Background WavePink WaveYellow Wave

OLIVER'S MEN'S HAIRDRESSING LIMITED (07198714)

OLIVER'S MEN'S HAIRDRESSING LIMITED (07198714) is an active UK company. incorporated on 23 March 2010. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. OLIVER'S MEN'S HAIRDRESSING LIMITED has been registered for 16 years. Current directors include BASSINDER, Samantha Helen, WINNINGTON, David St. John.

Company Number
07198714
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Aston And Fincher Unit 2 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
BASSINDER, Samantha Helen, WINNINGTON, David St. John
SIC Codes
47750, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER'S MEN'S HAIRDRESSING LIMITED

OLIVER'S MEN'S HAIRDRESSING LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. OLIVER'S MEN'S HAIRDRESSING LIMITED was registered 16 years ago.(SIC: 47750, 96020)

Status

active

Active since 16 years ago

Company No

07198714

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 June 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Aston And Fincher Unit 2 Pavilion Drive Holford Birmingham, B6 7BB,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 6 October 2011To: 18 May 2021
33-35 Lionel Street Birmingham B3 1AB United Kingdom
From: 23 March 2010To: 6 October 2011
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 12
Director Left
Oct 18
Director Joined
Oct 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASSINDER, Samantha Helen

Active
Unit 2 Pavilion Drive, BirminghamB6 7BB
Born September 1988
Director
Appointed 01 Oct 2025

WINNINGTON, David St. John

Active
Heathermount Grange, StourbridgeDY7 6EH
Born June 1967
Director
Appointed 23 Mar 2010

CAHILL, Paul

Resigned
Hallow, WorcesterWR2 6PW
Born July 1958
Director
Appointed 23 Mar 2010
Resigned 12 Oct 2018

CROW, Paul Simon

Resigned
Lichfield Road, Sutton ColdfieldB74 2NJ
Born January 1977
Director
Appointed 23 Mar 2010
Resigned 07 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Samantha Helen Bassinder

Active
Lichfield Road, Sutton ColdfieldB74 2NJ
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2025
148 Edmund Street, BirminghamB3 2FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2010
NEWINCIncorporation