Company NameOh My Scent Limited
Company StatusDissolved
Company Number10071099
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Jean-Laurent Marcel Carmine Dupont
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Alexandre Matthieu Valdemar Casin
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2017(1 year after company formation)
Appointment Duration5 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Philip Von Wulffen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2017(1 year after company formation)
Appointment Duration5 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Jean-Louis Vinciguerra
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2017(1 year after company formation)
Appointment Duration5 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMiss Nathalie Vinciguerra
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleFragrance Developer
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2021Result of meeting of creditors (6 pages)
17 December 2020Registered office address changed from Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 17 December 2020 (2 pages)
17 December 2020Statement of administrator's proposal (59 pages)
10 December 2020Appointment of an administrator (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Nathalie Vinciguerra as a director on 18 October 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
9 January 2019Statement of capital following an allotment of shares on 1 September 2018
  • GBP 177.05
(3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 172.04
(3 pages)
1 May 2018Director's details changed for Mr Jean-Louis Vinciguerra on 1 May 2018 (2 pages)
22 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
27 February 2018Change of details for Ms Nathalie Vinciguerra as a person with significant control on 6 April 2017 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 7 October 2017
  • GBP 163.58
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 7 October 2017
  • GBP 163.58
(3 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 November 2017Registered office address changed from 7 Sydney Place London SW7 3NL England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 7 Sydney Place London SW7 3NL England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 148.45
(7 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 148.45
(7 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 April 2017Appointment of Mr Jean-Louis Vinciguerra as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Alexandre Matthieu Valdemar Casin as a director on 31 March 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 149.3
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 149.3
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 120.4
(3 pages)
11 April 2017Appointment of Mr Alexandre Matthieu Valdemar Casin as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Jean-Louis Vinciguerra as a director on 31 March 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 120.4
(3 pages)
11 April 2017Appointment of Mr Philip Von Wulffen as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Philip Von Wulffen as a director on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
20 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2017Sub-division of shares on 2 February 2017 (4 pages)
17 March 2017Sub-division of shares on 2 February 2017 (4 pages)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
(31 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
(31 pages)