Get an alert when ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-18 (in 8mo)

Last made up 2026-01-04

Watchouts

None on the register

Cash

£3M

-62.8% vs 2023

Net assets

£47M

+8.7% vs 2023

Employees

74

+1.4% vs 2023

Profit before tax

£4M

+35.1% vs 2023

Name history

Renamed 2 times since incorporation

  1. ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED 2004-12-01 → present
  2. OA ACQUISITION LIMITED 2004-07-16 → 2004-12-01
  3. BROOMCO (3425) LIMITED 2004-04-05 → 2004-07-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £56,498,011£58,077,952
Operating profit £3,254,105£4,395,576
Profit before tax £3,254,105£4,395,576
Net profit £2,650,096£3,737,304
Cash £6,753,683£2,513,921
Total assets less current liabilities £42,931,130£46,708,649
Net assets £42,806,345£46,543,649
Equity £42,806,345£46,543,649
Average employees 7374
Wages £4,138,612£4,390,598

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 5.8%7.6%
Net margin 4.7%6.4%
Return on capital employed 7.6%9.4%
Current ratio 6.78x6.18x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The board has reviewed forecasts and further information that has reassured it that there is a reasonable expectation that the Company will have adequate cash resources to meet its obligations as they fall due for a period of at least twelve months after the date on which the report and financial statements are signed. The UK parent company, PDC Brands UK Limited, has a loan facility provided by its parent company, Parfums de Coeur Ltd. This loan facility was extended in August 2024 and is now due for repayment in December 2027. A letter of support has also been obtained from Parfums de Coeur Ltd confirming its intention to provide any other financial support needed such that the UK Group will remain a going concern for 12 months from the date of signing the accounts. For these reasons, the Company continues to adopt the going concern basis in the financial statements.”

Group structure

  1. ORIGINAL ADDITIONS (BEAUTY PRODUCTS) LIMITED · parent
    1. Eylure Limited 100% · UK
    2. Naturelle Limited 100% · UK
    3. City Chick Limited 100% · UK
    4. Nail Basics Limited 100% · UK
    5. Salon System Limited 100% · UK
    6. Original Additions Limited 100% · UK
    7. Original Additions LLC 100% · US
    8. PDC European Services, GMBH 100% · Germany

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
AMATO, Maegan Director 2023-06-15 Jan 1983 American
BEAUMONT, Veronica Director 2022-12-31 Apr 1986 British
WAGNER, Matthew Director 2022-12-31 Sep 1970 American
Show 19 resigned officers
Name Role Appointed Resigned
MAKIN, Helen Mary Secretary 2004-09-01 2008-12-31
ZUSSMAN, Simon Secretary 2004-07-02 2004-08-31
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2004-04-05 2004-07-02
FLEMING, Stephen Robert Director 2012-05-01 2016-03-31
LENCZ, Aron Director 2022-12-31 2023-04-21
MEEHAN, Andrew David Director 2008-05-28 2011-07-16
MIDDLETON, James Edward Director 2008-04-09 2014-04-07
OWEN, John Frederick Director 2018-12-31 2022-12-31
ROGERS, James (Jay) Eugene Director 2016-08-16 2018-12-31
STAMMER, James Director 2016-08-15 2020-02-01
STEELE, Richard John Director 2004-07-02 2008-04-09
TAYLOR, Mark Richard Director 2004-07-02 2008-04-09
TOMS, Alan Adrian Director 2004-07-02 2012-01-16
TOSOLINI, Alessandro Director 2020-02-02 2020-05-04
WOOD, Mark Alexander Director 2008-04-09 2019-04-08
ZUSSMAN, Matthew Director 2004-07-02 2016-03-31
ZUSSMAN, Simon Director 2004-07-02 2017-08-31
DLA NOMINEES LIMITED Corporate Nominee Director 2004-04-05 2004-07-02
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2004-04-05 2004-07-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Original Additions Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-03 MA Memorandum articles
  • 2023-08-03 RESOLUTIONS Resolution
Date Type Category Description
2026-02-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-07-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-08-03 MA incorporation Memorandum articles
2023-08-03 RESOLUTIONS resolution Resolution
2023-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-28 AP01 officers Appoint person director company with name date PDF
2023-06-28 TM01 officers Termination director company with name termination date PDF
2023-06-14 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-11 AP01 officers Appoint person director company with name date PDF
2023-01-11 AP01 officers Appoint person director company with name date PDF
2023-01-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page