Cash

£2M

+60% vs 2023

Net assets

£8M

+14.7% vs 2023

Employees

340

-2.9% vs 2023

Profit before tax

£2M

+105.1% vs 2023

Profile

Company number
03278335
Status
Active
Incorporation
1996-11-14
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
47750
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£5m£10m2021202220232024
L'OCCITANE LIMITED

Accounts

4-year trend · latest 2024-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-31
Turnover £51,394,000£60,270,000£59,662,000£64,326,000
Operating profit £1,535,000£1,384,000£1,026,000£1,966,000
Profit before tax £1,531,000£1,384,000£1,094,000£2,244,000
Net profit
Cash £1,943,000£2,002,000£1,390,000£2,224,000
Total assets less current liabilities £10,900,000£10,354,000£13,539,000£13,827,000
Net assets £6,005,000£6,783,000£7,249,000£8,317,000
Equity £6,005,000£6,783,000£7,249,000£8,317,000
Average employees 321344350340
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on their assessment of the Company's financial position and resources and enquiries made of L'Occitane International SA management, the Directors believe that the Company is well placed to manage its business risks. Therefore, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the near future. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
SUMMERS, Martyn James Secretary 2017-07-01
BRADEN, Christopher John Nicholas Director 1996-11-18 Jan 1942 British
STACEY, Dianna Hoi Yin Director 2022-12-05 Sep 1982 British
SUMMERS, Martyn James Director 2017-07-01 May 1979 British
Show 22 resigned officers
Name Role Appointed Resigned
BOHOUSSOU, Adjapo Magali Prisca Secretary 2016-08-08 2017-07-31
DUFFY, Samantha Secretary 2004-04-23 2005-11-21
MENNEGAND, Benoit Secretary 2007-10-15 2016-08-08
POISNEL, Wilfrid Secretary 2005-11-21 2007-10-15
H S (NOMINEES) LIMITED Corporate Secretary 1996-11-18 2024-05-01
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1996-11-14 1996-11-18
BIARD, Henri Director 1997-09-05 2007-07-26
BOHOUSSOU, Adjapo Magali Prisca Director 2015-01-31 2017-07-31
BOYNTON, David Philip Director 2007-04-01 2016-07-01
DUFFY, Samantha Director 2003-07-21 2005-11-21
GEIGER, Reinold Director 1997-09-05 2007-04-01
GREGORY, Robert Samuel Director 1997-07-01 1999-02-01
GUINCHARD, Sebastien Director 2012-03-07 2015-04-01
HAMMER, George Christopher Director 1996-11-18 1999-07-01
HARFOUCHE, Alain Director 2016-07-01 2019-07-01
HAWA, Alia Sirina Director 2019-07-01 2025-02-24
JASIAK, Marcin Jerzy Director 2019-07-01 2022-12-05
MENNEGAND, Benoit Director 2007-10-15 2016-08-08
PIETRZAK, Andrzej Mikolaj Director 2016-07-01 2019-07-01
POISNEL, Wilfrid Director 2005-11-21 2007-10-15
SMITH, Madeleine Director 2012-08-20 2016-07-01
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1996-11-14 1996-11-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Reinold Geiger Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-12-11 AA accounts accounts with accounts type full
2025-12-05 CS01 confirmation-statement confirmation statement with no updates
2025-03-10 TM01 officers termination director company with name termination date
2024-12-24 AAMD accounts accounts amended with accounts type full
2024-12-05 AA accounts accounts with accounts type total exemption full
2024-11-14 CS01 confirmation-statement confirmation statement with no updates
2024-11-04 CH01 officers change person director company with change date
2024-11-04 TM02 officers termination secretary company with name termination date
2024-11-04 CH01 officers change person director company with change date
2024-10-21 PSC04 persons-with-significant-control change to a person with significant control
2024-01-12 AA accounts accounts with accounts type full
2023-11-15 CS01 confirmation-statement confirmation statement with no updates
2023-08-04 AAMD accounts accounts amended with accounts type full
2023-07-10 AA accounts accounts with accounts type total exemption full
2023-06-17 DISS40 gazette gazette filings brought up to date
2023-06-13 DISS16(SOAS) dissolution dissolved compulsory strike off suspended
2023-06-06 GAZ1 gazette gazette notice compulsory
2023-01-06 AP01 officers appoint person director company with name date
2023-01-05 CS01 confirmation-statement confirmation statement with no updates
2023-01-05 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2024-03-31

3.73

SAFE

Altman Z″

  • Working capital / Total assets 0.420 × 6.56 = +2.76
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.074 × 6.72 = +0.50
  • Book equity / Total liabilities 0.454 × 1.05 = +0.48

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page