About

Registered Number: 04444738
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Active
Registered Address: 3-6 Castle Dyke, Lichfield, WS13 6HR,

 

Obsession Salon & Spas Ltd was registered on 22 May 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Constantinou, Chrisostomos, Wharton, Karen Fay, Rogers, Simon James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Simon James 06 June 2002 08 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Chrisostomos 19 September 2019 - 1
WHARTON, Karen Fay 06 June 2002 19 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 01 June 2020
AP03 - Appointment of secretary 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 May 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 22 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 24 January 2012
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 May 2004
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 22 January 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
CERTNM - Change of name certificate 06 June 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.