OXFORD (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
OXFORD (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
OXFORD (T) HAIRDRESSING LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/05/2024.
OXFORD (T) HAIRDRESSING LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/05/2024.
OXFORD (T) HAIRDRESSING LIMITED - ALTON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 8 | 30/08/2022 | 30/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (OXFORD) LIMITED (until 20/03/2015)
TONI & GUY (OXFORD) LIMITED (until 20/03/2015)
M & H (OXFORD) LIMITED (until 06/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHE JACQUES MARCEL ZEGBIB | Nov 1970 | French | Director | 2015-02-25 | CURRENT |
MISS EMMA LOUISE WILSON | Mar 1969 | British | Director | 2015-02-25 | CURRENT |
MR DARREN WILLIAM STONE | Jun 1967 | British | Director | 2003-06-01 UNTIL 2015-02-25 | RESIGNED |
ALISTAIR MERCER | Jan 1967 | British | Director | 1994-09-17 UNTIL 2005-09-19 | RESIGNED |
LISA ANNE HARLOCK | Jan 1967 | Director | 1994-09-17 UNTIL 1995-09-16 | RESIGNED | |
DARREN STONE | Jun 1967 | British | Secretary | 1998-12-17 UNTIL 2006-08-31 | RESIGNED |
DEBORAH SAUNDERS-STONE | Secretary | 2006-08-31 UNTIL 2009-01-28 | RESIGNED | ||
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2009-01-28 UNTIL 2009-09-01 | RESIGNED |
LISA ANNE HARLOCK | Jan 1967 | Secretary | RESIGNED | ||
MR RUPERT WILLIAM LESLIE BERROW | Other | Secretary | 2009-01-28 UNTIL 2009-12-01 | RESIGNED | |
SEMKEN LIMITED | Corporate Nominee Secretary | 1994-09-16 UNTIL 1994-09-19 | RESIGNED | ||
LUFMER LIMITED | Corporate Nominee Director | 1994-09-16 UNTIL 1994-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mascolo Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Pbl Investment Limited | 2016-04-06 | Waterlooville |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxford (T) Hairdressing Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-30 | 30-08-2023 | £141,062 Cash £90,051 equity |
Oxford (T) Hairdressing Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-31 | 30-08-2022 | £218,521 Cash £143,380 equity |
Oxford (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-24 | 30-08-2021 | £259,259 Cash £149,206 equity |
Oxford (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-28 | 31-08-2020 | £193,412 Cash £73,197 equity |
Oxford (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-26 | 31-08-2019 | £113,439 Cash £79,818 equity |