Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L'OCCITANE LIMITED
Company Information for

L'OCCITANE LIMITED

2ND FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, NW1 5DH,
Company Registration Number
03278335
Private Limited Company
Active

Company Overview

About L'occitane Ltd
L'OCCITANE LIMITED was founded on 1996-11-14 and has its registered office in London. The organisation's status is listed as "Active". L'occitane Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
L'OCCITANE LIMITED
 
Legal Registered Office
2ND FLOOR CAPITAL HOUSE
25 CHAPEL STREET
LONDON
NW1 5DH
Other companies in WC1B
 
Filing Information
Company Number 03278335
Company ID Number 03278335
Date formed 1996-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB685343118  
Last Datalog update: 2024-03-06 23:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L'OCCITANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L'OCCITANE LIMITED

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 1996-11-18
MARTYN JAMES SUMMERS
Company Secretary 2017-07-01
CHRISTOPHER JOHN NICHOLAS BRADEN
Director 1996-11-18
ALAIN HARFOUCHE
Director 2016-07-01
ANDRZEJ MIKOLAJ PIETRZAK
Director 2016-07-01
MARTYN JAMES SUMMERS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADJAPO MAGALI PRISCA BOHOUSSOU
Company Secretary 2016-08-08 2017-07-31
ADJAPO MAGALI PRISCA BOHOUSSOU
Director 2015-01-31 2017-07-31
BENOIT MENNEGAND
Company Secretary 2007-10-15 2016-08-08
BENOIT MENNEGAND
Director 2007-10-15 2016-08-08
DAVID PHILIP BOYNTON
Director 2007-04-01 2016-07-01
MADELEINE SMITH
Director 2012-08-20 2016-07-01
SEBASTIEN GUINCHARD
Director 2012-03-07 2015-04-01
WILFRID POISNEL
Company Secretary 2005-11-21 2007-10-15
WILFRID POISNEL
Director 2005-11-21 2007-10-15
HENRI BIARD
Director 1997-09-05 2007-07-26
REINOLD GEIGER
Director 1997-09-05 2007-04-01
SAMANTHA DUFFY
Company Secretary 2004-04-23 2005-11-21
SAMANTHA DUFFY
Director 2003-07-21 2005-11-21
GEORGE CHRISTOPHER HAMMER
Director 1996-11-18 1999-07-01
ROBERT SAMUEL GREGORY
Director 1997-07-01 1999-02-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-11-14 1996-11-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-11-14 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED M.I.E. MEDICAL RESEARCH LIMITED Company Secretary 2015-12-01 CURRENT 1983-02-23 Liquidation
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED THE INSTITUTE OF PROMOTIONAL MARKETING LTD Company Secretary 2012-10-25 CURRENT 1970-03-25 Active
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 1960-10-07 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED URBAN INITIATIVES LTD Company Secretary 2003-09-10 CURRENT 2000-05-04 Dissolved 2016-02-29
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active
H S (NOMINEES) LIMITED HADCLIFFE PROPERTIES LIMITED Company Secretary 1997-06-14 CURRENT 1971-02-03 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
MARTYN JAMES SUMMERS L'OCCITANE COMMUNICATION SERVICES LIMITED Director 2017-07-01 CURRENT 2014-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Amended full accounts made up to 2022-03-31
2023-07-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-17Compulsory strike-off action has been discontinued
2023-06-13Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-06DIRECTOR APPOINTED DIANNA HOI YIN STACEY
2023-01-06AP01DIRECTOR APPOINTED DIANNA HOI YIN STACEY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MARCIN JERZY JASIAK
2023-01-05CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN JERZY JASIAK
2022-07-14CH04SECRETARY'S DETAILS CHNAGED FOR H S (NOMINEES) LIMITED on 2022-05-27
2022-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/22 FROM 21 Bedford Square London WC1B 3HH
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-15AP01DIRECTOR APPOINTED MARCIN JERZY JASIAK
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN HARFOUCHE
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14CH01Director's details changed for Christopher John Nicholas Braden on 2017-12-15
2018-11-29CH01Director's details changed for Mr Martyn James Summers on 2018-04-20
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 1398510.75
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADJAPO MAGALI PRISCA BOHOUSSOU
2017-08-03TM02Termination of appointment of Adjapo Magali Prisca Bohoussou on 2017-07-31
2017-07-11AP01DIRECTOR APPOINTED MARTYN JAMES SUMMERS
2017-07-11AP03Appointment of Martyn James Summers as company secretary on 2017-07-01
2017-06-15AP01DIRECTOR APPOINTED MR ANDRZEJ MIKOLAJ PIETRZAK
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1398510.75
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT MENNEGAND
2016-11-22AP03Appointment of Adjapo Magali Prisca Bohoussou as company secretary on 2016-08-08
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13TM02Termination of appointment of Benoit Mennegand on 2016-08-08
2016-08-11AP01DIRECTOR APPOINTED MR ALAIN HARFOUCHE
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SMITH
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYNTON
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1398510.75
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE SMITH / 01/09/2015
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR BENOIT MENNEGAND on 2015-09-01
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 01/09/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN GUINCHARD
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLAS BRADEN / 01/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOYNTON / 01/09/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADJAPO MAGALI PRISCA BOHOUSSOU / 01/09/2015
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-03AP01DIRECTOR APPOINTED ADJAPO MAGALI PRISCA BOHOUSSOU
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1398510.75
2014-11-18AR0114/11/14 FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN GUINCHARD / 01/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 01/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOYNTON / 01/10/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLAS BRADEN / 01/10/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1398510.75
2013-11-22AR0114/11/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0114/11/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED MADELEINE SMITH
2012-03-12AP01DIRECTOR APPOINTED SEBASTIEN GUINCHARD
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0114/11/11 FULL LIST
2011-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-25AR0114/11/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOYNTON / 19/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 19/07/2010
2010-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 13/07/2010
2010-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOYNTON / 13/07/2010
2010-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLAS BRADEN / 13/07/2010
2010-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 13/07/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 15/10/2007
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 15/10/2007
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AR0114/11/09 FULL LIST
2009-12-10CH01CHANGE PERSON AS DIRECTOR
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 14/11/2009
2009-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENOIT MENNEGAND / 26/02/2009
2009-02-26363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-10363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-28363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04288aNEW SECRETARY APPOINTED
2003-11-17363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-04-16AUDAUDITOR'S RESIGNATION
2003-02-21363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-12ELRESS386 DISP APP AUDS 28/10/02
2002-11-12ELRESS366A DISP HOLDING AGM 28/10/02
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to L'OCCITANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L'OCCITANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-11 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-01 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-07-09 Satisfied ROLLS-ROYCE PENSION TRUST LIMITED
DEBENTURE 1997-09-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of L'OCCITANE LIMITED registering or being granted any patents
Domain Names

L'OCCITANE LIMITED owns 1 domain names.

loccitane.co.uk  

Trademarks
We have not found any records of L'OCCITANE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with L'OCCITANE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £10,668 NDR Payers
Thurrock Council 2015-03-17 GBP £1,912 NDR Payers
Thurrock Council 2014-07-29 GBP £8,507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for L'OCCITANE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 10/12 Market Street Guildford Surrey GU1 4LB 82,500
Wycombe District Council 44, Newland Street, High Wycombe, Bucks, HP11 2BY HP11 2BY 63,000
Nottingham City Council Shops 13, Bridlesmith Gate, Nottingham, NG1 2GR NG1 2GR 40,25020070727
SHOP AND PREMISES 1 COUNTY ARCADE LEEDS LS1 6LY 117,00021/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by L'OCCITANE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0133071000Shaving preparations, incl. pre-shave and aftershave products
2015-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-03-0133051000Shampoos
2015-02-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2014-12-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2014-12-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2014-10-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2014-09-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2014-09-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2014-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-04-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-02-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2014-01-0133043000Manicure or pedicure preparations
2014-01-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2014-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-10-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-10-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2013-10-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-08-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2013-07-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-05-0142023210Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting
2013-05-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-05-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-04-0149119900Printed matter, n.e.s.
2012-10-0133073000Perfumed bath salts and other bath and shower preparations
2012-10-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2012-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-10-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2012-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-09-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2012-09-0142022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2012-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-09-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-09-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2012-09-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2012-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-08-0173143900Grill, netting and fencing, of iron or steel wire, welded at the intersection (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm², and grill, netting and fencing plated or coated with zinc)
2012-07-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2012-04-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-03-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2011-11-0133073000Perfumed bath salts and other bath and shower preparations
2011-11-0180070080Articles of tin, n.e.s.
2011-10-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2011-10-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2011-09-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2011-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-07-0144170000Tools, tool bodies, tool handles, broom or brush bodies and handles, of wood; boot or shoe lasts and shoetrees, of wood (excl. forms used in the manufacture of hats, forms of heading 8480, other machines and machine components, of wood)
2010-11-0196050000Travel sets for personal toilet, sewing or shoe or clothes cleaning (excl. manicure sets)
2010-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-07-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-01-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L'OCCITANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L'OCCITANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.