OOOH Skincare Ltd
Private Limited Company
OOOH Skincare Ltd
75 Truro Tower Ledbury Close
Birmingham
B16 8RT
Company Name | OOOH Skincare Ltd |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 07805094 |
---|
Incorporation Date | 11 October 2011 |
---|
Dissolution Date | 7 December 2021 (active for 10 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Soap and Detergents |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 October |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 75 Truro Tower Ledbury Close Birmingham B16 8RT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Ladywood |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 October |
---|
Category | Micro |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2451) | Manufacture soap & detergents, polishes etc. |
---|
SIC 2007 (20411) | Manufacture of soap and detergents |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5233) | Retail cosmetic & toilet articles |
---|
SIC 2007 (47750) | Retail sale of cosmetic and toilet articles in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5262) | Retail sale via stalls and markets |
---|
SIC 2007 (47890) | Retail sale via stalls and markets of other goods |
---|
16 November 2020 | Confirmation statement made on 11 November 2020 with updates | 4 pages |
---|
15 November 2020 | Notification of Desmond De'oliver Henry as a person with significant control on 11 November 2020 | 2 pages |
---|
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 | 2 pages |
---|
11 November 2020 | Registered office address changed from 15 Melverley Grove Birmingham B44 8LA to 75 Truro Tower Ledbury Close Birmingham B16 8RT on 11 November 2020 | 1 page |
---|
11 November 2020 | Termination of appointment of Sonia Barnett as a director on 1 November 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—