROOMCO (3425) LIMITED
From: 5 April 2004To: 16 July 2004
Contact
Address

1st Floor Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ
From: 5 April 2004To: 16 September 2021
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Aug 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Apr 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Cleared
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AMATO, Maegan

Active
Charter Building, UxbridgeUB8 1JG
Born January 1983
Director
Appointed 15 Jun 2023

BEAUMONT, Veronica

Active
Charter Building, UxbridgeUB8 1JG
Born April 1986
Director
Appointed 31 Dec 2022

WAGNER, Matthew

Active
Charter Building, UxbridgeUB8 1JG
Born September 1970
Director
Appointed 31 Dec 2022

MAKIN, Helen Mary

Resigned
5 Mayfly Close, PinnerHA5 1PD
Secretary
Appointed 01 Sept 2004
Resigned 31 Dec 2008

ZUSSMAN, Simon

Resigned
41 First Avenue, LondonSW14 8SP
Secretary
Appointed 02 Jul 2004
Resigned 31 Aug 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 02 Jul 2004

FLEMING, Stephen Robert

Resigned
Ventura House, HayesUB4 0UJ
Born May 1969
Director
Appointed 01 May 2012
Resigned 31 Mar 2016

LENCZ, Aron

Resigned
Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 31 Dec 2022
Resigned 21 Apr 2023

MEEHAN, Andrew David

Resigned
Southview Church Lane, WarwickCV35 0AT
Born May 1955
Director
Appointed 28 May 2008
Resigned 16 Jul 2011

MIDDLETON, James Edward

Resigned
Ventura House, HayesUB4 0UJ
Born March 1964
Director
Appointed 09 Apr 2008
Resigned 07 Apr 2014

OWEN, John Frederick

Resigned
East Main Street, Stamford Ct06902
Born February 1958
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2022

ROGERS, James (Jay) Eugene

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born July 1966
Director
Appointed 16 Aug 2016
Resigned 31 Dec 2018

STAMMER, James

Resigned
East Main Street, Stamford Ct06902
Born May 1974
Director
Appointed 15 Aug 2016
Resigned 01 Feb 2020

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 02 Jul 2004
Resigned 09 Apr 2008

TAYLOR, Mark Richard

Resigned
5 Robin Hill Drive, CamberleyGU15 1EG
Born August 1962
Director
Appointed 02 Jul 2004
Resigned 09 Apr 2008

TOMS, Alan Adrian

Resigned
7 Hatchlands, HorshamRH12 5JX
Born July 1948
Director
Appointed 02 Jul 2004
Resigned 16 Jan 2012

TOSOLINI, Alessandro

Resigned
East Main Street, Stamford, Ct06902
Born October 1966
Director
Appointed 02 Feb 2020
Resigned 04 May 2020

WOOD, Mark Alexander

Resigned
Ventura House, HayesUB4 0UJ
Born May 1973
Director
Appointed 09 Apr 2008
Resigned 08 Apr 2019

ZUSSMAN, Matthew

Resigned
Ventura House, HayesUB4 0UJ
Born April 1963
Director
Appointed 02 Jul 2004
Resigned 31 Mar 2016

ZUSSMAN, Simon

Resigned
Ventura House, HayesUB4 0UJ
Born May 1958
Director
Appointed 02 Jul 2004
Resigned 31 Aug 2017

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Apr 2004
Resigned 02 Jul 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Apr 2004
Resigned 02 Jul 2004

Persons with significant control

1

Bullsbrook Road, HayesUB4 0UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Legacy
8 September 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
155(6)b155(6)b
Legacy
23 April 2008
155(6)b155(6)b
Legacy
23 April 2008
155(6)a155(6)a
Legacy
23 April 2008
155(6)a155(6)a
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2007
AAAnnual Accounts
Legacy
6 June 2007
122122
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
155(6)b155(6)b
Legacy
28 April 2007
155(6)a155(6)a
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2004
88(2)R88(2)R
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
123Notice of Increase in Nominal Capital
Legacy
23 August 2004
88(2)R88(2)R
Miscellaneous
23 August 2004
MISCMISC
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
5 April 2004
NEWINCIncorporation