ONE PRICE CLOTHING STORES INC
DEF 14A, 1996-04-19
WOMEN'S CLOTHING STORES
Previous: IMMUCELL CORP /DE/, S-8, 1996-04-19
Next: WATERHOUSE INVESTOR SERVICES INC, SC 13D, 1996-04-19






<TABLE>

                              SCHEDULE 14A  INFORMATION
<S>                                                      <C>
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 
          1934.
                      (Amendment No.  )

Filed by the Registrant (x)
Filed by a Party other than the Registrant(  )
Check the appropriate box :
( )     Preliminary Proxy Statement
(x)     Definitive Proxy Statement
( )     Definitive Additional Materials
( )     Soliciting Material Pursuant to 240.14a-11(c) or  240.14a-12

                                 ONE PRICE CLOTHING STORES, INC.
______________________________________________________________________________
            (Name of Registrant as Specified In Its Charter)

                       ONE PRICE CLOTHING STORES, INC.
______________________________________________________________________________

                              (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the Appropriate box);
<PAGE>
(x)     $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14a-6(i)(1), or 14a-6(j)(2)
( )     $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3)
( )     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11
        1)      Title of each class of securities to which transaction applies:
 
______________________________________________________________________________
        2)      Aggregate number of securities to which transaction applies:
______________________________________________________________________________
        3)      Per unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11:(1)
______________________________________________________________________________
        4)      Proposed maximum aggregate value of transaction:
______________________________________________________________________________


(1) Set forth the amount on which the filing fee is calculated and state how it was determined.

()  Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and
indentify the filing for which the offsetting fee was paid previously.  Identify the previous filing by
registration statement, number or the Form or Schedule and the date of its filing.

        1) Amount Previously Paid:
        ________________________________________________
 

        2) Form, Schedule or Registration Statement No.:
        ________________________________________________
 

        3) Filing Party:
        ________________________________________________

        4) Date Filed:
        ________________________________________________

</TABLE>


<PAGE>







                                         ONE PRICE CLOTHING STORES, INC.
                                               1875 East Main Street
                                            Highway 290, Commerce Park
                                           Duncan, South Carolina 29334



                                                  April 19, 1996




Dear Stockholders:

         You are cordially  invited to attend the annual meeting of stockholders
of  One  Price  Clothing  Stores,  Inc.  (the  "Company")  to  be  held  at  the
Greenville-Spartanburg Airport Marriott Hotel, I-85 and Pelham Road, Greenville,
South Carolina, on Monday, May 20, 1996, at 9:00 a.m., local time.

         The  principal  business of the meeting will be to elect  directors for
the  ensuing  year,  to  consider a proposal  to  approve  an  amendment  to the
Company's Director Stock Option Plan, and to review the results of the past year
and report on our operations during the first quarter of fiscal 1996.

         We would appreciate your completing,  signing,  dating and returning to
the Company the enclosed  proxy card in the envelope  provided at your  earliest
convenience.  If you choose to attend the meeting, you may revoke your proxy and
personally cast your votes.
<TABLE>
<S>                                                  <C>
                                                     Sincerely yours,


                                                     /s/ Henry D. Jacobs, Jr.

                                                     Henry D. Jacobs, Jr.
                                                     Chairman of the Board,
                                                     President, and Chief
                                                     Executive Officer

                                                         

<PAGE>



                                                   ONE PRICE CLOTHING STORES, INC.
                                                        1875 East Main Street
                                                     Highway 290, Commerce Park
                                                    Duncan, South Carolina 29334
</TABLE>

             NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD MAY 20, 1996

         The annual meeting of stockholders  (the "Annual Meeting") of One Price
Clothing Stores,  Inc. (the "Company") will be held on Monday,  May 20, 1996, at
9:00 a.m.,  local time, at the  Greenville-Spartanburg  Airport  Marriott Hotel,
I-85 and Pelham Road, Greenville, South Carolina, for the purpose of considering
and acting upon the following:
<TABLE>
<S>       <C>     <C>
         1.       The election of eight directors for the ensuing year;

         2.       The proposal to approve the Amendment to the Company's Director Stock Option Plan; and

         3.       The transaction of such other business as may properly come before the meeting or any adjournment
                  thereof.
</TABLE>

         The  Company  has fixed  April 15,  1996,  as the  record  date for the
determination  of  stockholders  entitled to notice of and to vote at the Annual
Meeting.  Only stockholders of record of the Company at the close of business on
April  15,  1996,  will  be  entitled  to  vote at the  Annual  Meeting  and any
adjournment or adjournments thereof.

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL  MEETING,  PLEASE
COMPLETE,  DATE AND SIGN THE  ENCLOSED  PROXY CARD AND RETURN IT PROMPTLY IN THE
ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<TABLE>
<S>                                                 <C>
                                                    By Order of the Board of Directors,


                                                     /s/ Raymond S. Waters

                                                     Raymond S. Waters
                                                     Secretary
</TABLE>

Duncan, South Carolina
April 19, 1996


<PAGE>



                                              ONE PRICE CLOTHING STORES, INC.

                                                   1875 East Main Street
                                                Highway 290, Commerce Park
                                               Duncan, South Carolina 29334
                                                      (864) 433-8888


                                                      PROXY STATEMENT

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors (the "Board") of One Price Clothing Stores,  Inc. (the
"Company") of proxies to be voted at the Annual Meeting of  stockholders  of the
Company (the "Annual Meeting") to be held at the Greenville-Spartanburg  Airport
Marriott Hotel, I-85 and Pelham Road, Greenville, South Carolina, on Monday, May
20, 1996, at 9:00 a.m.,  local time. The approximate  date of mailing this Proxy
Statement and the accompanying  Notice of Annual Meeting and proxy card is April
19, 1996.


                                                       VOTING RIGHTS

         Only stockholders of record at the close of business on April 15, 1996,
are entitled to receive notice of and to vote at the Annual Meeting.  As of such
date, there were 10,335,031  shares of the Company's  outstanding  common stock,
$.01 par value (the "Common  Stock").  Each share of Common Stock is entitled to
one vote.

         Each  stockholder of record at the close of business on April 15, 1996,
will be sent this Proxy Statement,  the  accompanying  Notice of Annual Meeting,
and a proxy  card.  Any  proxy  given  pursuant  to such  solicitation  which is
received in time for the meeting and not revoked  will be voted with  respect to
all  shares  represented  by it  and  will  be  voted  in  accordance  with  the
directions,  if any, given in such proxy.  If no contrary  directions are given,
all shares  represented  by a proxy will be voted FOR the  proposal  to elect as
directors  the  nominees  named in this Proxy  Statement,  FOR the  proposal  to
approve the Amendment to the Company's  Director Stock Option Plan (the "Plan"),
and in  accordance  with the best  judgment  of the proxy  holders  on any other
matter that may properly come before the Annual  Meeting or any  adjournment  or
adjournments thereof.

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person  giving it at any time  before it is voted.  A  stockholder  may revoke a
proxy by: (i) delivery to the Secretary of the Company,  at or before the Annual
Meeting,  of an  instrument  revoking  the proxy  bearing a date  later than the
proxy;  (ii) delivery to the  Secretary of the Company,  at or before the Annual
Meeting,  of a duly executed proxy bearing a later date; or (iii)  attending the
Annual  Meeting and giving  notice of revocation to the Secretary of the Company
or expressing to the Secretary of the Company a desire to vote his or her shares
in person in a manner  contrary to that set forth in his or her  previous  proxy
(although  attendance at the Annual Meeting will not in and of itself constitute
a revocation of a proxy). Any instrument revoking a proxy should be sent to: One
Price Clothing Stores, Inc., 1875 East Main Street,  Highway 290, Commerce Park,
Duncan, South Carolina 29334, Attention: Secretary.

         The  holders of a majority of shares of Common  Stock  entitled to vote
must be present in person,  or represented by proxy,  to constitute a quorum and
act upon the proposed business. Directors are elected by a plurality of votes of
the shares present in person or represented by proxy at the Annual Meeting. Item
two,  the  proposal to approve the  Amendment to the  Company's  Director  Stock
Option Plan,  requires the affirmative  vote of the holders of a majority of the
shares of Common Stock present in person or  represented  by proxy at the Annual
Meeting and entitled to vote on the matter.

         An  automated  system  administered  by the  Company's  transfer  agent
tabulates the votes.  Abstentions and broker  non-votes are each included in the
determination  of the number of shares  present for  purposes of  determining  a
quorum. Each is tabulated  separately.  Broker non-votes have no effect upon the
election of directors or the proposal to approve the Amendment to the Plan. With
regard to the election of directors, votes

                                                             

<PAGE>



may be cast in favor or  withheld;  votes that are  withheld  for a nominee  for
director  will be excluded in  calculating  the votes  received in favor of such
nominee.  Abstentions  have the same effect as a vote  against  the  proposal to
approve the Amendment to the Plan.

                                                             

<PAGE>



                                                       SECURITY OWNERSHIP OF
                                                     CERTAIN BENEFICIAL OWNERS

         The  following  table  sets  forth,  as of April  15,  1996,  except as
otherwise noted,  information  regarding the persons known by the Company to own
beneficially  more than five percent of the Company's Common Stock.  Information
regarding security ownership of individual directors is included under "Election
of Directors" below.  Unless otherwise  indicated in the notes to the table, the
Company  believes  that the  persons  named in the table  have sole  voting  and
dispositive  power with  respect to all of the shares of Common  Stock  shown as
beneficially owned by them.
<TABLE>
<S>                                               <C>
                                                          Shares
Name and Address                                       Beneficially                      Percentage of Total
of Beneficial Owner                                       Owned                          Outstanding Shares
Henry D. Jacobs, Jr.
     1875 East Main Street
     Highway 290, Commerce Park
     Duncan, SC  29334                               2,155,719 (1)                            20.86%
J.P. Morgan & Co., Incorporated(2)
     60 Wall Street
     New York, NY 10260                             1,518,275 (2 )                            14.69%
- --------------------
</TABLE>

(1)  The figure shown includes 165,000 shares owned by Mr. Jacobs' spouse, as to
     which he may be deemed to share voting and investment power.

(2)  The information  regarding  beneficial ownership of shares was derived from
     an amendment dated February 15, 1996, to the Schedule 13-G of J.P. Morgan &
     Co.,  Inc.  According to the  amendment,  J.P.  Morgan & Co., Inc. has sole
     voting power with respect to  1,079,875  of the  indicated  shares and sole
     dispositive  power with  respect to all of the  indicated  shares,  and the
     shares  reported may be held by  subsidiaries  of J.P.  Morgan & Co., Inc.,
     including Morgan Guaranty Trust Company of New York, J.P.
     Morgan Investment Management, Inc., and J.P. Morgan Florida Federal 
     Savings Bank.


                                                        ELECTION OF DIRECTORS
                                                           (Proxy Item 1)

Information Respecting Nominees for Director

         The  Company's  By-Laws  provide  that the Company  shall have at least
three and no more than nine  directors,  the exact  number to be  determined  by
resolution of the Board of Directors  from time to time.  The Board of Directors
has, by resolution, established the number of directors at eight. Shares may not
be voted  cumulatively  in the  election  of  directors.  Each of the  directors
elected at the meeting will serve until his or her successor is duly elected and
qualified or until his or her earlier  resignation or removal in accordance with
the Company's By-Laws.

         Unless the stockholders  direct  otherwise,  it is the intention of the
persons  named as proxy  holders in the enclosed  proxy card to vote each of the
proxies for the election of the persons named below as directors.  Management of
the Company  believes  that all of the nominees  will be  available  and able to
serve as  directors,  but in the event that any nominee is not available or able
to serve, the shares represented by proxies will be voted for such substitute as
shall be designated by the Board of Directors.



                                                

<PAGE>



         The table below sets forth for each  nominee  (based  upon  information
supplied by him or her) his or her name, age, principal  occupation and business
experience  for the past five  years,  length of service  as a  director  of the
Company, and the number of shares, nature of beneficial ownership and percentage
of the outstanding  shares of Common Stock beneficially owned by him or her, all
as of April 15, 1996.
<TABLE>
<S>                         <C>                                <C>         <C>                 <C>
                                                                             Shares
                                                               Director      Beneficially       Percentage of Total
Name and Age                Principal Occupation               Since         Owned              Outstanding Shares

Henry D. Jacobs, Jr.        Chairman of the Board,             1984        2,155,719 (2)               20.86%
   62                       President, and Chief Executive
                            Officer of the Company (1)
Raymond S. Waters           Secretary of the Company (3)       1984         216,479 (4)                 2.09%
   71
David F. Bellet             Chairman of Crown                  1988          43,291 (6)                  (15)
   49                       Advisors Ltd. (5)
Charles D. Moseley, Jr.     General Partner of Noro-           1987         60,168  (8)                  (15)
   53                       Moseley Partners (7)
James M. Shoemaker, Jr.     Member of the law firm             1991          27,500  (10)                (15)
   63                       of Wyche, Burgess,
                            Freeman & Parham, P.A. (9)
Malcolm L. Sherman          Independent Consultant (11)        1993          12,500  (12)                (15)
   64
Cynthia Cohen Turk          President of Marketplace           1994            6,064 (12)                (15)
   42                       2000 (13)
Laurie M. Shahon            President of Wilton                1994           15,000 (12)                (15)
   44                       Capital Group (14)
- -----------------
</TABLE>

(1)      Mr.  Jacobs has served as Chairman  of the Board of the  Company  since
         1988,  as Chief  Executive  Officer  since 1984 and as President  since
         April 2, 1996.  He earlier  served as  President  of the  Company  from
         1984-1988 and from August 1990 to February 1991.

(2)      Includes 165,000 shares owned by Mr. Jacobs' spouse, as to which he may
         be deemed to share voting and investment power.

(3)      Mr. Waters has served as Secretary of the Company since 1988.  He 
         served as Treasurer of the Company from 1984-1992 and as Executive Vice
         President from 1987-1992.  Mr. Waters also served as Chief Financial 
         Officer of the Company from 1984-1987 and as Vice President of the 
         Company from 1986-1987.

(4)      The figure shown includes 1,500 shares subject to presently exercisable
         stock  options and 3,500  shares with respect to which  options  become
         exercisable  in the event that the Company's  stockholders  approve the
         proposed  Amendment to the Company's  Director  Stock Option Plan.  See
         "Proposal to Approve the  Amendment  to the  Company's  Director  Stock
         Option Plan". The figure shown also includes 75,270 shares owned by Mr.
         Waters'  spouse,  as to which he may be  deemed  to  share  voting  and
         investment power.

(5)      Mr. Bellet has served as Chairman of Crown Advisors Ltd. since 1981.  
         Crown Advisors Ltd. is an investment management firm.  Mr. Bellet also 
         serves as a director of Just for Feet Inc.

(6)      The figure shown includes 1,500 shares subject to presently exercisable
         stock  options and 3,500  shares with respect to which  options  become
         exercisable  in the event that the Company's  stockholders  approve the
         proposed  Amendment to the Company's  Director  Stock Option Plan.  See
         "Proposal to Approve the  Amendment  to the  Company's  Director  Stock
         Option Plan".  The figure shown also  includes  38,291 shares held in a
         joint account with Mr. Bellet's wife.

(7)      Mr.  Moseley has been a general  partner of  Noro-Moseley  Partners and
         President of Moseley Kelly French Corporation since 1983.  Noro-Moseley
         Partners is a venture capital  partnership  which is managed by Moseley
         Kelly French Corporation.  In addition, Mr. Moseley serves on the board
         of directors of several private companies.


                                                              

<PAGE>



(8)      The figure shown includes 1,500 shares subject to presently exercisable
         stock  options and 3,500  shares with respect to which  options  become
         exercisable  in the event that the Company's  stockholders  approve the
         proposed  Amendment to the Company's  Director  Stock Option Plan.  See
         "Proposal to Approve the  Amendment  to the  Company's  Director  Stock
         Option Plan". The figure shown also includes an aggregate of 337 shares
         owned  by  Mr.  Moseley's  spouse,  as to  which  shares  he  disclaims
         beneficial ownership.

(9)      Mr. Shoemaker has been a member of the law firm of Wyche, Burgess, 
         Freeman & Parham, P.A. since 1965.  Mr. Shoemaker also serves as a 
         director of Palmetto Bancshares, Inc.,  Ryan's Family Steak
         Houses, Inc. and Span-America Medical Systems, Inc.

(10)     The figure shown includes 1,500 shares subject to presently exercisable
         stock  options and 3,500  shares with respect to which  options  become
         exercisable  in the event that the Company's  stockholders  approve the
         proposed  Amendment to the Company's  Director  Stock Option Plan.  See
         "Proposal to Approve the  Amendment  to the  Company's  Director  Stock
         Option Plan".  The figure shown also includes 4,500 shares owned by Mr.
         Shoemaker's  spouse and 6,000 shares in a trust of which Mr.  Shoemaker
         is a co-trustee for his adult children, as to which he may be deemed to
         share voting and investment power, but disclaims beneficial  ownership.
         Mr.  Shoemaker  inadvertently  made two late  filings  during 1996 with
         respect to a transaction by this trust.

(11)     Mr. Sherman has served since 1988 as an independent consultant. Mr. 
         Sherman has also served as Chairman of the Board of Advisors of Gordon 
         Brothers, a jewelry and financial services corporation, since
         1994.  Mr. Sherman also has served as Chairman of the Board of 
         Directors of Stethtec Corporation, a medical devices company, since 
         1994.  Mr. Sherman serves as a director of Maxwell Shoe Company and
         Ekco Group, Inc.  Mr. Sherman served from 1991-1995 as Chairman of the 
         Board of Directors of K.T. Scott, Ltd., a limited partnership which 
         until January 1994 was a controlling shareholder of K.T. Scott Inc.  
         K.T. Scott Inc. engaged in the sale of wallpaper and window treatments.
         On July 14, 1995, K. T. Scott Inc. filed a plan of reorganization under
         Chapter 11 of the Bankruptcy Code.  K. T. Scott Inc. converted the 
         filing to one under Chapter 7 of the Bankruptcy Code on November 22, 
         1995.  Mr. Sherman served as President and Chief Executive Officer of 
         Morse Shoe, Inc. from June 1992 to January 1993.   Morse Shoe, Inc. is 
         a shoe retailer, importer, and manufacturer.  Mr. Sherman served as 
         Chairman and Chief Executive Officer of Channel Home Centers, Inc. from
         October 1989 to January 1991.  Channel Home Centers, Inc. operates a
         retail chain of home supply stores.  On January 14, 1992, Channel Home 
         Centers, Inc. filed a plan of reorganization under Chapter 11 of the 
         Bankruptcy Code.  Channel Home Centers, Inc. emerged from
         bankruptcy proceedings in February 1993.

(12)     The figure shown includes 1,500 shares subject to presently exercisable
         stock  options and 3,500  shares with respect to which  options  become
         exercisable  in the event that the Company's  stockholders  approve the
         proposed  Amendment to the Company's  Director  Stock Option Plan.  See
         "Proposal to Approve the  Amendment  to the  Company's  Director  Stock
         Option Plan".

(13)     Ms. Turk has been President of Marketplace 2000, a marketing and 
         strategy consulting firm, since 1990.    Prior to founding the firm, 
         she was a partner of Deloitte & Touche.  Ms. Turk is a director of
         Loehmann's Holdings, Inc., L. Luria & Son, Inc., Office Depot, Inc., 
         Spec's Music, Inc., and The Mark Group.

(14)     Since January 1994, Ms. Shahon has served as President of Wilton 
         Capital Group, an investment firm.  Ms. Shahon served as Managing 
         Director of "21" International Holdings, Inc., a private holding 
         company, from April 1988 to December 1993.  During 1989, she served as 
         Vice Chairman and Chief Operating Officer of Color Tile, Inc., a 
         subsidiary of "21" International Holdings, Inc. engaged in the retail 
         marketing of flooring products.  From 1980 to 1988, Ms. Shahon served 
         as Vice President of Salomon Brothers Inc., an investment banking firm.
         Ms. Shahon serves as a director of Arbor Drugs, Inc., a drug store 
         chain, and Ames Department Stores, Inc., a discount department store 
         chain.

(15)     Less than one percent (1%).



                                                              

<PAGE>



Directors' Fees

         The Board pays directors' fees to its non-employee  directors. In 1995,
directors'  fees were $15,000,  plus $1,000 per day for any special  meetings of
the Board  beyond the four  regularly  scheduled  meetings,  and $2,500 for each
committee on which such director  served,  such amount to be prorated to reflect
attendance.  In 1996, directors' fees were increased to $20,000, plus $2,000 per
day for any special  meetings of the Board beyond the four  regularly  scheduled
meetings,  $3,500 for each committee on which such director serves,  such amount
to be prorated to reflect  attendance,  and an additional  $2,500 for chairing a
committee  of the Board of  Directors.  In addition,  pursuant to the  Company's
Director  Stock  Option  Plan,  each  non-employee  director  of the  Company is
entitled to receive  annual  grants of options  with  respect to 1,500 shares of
Common Stock.  The Company has proposed to amend the Plan to increase the shares
of Common Stock with respect to which annual grants are made from 1,500 to 5,000
shares.  See "Proposal to Approve the Amendment to the Company's  Director Stock
Option Plan". On March 29, 1996, each of Mr. Bellet, Mr. Moseley, Mr. Shoemaker,
Mr. Sherman,  Ms. Turk, Ms. Shahon and Mr. Waters received  options with respect
to 5,000 shares of Common Stock, each with an exercise price of $4.50 per share,
the fair  market  value on the  date of  grant.  Of  these  options,  1,500  are
presently  exercisable;  options with  respect to the  remaining  shares  become
exercisable  only in the  event  that the  Company's  stockholders  approve  the
proposed Amendment to the Company's Director Stock Option Plan.

         During 1995,  Marketplace  2000, of which Ms. Turk serves as President,
served as a marketing  consultant to the Company and received fees of $4,800 for
these services.


Meetings and Committees

         During the 1995 fiscal  year,  the Board of  Directors  met four times.
Each member of the Board  attended at least 75% of the total  number of meetings
of the Board of Directors and committees on which he or she served.

         The Board of Directors has an Audit Committee which is responsible for 
reviewing and making recommendations regarding the Company's engagement of 
independent auditors, the annual audit of the Company's financial statements, 
and the Company's internal accounting practices and policies.  The current 
members of the Audit Committee are David F. Bellet, Malcolm L. Sherman, Cynthia 
C. Turk and Raymond S. Waters.  Ms. Turk serves as Chairman of this committee.  
The Audit Committee met four times during fiscal 1995.

         The Board of Directors also has a Compensation Committee, the function 
of which is to make recommendations to the Board of Directors as to the salaries
and bonuses of the officers of the Company.  The members of the Compensation 
Committee are Charles D. Moseley, Jr., Laurie M. Shahon and James M. Shoemaker, 
Jr.  Mr. Shoemaker serves as Chairman of this committee.  The Compensation 
Committee held one meeting during fiscal 1995.

         The Board of Directors also has a Stock Option Committee which is 
authorized to grant options to purchase shares of Common Stock to any eligible 
individual pursuant to the Company's 1988 and 1991 Stock Option Plans.  The 
Stock Option Committee had twelve consent actions without meeting and met 
physically two times and by telephone one time during fiscal 1995.  The members 
of the Stock Option Committee are Henry D. Jacobs, Jr. and Raymond S. Waters.  
Mr. Waters serves as Chairman of this committee.

         The Board of Directors also has a Board of Governance Committee which 
is authorized to make recommendations to the Board of Directors as to governance
matters concerning the Company.  The members of the Board of Governance 
Committee are Malcolm L. Sherman, David F. Bellet, Laurie M. Shahon and Cynthia 
C. Turk.  Mr. Sherman serves as Chairman of this committee.  The Board of 
Governance Committee met three times during fiscal 1995.

         The  Company  does  not have a  nominating  committee  of the  Board of
Directors.




                                                              

<PAGE>



               COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The following directors served on the Compensation Committee of the 
Board during fiscal 1995: Charles D. Moseley, Jr., Laurie M. Shahon and James M.
Shoemaker, Jr.  Mr. Shoemaker serves as Chairman of this committee.  The law 
firm of Wyche, Burgess, Freeman & Parham, P.A., of which Mr. Shoemaker is a 
member, serves as the Company's general counsel.  The following directors served
on the Stock Option Committee of the Board during fiscal 1995:  Henry D. Jacobs,
Jr. and Raymond S. Waters.  Mr. Jacobs is Chairman of the Board, President, and 
Chief Executive Officer of the Company.  Mr. Waters  serves as Secretary of the 
Company.

         Mr.  Raymond S. Waters  retired from his  positions  as Executive  Vice
President  and  Treasurer  on June 27, 1992.  In June 1992,  the Company and Mr.
Waters  entered into a deferred  compensation  agreement  for the benefit of Mr.
Waters in  recognition  of his years of service to the Company.  This  agreement
provides that Mr. Waters will receive deferred  compensation  payments of $6,250
per month for 120 months upon  retirement.  The aggregate  amount  payable under
this arrangement is $750,000.  During fiscal 1995, Mr. Waters received  payments
aggregating $75,000 pursuant to the agreement.

         Fidelity  Management  Trust Company provides record keeping and trustee
services relating to the  administration of the Company's 401(k) retirement plan
pursuant to an agreement dated March 23, 1992 that is automatically extended for
successive  one-year terms.  Fidelity Management Trust Company is a wholly-owned
subsidiary  of  FMR  Corp.,   which   reported  in  early  1995  that  it  owned
approximately  7.5% of the  outstanding  shares of Common  Stock but reported in
June 1995 that it owned less than 5% of the Company's  outstanding Common Stock.
The Company's agreement with Fidelity Management Trust Company may be terminated
by  either  party  upon 60 days'  written  notice.  The  Company  paid  Fidelity
Management  Trust Company an aggregate of $27,944 during fiscal 1995 pursuant to
this  agreement  and expects to pay similar  sums to Fidelity  Management  Trust
Company in the future for these services.


                                              EXECUTIVE OFFICERS OF THE COMPANY

         The table below lists the  Company's  current  executive  officers  and
describes  their  business  experience.  Ronald  Swedin and Thomas  Unrine first
became executive officers of the Company in January 1996.
<TABLE>
<S>                                     <C>

Name and Age                             Position with the Company
Henry D. Jacobs, Jr.                     Chairman of the Board, President, and Chief Executive Officer (1)
         (62)
Stephen A. Feldman                       Executive Vice President and Chief Financial Officer (2)
         (48)
Ronald C. Swedin                         Senior Vice President - Store Operations (3)
         (50)
Thomas M. Unrine                         Senior Vice President - Merchandising (4)
         (50)
</TABLE>

(1)      See information under "Election of Directors; Information Respecting 
         Nominees for Director".

(2)      Mr.  Feldman became Chief  Financial  Officer of the Company on January
         16, 1995, and became Executive Vice President in January 1996. Prior to
         that  time,  Mr.  Feldman  had  served as Senior  Vice  President-Chief
         Financial Officer of Bradlees,  Inc., a northeastern  regional discount
         department store chain, since 1992. In June 1995, Bradlees,  Inc. filed
         a plan of  reorganization  under Chapter 11 of the Bankruptcy Code. Mr.
         Feldman served as Vice President-Treasurer for Hills Department Stores,
         Inc.,  a  midwest  regional  discount   department  store  chain,  from
         1985-1992.  In February 1991, Hills Department  Stores,  Inc. filed for
         reorganization  under Chapter 11 of the Bankruptcy Code and a successor
         entity emerged from bankruptcy proceedings in October 1993.

                                                              

<PAGE>



(3)      Mr. Swedin  joined the Company in March 1992 as Vice  President - Store
         Operations.  He was promoted to Senior Vice  President in January 1996.
         Prior to joining the  Company,  Mr.  Swedin  served as  Executive  Vice
         President - Store Operations of Ormonds, Inc., a women's apparel retail
         chain, from December 1988 to March 1992. Mr. Swedin  inadvertently made
         a late  filing on Form 4 during  1996 with  respect  to a  purchase  of
         Common Stock.

(4)      Mr. Unrine joined the Company in January 1996 as Senior Vice President 
         - Merchandising.  From 1991 until joining the Company, Mr. Unrine 
         served as President and Chief Executive Officer of Margo's LaMode, Inc.
         , a mall-based retailer of junior apparel and accessories and a wholly-
         owned subsidiary of Elder-Beeman, Inc.  On October 17, 1995, Elder-
         Beeman, Inc. filed a plan of reorganization for itself and its 
         subsidiaries, including Margo's LaMode, Inc., under Chapter 11 of the 
         Bankruptcy Code.  Margo's LaMode, Inc. was liquidated in January 1996.


                                              SECURITY OWNERSHIP OF MANAGEMENT

         The  following  table  provides  information  as  of  April  15,  1996,
regarding stock ownership by individuals who served as executive officers of the
Company during 1995 and of all current  directors and executive  officers of the
Company, as a group:
<TABLE>
<S>                                <C>                                       <C>
                                                                                Shares
                                                                              Beneficially         Percentage of Total
Name                               Principal Occupation                           Owned            Outstanding Shares

Henry D. Jacobs, Jr.               Chairman of the Board,                       2,155,719(1)                 20.86%
                                   President, and Chief
                                   Executive Officer

Stephen A. Feldman                 Executive Vice President and                     5,000(2)                    (5)
                                   Chief Financial Officer

Ethan S. Shapiro                   Former President and Chief                     108,750(3)                  1.04%
                                   Operating Officer

All current directors and executive
          officers as a group (11 persons)                                      2,566,471(4)                 24.68%
- -----------------------
</TABLE>

(1)   See information under "Election of Directors; Information Respecting 
      Nominees for Director".

(2)   The figure shown includes 5,000 shares not outstanding as of April 15, 
      1996, but subject to stock options presently exercisable.

(3)   The figure shown includes  108,750 shares not  outstanding as of April 15,
      1996, but subject to stock options presently exercisable. During 1996, Mr.
      Shapiro  inadvertently made a late filing with respect to a transaction in
      the Company's Common Stock.

(4)   Includes  64,250  shares of Common Stock not  outstanding  as of April 15,
      1996, but subject to stock options presently exercisable. Pursuant to Rule
      13d-3(d)(1)  promulgated  under the  Securities  Exchange Act of 1934,  as
      amended,  these shares are deemed  outstanding for purposes of calculating
      the shares of Common Stock beneficially  owned by the Company's  executive
      officers and directors.

(5)   Less than one percent (1%).

      The  executive  officers  of the  Company  are  appointed  by the Board of
Directors of the Company and serve at the pleasure of the Board.



                                                                   

<PAGE>



                                             COMPENSATION OF EXECUTIVE OFFICERS

      The following table sets forth the compensation  during fiscal years 1995,
1994 and 1993 of each of the individuals  who served as the Company's  executive
officers during 1995 (the "Named Executive Officers").
<TABLE>
<S>                           <C>            <C>            <C>            <C>                      <C>                 <C>
                                                                                                       Long Term
                                                   Annual Compensation                              Compensation
                               ------------------------------------------------                  ---------------------
                                                                                                        Awards
                                                                                                 ---------------------
                                                                                Other               Securities          All Other
   Name and                                                               Annual Compen-            Underlying         Compensation
 Principal Position             Year      Salary ($)        Bonus ($)(1)      sation ($)(2)         Options (#)            ($)(3)
 ------------------             ----     ----------        ------------     ---------------      -------------          -----------

Henry D. Jacobs, Jr.            1995        330,000                 0           1,615                        0             15,209
Chairman of the Board,          1994        330,013             9,021           1,559                        0              9,825
President, and Chief            1993        300,711           127,193             600                        0             10,324
Executive Officer
Ethan S. Shapiro                1995        300,000                 0           2,664                   10,000             31,713
Former President and            1994        300,000             8,271           2,373                        0             28,902
Chief Operating Officer         1993        275,710           116,568             991                   27,500             29,352
Stephen A. Feldman (4)          1995        216,346                 0          56,309(5)                25,000              2,864
Executive Vice
President and Chief
Financial Officer
</TABLE>

(1)      The amounts  shown for 1994  reflect the peer group  portion of bonuses
         earned with respect to 1993,  but paid in 1994. No bonuses were paid to
         any executive officers with respect to 1994 or 1995.

(2)      The amounts shown in this column were paid for  reimbursement of taxes.
         The Company's top managers also receive certain  non-cash  compensation
         in  the  form  of  personal  benefits.   Although  the  value  of  such
         compensation cannot be determined precisely, the Company has determined
         that such  compensation  did not exceed  $10,000 as to any of the Named
         Executive Officers during any of fiscal years 1995, 1994, or 1993.

(3)      "All Other Compensation" for 1995 includes the following:  (i) contri-
         butions of $3,169 and $2,885 to the Company's 401(k) Plan on behalf of 
         Messrs. Jacobs and Shapiro, respectively, to match 1995 pre-tax 
         elective deferral contributions (included under Salary) made by each to
         such plan; (ii) premium payments of $5,508, $2,208 and
         $864 for the benefit of Messrs. Jacobs, Shapiro, and Feldman, respec-
         tively, in order to continue a level of life insurance coverage not 
         otherwise available under the Company's standard life insurance plan; 
         (iii) premium payments of $4,532 and $5,244 for the benefit of Messrs. 
         Jacobs and Shapiro, respectively, to continue coverage under long-term 
         disability policies at levels not otherwise available to salaried 
         employees generally; (iv) $2,000 in medical reimbursement benefits 
         available to each of Messrs. Jacobs, Shapiro and Feldman; and (v) a 
         premium payment of $19,376 in order to purchase split dollar life 
         insurance coverage in the amount of $1,000,000 on the life of Mr. 
         Shapiro for the benefit of a trust to benefit Mr. Shapiro's son.

(4)      Mr. Feldman joined the Company in January 1995.

(5)      Of this  amount,  $56,289  represents a one-time  reimbursement  by the
         Company for taxes paid by Mr.  Feldman with respect to moving  benefits
         furnished to him by the Company.



                                                                 

<PAGE>



Stock Options

           The following table sets forth  information  regarding  option grants
with respect to Common Stock made by the Company to the Named Executive Officers
during 1995.

                                    Option Grants in Last Fiscal Year
                                              Individual Grants
                 ---------------------------------------------------------------
<TABLE>
<S>       <C>                <C>              <C>              <C>         <C>              <C>
                              Number of       % of Total
                             Securities         Options                                      Grant Date
                             Underlying       Granted to       Exercise                        Present
                               Options         Employees         Price       Expiration         Value
          Name               Granted (#)        in 1995         ($/Sh)        Date(1)          (2)($)
          -----             -------------      ---------       --------       --------        -------

  Henry D. Jacobs,                0               --              --            ---               --
Jr.
  Ethan S. Shapiro             10,000             9.3%          6.25(3)       7/2/96(4)         51,880
  Stephen A.                   20,000            18.5%         7.625(5)       1/16/05          125,542
Feldman                         5,000             4.6%          6.25(6)       3/24/05           25,940

</TABLE>

(1)        The option plan pursuant to which the options were granted and/or 
           stock option agreements set forth certain earlier expiration dates.

(2)        The grant date present value was calculated  using the  Black-Scholes
           option  pricing  model  assuming  an  expected  volatility  of 70%, a
           risk-free rate of return of 7.6% for options with an expiration  date
           of  January  16,  2005,  and of 7.3%  for  options  with an  original
           expiration  date of March 24,  2005,  a dividend  yield of 0%, and an
           estimated option life of ten years.

(3)        These options  originally were scheduled to become  exercisable  with
           respect to 3,334 of the shares  covered  thereby on February 4, 1999,
           and with respect to an additional 3,333 of the shares covered thereby
           on each of  February  4,  2000,  and  February  4,  2001,  if certain
           conditions  were met.  Because  Mr.  Shapiro  left the  employ of the
           Company  prior to these dates,  however,  none of these  options will
           become exercisable.

(4)        These options were  originally  scheduled to expire on March 24, 2005
           but,  in  accordance  with  the  term  of  the  original  grant,  the
           expiration  date was  changed to July 2, 1996,  90 days from the date
           Mr. Shapiro ceased to be an employee of the Company.

(5)        These options became exercisable with respect to 20% of the shares 
           covered thereby on January 16, 1996, and shall become exercisable 
           with respect to an additional 20% of the shares covered thereby on 
           each of the next four anniversaries thereof, if certain conditions 
           are met.

(6)        These options  became  exercisable  with respect to 20% of the shares
           covered thereby on March 24, 1996, and shall become  exercisable with
           respect to an additional 20% of the shares covered thereby on each of
           the next four anniversaries thereof, if certain conditions are met.





                                                                  

<PAGE>



Option Exercises

           The following table sets forth  information with respect to the Named
Executive  Officers  concerning  the exercise of options  during the last fiscal
year and unexercised options held as of the end of the 1995 fiscal year.

                                Aggregated Option Exercises in Last Fiscal Year
                                                 and Year-End Option Values

<TABLE>
<S>                                <C>                 <C>                 <C>                           <C>                      
                                                                          Number of Securities
                                                                         Underlying Unexercised          Value of Unexercised
                                                                               Options at                In-the Money Options
                                                                               1995 Fiscal                  at 1995 Fiscal
                                  Shares Acquired         Value               Year-End (#)                 Year-End($) (1)
                                                                              ------------                 ---------------
                                    on Exercise          Realized             Exercisable/                   Exercisable/
Name                                    (#)                ($)                Unexercisable                 Unexercisable
- ----                              ----------------     ------------           -------------                 -------------
Henry D. Jacobs, Jr. (2)                 0                   0                      0                              0
Ethan S. Shapiro                         0                   0                75,750/91,000                        0
Stephen A. Feldman                       0                   0                     0/25,000                        0
</TABLE>


(1)        At 1995 fiscal year end, all options  held by executive  officers had
           an exercise  price above that of the closing  price of the  Company's
           Common Stock on December 29, 1995.

(2)        Mr. Jacobs is ineligible to receive stock options under the Company's
           stock option plans.


                EMPLOYMENT CONTRACTS AND DEFERRED COMPENSATION ARRANGEMENTS

           All executive officers of the Company,  including Messrs.  Jacobs and
Feldman,  are parties to employment contracts with the Company which provide for
salary  continuation for a specified  number of months following  termination of
employment.  In  the  case  of Mr.  Jacobs,  such  agreement  provides  for  the
continuation  of his base  salary for a period of six  months  after the date of
involuntary  termination of employment and for salary  continuation for a period
of two months after the date of voluntary  termination  of  employment  with the
Company.  The employ ment agreement of Mr. Feldman provides for a continuance of
base salary for a period of up to nine months after the date of any  termination
of employment without cause by the Company.  Mr. Shapiro's  employment agreement
provided for a continuation  of his base salary for twelve months after the date
of any termination of his employment with the Company.  Mr. Shapiro is no longer
an  employee  of the  Company  and on  April 2,  1996,  began  receiving  salary
continuation  pursuant  to  this  provision  of  his  employment  agreement.  In
connection  with  the  termination  of Mr.  Shapiro's  employment,  the  Company
transferred to Mr. Shapiro the life insurance  policy  described in footnote (3)
to the Summary Compensation Table.

           Mr. Waters' deferred compensation agreement is described under the 
heading "Compensation Committee Interlocks and Insider Participation".


                COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

           Decisions  on  non-stock  compensation  of the  Company's  executives
generally  are made by the three-  member  Compensation  Committee of the Board.
Each  member of the  Compensation  Committee  is a  non-employee  director.  All
decisions by the  Compensation  Committee  relating to the  compensation  of the
Company's executive officers (the "Executive Officers") are reviewed by the full
Board,  except  for  decisions  about  awards  under  certain  of the  Company's
stock-based  compensation plans, which are made by the Stock Option Committee of
the Board. The Compensation Committee and the Stock Option Committee provide the
following joint report.


                                                             

<PAGE>





Compensation Policies Toward Executive Officers

           The Company's executive compensation policies are designed to provide
incentives to meet the  Company's  annual and long-term  performance  goals,  to
recognize  individual  initiative and achievements,  and to provide  competitive
levels of compensation in order to attract and retain qualified executives.  The
Compensation  Committee annually reviews the Company's corporate performance and
that of its executives and sets target levels of compensation in its discretion.
As  a  result,  the  Executive  Officers'  actual  compensation  levels  in  any
particular  year  may be above or  below  those  of the  Company's  competitors,
depending upon Company-wide and individual performance.

           The  Committees  believe  that  stock  ownership  by  management  and
stock-based performance compensa tion arrangements are useful tools to align the
interests of management with those of the Company's  stockholders.  Accordingly,
the Stock Option  Committee  grants options to most members of the Company's top
management and provides  compensation  packages based in part upon the Company's
performance  relative to its competitors as well as personal and earnings goals.
The  Committees  believe that Mr.  Jacobs'  substantial  equity  interest in the
Company provides significant incentive for him to promote stockholder value. For
this reason,  Mr. Jacobs is not eligible to participate  in the Company's  stock
option plans.

           Commencing in 1994,  the Omnibus  Budget  Reconciliation  Act of 1993
denies  publicly  traded  companies the ability to deduct for federal income tax
purposes  certain  compensation  paid to top executive  officers in excess of $1
million per person.  The  Compensation  Committee and the Stock Option Committee
intend to administer the Company's executive compensation programs in such a way
that  compensation  for Executive  Officers will be fully  deductible  under the
Internal Revenue Code, including submitting plans for stockholder approval where
necessary and determining compensation on an objective basis.

Executive Officer Compensation

           During 1991, the Company  engaged an independent  consulting  firm to
assist the  Compensation  Committee  in  designing  an  integrated  compensation
structure  to  provide   incentives  for  excellent   individual  and  corporate
performance.  As a result  of the  recommendation  of the  consulting  firm,  in
January 1994,  the Compensa tion  Committee  approved a plan (the  "Compensation
Plan") by which the annual  compensation  of each  member of the  Company's  top
management is calculated.  The  Compensation  Plan establishes a base salary for
each  participant  which may be augmented in the following  fashion:  (i) if the
participant and the Company meet certain operating  performance  criteria,  that
participant will receive a bonus in the amount of a specified  percentage of his
or her base  salary;  and (ii) if the Company  performs at a specified  level in
comparison  with a  select  group  of  other  companies  in its  industry,  each
participant  will receive a bonus equal to 5% of his or her base  salary.  These
performance  goals are set at the beginning of each fiscal year and communicated
to the participating members of the Company's management.

           During 1995, the Company suffered from lagging comparable store sales
and poor  financial  performance,  as did most of its  competitors.  In light of
these  conditions,  base  salaries  of  Executive  Officers  were frozen at 1994
levels.  In addition,  because the criteria for the award of bonuses pursuant to
the Compensation Plan were not met during 1995, no bonus awards were made to any
Executive Officer with respect to performance during 1995.

Mr. Jacobs' 1995 Compensation

           The Compensation  Committee's general approach in setting Mr. Jacobs'
target  annual  compensation  pursuant  to the  Compensation  Plan  is to base a
significant  percentage  of  Mr.  Jacobs'  target  compensation  upon  objective
long-term performance  criteria,  and to set a total compensation target that is
competitive  within the industry.  This approach may result in some fluctuations
in the actual level of Mr.  Jacobs' annual  compensation  from year to year. The
Compensation  Committee,  however,  believes  that its emphasis  upon  objective
long-term  performance  criteria   appropriately   provides  incentives  to  the
Company's  Executive  Officers toward clearly  defined  long-term  goals,  while
acknowledging  the  importance to Mr. Jacobs of his having some certainty in the
level of his compensation through the base salary component.


                                                             

<PAGE>



           During 1995, the Compensation Committee froze Mr. Jacobs' base salary
at 1994 levels in light of the Company's  financial  performance.  During fiscal
1995,  Company-wide  performance  goals  constituted 50% of the criteria for Mr.
Jacobs' target bonus. These measures of performance were as follows: increase in
sales,  return on assets,  return on equity and earnings  per share.  The factor
given the most weight in Mr.  Jacobs'  target annual bonus amount was the extent
to which the  Company met its  earnings  per share  target.  The  attainment  of
individual  goals  constituted the remaining 50% of the criteria for Mr. Jacobs'
target bonus.  Although Mr. Jacobs met his individual  goals,  the  Company-wide
goals were not met and Mr. Jacobs did not receive any bonus.

<TABLE>
<S>                                                                   <C>                  <C>
Compensation Committee                                                Stock Option Committee
James M. Shoemaker, Jr.                                               Raymond S. Waters,
   Chairman                                                              Chairman
Charles D. Moseley, Jr.                                               Henry D. Jacobs, Jr.
Laurie M. Shahon
</TABLE>


                                                             

<PAGE>


                   COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
         Among One Price Clothing Stores, Inc., Dow Jones Equity Market
              Index and Dow Jones Speciality Apparel Retailer Index


Performance Graph

           A line graph comparing the cumulative total stockholder return on the
Common Stock for the last five fiscal years with the cumulative  total return of
the Dow Jones Equity  Market Index and the Dow Jones  Specialty  Apparel  Market
Index for that period is presented  below.  The stock  performance  shown in the
graph below is not necessarily indicative of future price performance.

<TABLE>
<S>       <C>                                  <C>                    <C>                  <C>
                                                                         Indexes
                                                                      Retail                  OPC
                                                Equity               Specialty               Stock
                                                Market                Apparel                Prices


           1990                                 100.00                  100.00               100.00
           1991                                 129.58                  173.05               280.66
           1992                                 144.38                  172.53               533.26
           1993                                 158.74                  158.35               659.56
           1994                                 159.96                  148.56               331.55
           1995                                 221.34                  167.56               126.30
</TABLE>














           The Performance  Graph assumes the investment of $100 on December 28,
1990 and the reinvestment of any and all dividends.




                                                             

<PAGE>


                    PROPOSAL TO APPROVE THE AMENDMENT TO THE COMPANY'S
                                 DIRECTOR STOCK OPTION PLAN
                                        (Proxy Item 2)

           The Board of Directors recommends that the stockholders approve adop-
tion by the Company of the Amendment (the "Amendment") described below to the 
One Price Clothing Stores, Inc. Director Stock Option Plan (the "Plan").

           The Plan  currently  provides  that,  on each Grant Date (as  defined
below),  each  director  of the  Company  who,  on the date of grant,  is not an
employee of the Company (an "Eligible  Director"),  shall automatically  receive
from the  Company an option for 1,500  shares of Common  Stock with an  exercise
price per share  equal to the  average of the high and low sales price per share
of the Common Stock on such Grant Date. The Grant Date is currently  March 31 of
each  calendar year  commencing  with the 1996 calendar year (or, if March 31 is
not a business day, the immediately preceding business day). The Amendment would
increase  the number of shares of Common  Stock  subject to the annual  grant to
5,000  shares  and  change  the  Grant  Date to  April  30 of each  year (or the
immediately preceding business day).

           The  Company  has  evaluated  the  amount of time  that  non-employee
directors  spend in service to the Company and the value of their service to the
Company.  Following this evaluation,  the Company determined that an increase in
the number of shares with respect to which options under the Plan are granted is
appropriate  to reward these  directors  for their service to the Company and to
more closely align their interests with those of the Company's stockholders. The
Amendment does not increase the number of shares subject to the Plan. The change
to the annual grant date was made in light of the recent change in the Company's
fiscal year from the Saturday  nearest  December 31 of each year to the Saturday
nearest  January 31 of each year.  The Company  adopted the  Amendment  in March
1996, subject to stockholder approval.

           Currently,  the Plan provides that options  covering  1,500 shares of
the Company's Common Stock are granted annually to the non-employee directors of
the Company.  An aggregate of 105,000 shares of the Company's Common Stock could
be covered by options granted under the Plan. This maximum number of shares,  as
well as the number of shares subject to any outstanding  option or to be subject
to any future option, shall be adjusted to reflect any stock dividend,  split or
consolidation, merger, reorganization,  recapitalization or similar transaction.
The Company's shares of Common Stock do not have preemptive  rights. The Plan is
administered by the Company's Board of Directors.

           The Plan provides that each option shall be  immediately  exercisable
commencing  on the date of its  grant,  and at any  time  and from  time to time
thereafter  until and including  the date which is the business day  immediately
preceding the tenth anniversary of the date of grant of the option. Options were
granted on March 29,  1996,  to each of the Eligible  Directors  with respect to
5,000  shares of Common  Stock.  Options  with respect to 1,500 shares of Common
Stock are  exercisable  immediately,  and options with respect to the  remaining
3,500  shares  of  Common  Stock  are  subject  to  approval  of  the  Company's
stockholders at the Annual Meeting. If stockholder  approval of the Amendment is
obtained,  these  options  shall become  exercisable  immediately  following the
Annual Meeting;  if stockholder  approval of the Amendment is not obtained,  the
grant of options with  respect to 3,500 shares of Common Stock to each  Eligible
Director  shall not be  effective  and the Plan  shall  continue  as  originally
adopted, with only the change in Grant Date described above to be effective.

           Any option  granted  under the Plan shall  terminate in full prior to
the  expiration  of its fixed  term on the date which is one year after the date
the optionee  ceases to be a director of the Company for any reason  whatsoever.
If the  optionee  shall die while a  director  of the  Company,  the  director's
legatee(s)   under   his  or  her   last   will  or  the   director's   personal
representative(s) may exercise all or part of the previously unexercised portion
of such  option at any time  within one year after the  director's  death to the
extent the optionee could have exercised the option  immediately prior to his or
her death.

           The  recipient of an option  granted  under the Plan will not pay the
Company  any amount at the time of receipt of the  option.  The  exercise  price
shall  be  payable  in cash at the time of  exercise.  Any  such  option  may be
exercised  for any  lesser  number of shares  than the full  amount for which it
could be  exercised.  Such a partial  exercise of an option shall not affect the
right to exercise the option for the remaining shares subject to the option.


                                                           

<PAGE>



           The shares subject to any option or portion  thereof that  terminates
shall no longer be charged  against the 105,000 share  limitation and may again,
subject to such limitation, become shares available for purposes of the Plan.

           An  option  granted  to a  participant  under  the Plan  shall not be
transferable  by  him  or  her  except  by  will  or the  laws  of  descent  and
distribution or pursuant to a qualified  domestic  relations order as defined by
the  Internal  Revenue  Code of 1986,  as  amended,  or Title I of the  Employee
Retirement Income Security Act of 1974, as amended, or the rules and regulations
thereunder.

           Under current law, for Federal income tax purposes,  the  participant
will not be taxed upon the grant of an option under the Plan.  Upon  exercise of
any such option, the participant  generally will recognize ordinary income equal
to the  difference  between the Common  Stock's fair market value on the date of
exercise and the exercise price. Generally, the Company will receive a deduction
for the amount the  participant  reports as  ordinary  income  arising  from the
exercise of the option.  Upon a subsequent sale or disposition of the stock, the
holder will  generally  have  taxable  income equal to any excess of the selling
price over the fair market value at the date of exercise.

           Generally the Board may amend or terminate the Plan,  except that, in
addition  to Board  approval,  a  majority  stockholder  approval  vote would be
required if the amendment would: (i) materially  increase the benefits  accruing
to participants;  (ii) increase the number of securities issuable under the Plan
(other than an increase pursuant to the anti-dilution provisions thereof); (iii)
change the class of individuals  eligible to receive  options under the Plan; or
(iv) otherwise  materially  modify the  requirements  for eligibility  under the
Plan.  Because the Amendment  increases  benefits to  participants,  it is being
submitted for stockholder approval.

           The Plan shall  terminate at the close of business on April 18, 2005,
and no option shall be granted under it thereafter,  but such termination  shall
not affect any option theretofore granted under the Plan.

           On April 15, 1996, seven directors of the Company were Eligible 
Directors for purposes of the Plan.  Mr. Jacobs is not eligible as he is an 
employee of the Company.


                                                             

<PAGE>




<TABLE>
<S>                                          <C>                                     <C>
                                              New Plan Benefits


Name and Position                                   1996 Options                    Subsequent
                                                    Number of                        Per Year Options
                                                     Shares(1)                       Number of Shares (1)
                                                                                                                   
Raymond S. Waters                                      3,500                              3,500
Secretary and
Director

David F. Bellet                                        3,500                              3,500
Director

Charles D. Moseley, Jr.                                3,500                              3,500
Director

James M. Shoemaker, Jr.                                3,500                              3,500
Director

Malcolm L. Sherman                                     3,500                              3,500
Director

Cynthia Cohen Turk                                     3,500                              3,500
Director

Laurie M. Shahon                                       3,500                              3,500
Director

Current Executive Officers as a
Group                                                     0(2)                               0(2)

Non-Executive                                         24,500                             24,500
Director Group(2)

All Employees,                                            0(2)                               0(2)
Excluding Executive
Officers, as a Group

</TABLE>
  
(1)The number shown is the incremental  benefit  provided by the Amendment being
   submitted for stockholder approval.

(2)Employees of the Company are not eligible to participate in the Plan.

           Each of the Eligible  Directors  can be deemed to have an interest in
approval of the Amendment.

           On March 29,  1996,  the average of the high and low sales price of a
share of the Common Stock of the Company was $4.50.

           The Amendment is being  submitted to the  stockholders of the Company
for approval in order to qualify certain aspects of the operation of the amended
Plan and certain of the Company's  other option plans for an exemption  from the
six-month-short-swing-profit  rules of the  Exchange  Act.  The  increase in the
number of shares of Common  Stock  with  respect  to which  annual  options  are
granted  will not become  effective  if the  requisite  stockholder  vote on the
Amendment is not obtained.


                                                            
<PAGE>

Vote Required

           The  affirmative  vote of the  holders of a majority of the shares of
Common Stock present or  represented  and entitled to vote at the Annual Meeting
is required for approval of the Amendment to the Company's Director Stock Option
Plan.

           THE  BOARD  UNANIMOUSLY  RECOMMENDS  A VOTE FOR THE  APPROVAL  OF THE
AMENDMENT TO THE COMPANY'S DIRECTOR STOCK OPTION PLAN.

                      STOCKHOLDER PROPOSALS FOR ANNUAL MEETING

           Stockholders  wishing  to submit a  proposal  for  action at the 1997
Annual  Meeting of  Stockholders  and desiring the proposal to be considered for
inclusion  in the  Company's  proxy  materials  relating  thereto must provide a
written copy of the proposal to the Company at its principal  executive  offices
not later than November 15, 1996 and must otherwise comply with the rules of the
Securities and Exchange Commission relating to stockholder proposals.


                               FINANCIAL INFORMATION

           The Company's  1995 Annual Report to  Stockholders  (the "1995 Annual
Report")  is  being  mailed  to  the  Company's  stockholders  with  this  Proxy
Statement.  The  1995  Annual  Report  is not  part  of the  proxy  solicitation
material.

           The Company will provide  without charge to any stockholder of record
as of April 15,  1996,  who so requests  in  writing,  a copy of the 1995 Annual
Report  or the  Company's  fiscal  1995  Annual  Report  on Form  10-K  (without
exhibits) filed with the Securities and Exchange  Commission.  Upon payment of a
reasonable copying charge, the Company will provide such stockholder with copies
of  exhibits to the fiscal 1995  Annual  Report on Form 10-K.  Any such  request
should be directed to One Price Clothing  Stores,  Inc.,  1875 East Main Street,
Highway 290, Commerce Park, Duncan, South Carolina 29334, Attention: Secretary.

                                                          AUDITORS

           The Board of Directors has appointed the accounting  firm of Deloitte
&  Touche  as   independent   auditors  for  the  Company's  1996  fiscal  year.
Representatives  of  Deloitte & Touche are  expected to be present at the Annual
Meeting and will have the  opportunity to make a statement if they so desire and
will be available to respond to appropriate questions.

                                                           GENERAL

           Management  does not know of any other matters to be presented at the
meeting for action by stockhold ers. If, however,  any other matter  requiring a
vote of the stockholders is properly presented at the meeting or any adjournment
thereof,  it is intended  that votes will be cast  pursuant to the proxies  with
respect to such  matters in  accordance  with the best  judgment  of the persons
acting under the proxies.

           The  Company  will  pay  the  cost  of  soliciting   proxies  in  the
accompanying  form.  In addition  to  solicitation  by use of the mail,  certain
officers and regular  employees of the Company may  solicit,  for no  additional
compensation,  the  return  of  proxies  by  telephone,  telegram,  or  personal
interview. The Company has requested that brokerage houses and other custodians,
nominees and fiduciaries forward soliciting  materials to their principals,  the
beneficial  owners of Common Stock of the Company,  and will  reimburse them for
their  reasonable  out-of-pocket  expenses in so doing.  The Company has engaged
Corporate  Investor  Communications  to assist in these  contacts with brokerage
houses, custodians, nominees and fiduciaries for an estimated fee of $2,750 plus
reasonable out-of-pocket expenses.

           A list of stockholders entitled to be present and vote at the meeting
will be available at the offices of the Company, 1875 East Main Street,  Highway
290, Commerce Park, Duncan, South Carolina, for inspection by

                                                             

<PAGE>



stockholders  during regular  business hours from May 9, 1996 to the date of the
meeting.  The list also will be available  during the meeting for  inspection by
stockholders who are present.

           Whether or not you expect to be present in person,  you are requested
to mark, sign, date and return the enclosed proxy card promptly. An envelope has
been provided for that  purpose.  No postage is required if mailed in the United
States.

The  above  Notice  and  Proxy  Statement  are  sent by  order  of the  Board of
Directors.

<TABLE>
<S>                                                   <C>
                                                      /s/ Raymond S. Waters

                                                      Raymond S. Waters
                                                      Secretary

Duncan, South Carolina
April 19, 1996
</TABLE>

<PAGE>
Appendix A - Proxy Card
<TABLE>

<S>                                             <C>                         

                                                ONE PRICE CLOTHING STORES, INC.

                                                 Annual Meeting, May 20, 1996
</TABLE>

    P
    R
    O
    X
    Y



Please sign
on reverse
 side and
 return in
the enclosed
postage-paid
 envelope

    The  undersigned  stockholder  of  One  Price  Clothing  Stores,  Inc.  (the
"Company"),  a Delaware  corporation,  hereby  constitutes and appoints Henry D.
Jacobs,  Jr. and Raymond S. Waters,  and each of them,  attorneys and proxies on
behalf of the  undersigned to act and vote at the annual meeting of stockholders
to be held at the Greenville-Spartanburg Airport Marriott Hotel, I-85 and Pelham
Road, Greenville,  South Carolina, on May 20, 1996 at 9:00 a.m., local time, and
any adjournment or  adjournments  thereof,  and the  undersigned  instructs said
attorneys to vote:

1.  ELECTION OF DIRECTORS

___ FOR all nominees listed below    ___ WITHHOLD AUTHORITY to vote for
            (except as marked to the            all nominees listed
below
            contrary below)

                David F. Bellet, Henry D. Jacobs, Jr., Charles D. Moseley, Jr.,
                Laurie M. Shahon, Malcolm L. Sherman, James M. Shoemaker, Jr.,
                Cynthia Cohen Turk and Raymond S. Waters

(INSTRUCTIONS:  To withhold authority to vote for an individual nominee write
that nominee's name in the space provided below.)
- --------------------------------------------------------------------------

2. Vote on proposal to approve the Amendment to the Company's Director Stock
   Option Plan

    ____ FOR                     ____ AGAINST                 ____  ABSTAIN

3. At their discretion upon such other matters as may properly come before
   the meeting or any adjournment or adjournments thereof.

Either of said  attorneys and proxies who shall be present and acting as such at
the meeting or any  adjournment  or  adjournments  thereof (or, if only one such
attorney and proxy may be present and acting,  then that one) shall have and may
exercise all the powers hereby conferred.

                                                               (over)


















<PAGE>







        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ONE PRICE
CLOTHING STORES, INC. IF NOT OTHERWISE  SPECIFIED,  THIS PROXY WILL BE VOTED FOR
ELECTION OF THE NOMINEES FOR DIRECTOR  LISTED ON THE REVERSE SIDE OF THIS PROXY,
FOR APPROVAL OF THE AMENDMENT TO THE COMPANY'S DIRECTOR STOCK OPTION PLAN AND IN
THE  DISCRETION  OF THE PROXY HOLDERS UPON SUCH OTHER MATTERS OF BUSINESS AS MAY
PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT OR ADJOURNMENTS THEREOF.

The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Stockholders dated April 19, 1996 and the Proxy Statement furnished therewith.
<TABLE>
<S>                                                                   <C>
                                                                       Dated this ________ day of __________________ 1996


                                                                       ------------------------------------------
                                                                                            (Signature)
                                                                       ------------------------------------------
                                                                       NOTE: Signature should agree with name on stock certificate
                                                                       as printed thereon. Executors, administrators, trustees
                                                                       and other fiduciaries should so indicate when signing.  If a
                                                                       corporation, please sign full corporate name by President
                                                                       and other authorized officer.  When shares are  held jointly,
                                                                       both should sign.  If a partnership, please sign  the name
                                                                       by authorized person.
</TABLE>

                   Please date, sign and return this Proxy. Thank You.
<PAGE>



Appendix B - Amendment to Director Stock Option Plan


                                      AMENDMENT NUMBER ONE TO

                                  ONE PRICE CLOTHING STORES, INC.

                                     DIRECTOR STOCK OPTION PLAN


          This Amendment to the One Price Clothing Stores, Inc. ("Company")
Director  Stock Option Plan  ("Plan"),  is adopted as of this 14th day of March,
1996.

          WHEREAS, the Board of Directors of the Company adopted the Plan as of
February 9, 1995 and the Plan was  subsequently  approved by the shareholders of
the Company and became effective as of April 19, 1995; and

          WHEREAS, the Plan provided for the automatic issuance of options for
1,500  shares of Common  Stock to  non-employee  directors on March 31, 1996 and
each subsequent March 31 (or the immediately preceding business day); and

          WHEREAS, the Company has changed its fiscal year end from the Saturday
nearest December 31 each year to the Saturday nearest January 31 of each year; 
and

          WHEREAS, the Board of Directors of the Company at its meeting held
March 14,  1996  unanimously  approved an increase in the number of shares to be
automatically  granted annually pursuant to the Plan to each director from 1,500
to 5,000 shares of Common Stock,  such increase to be effective  March 31, 1996,
subject to  stockholder  approval,  and modified the Grant Date from March 31 of
each calendar year (or the  immediately  preceding  business day) to April 30 of
each calendar year (or the  immediately  preceding  business day)  commencing in
1997;

          NOW,  THEREFORE,  the Plan is  hereby  modified  as
follows:

                                    The second  paragraph  of Section 4. OPTIONS
                                    FOR  DIRECTORS  WHO  ARE  NOT  EMPLOYEES  is
                                    hereby    replaced    with   the   following
                                    paragraph:

                                    On each Grant Date (as hereinafter defined),
                                    each Eligible  Director shall  automatically
                                    receive from the Company an option for 5,000
                                    shares of  Common  Stock,  with an  exercise
                                    price per share  equal to the average of the
                                    high and low  sales  price  per share of the
                                    Common Stock on such Grant Date (as reported
                                    on NASDAQ).  For purposes of this Plan,  the
                                    Grant  Date  shall  be  March 29 of 1996 and
                                    April 30 of each  calendar  year  commencing
                                    with the 1997 calendar year (or, if April 30
                                    is  not  a  business  day,  the  immediately
                                    preceding business day).

                                    The first sentence of the third paragraph of
                                    said  Section 4 shall be  replaced  with the
                                    following:

                                    Each Option shall be immediately exercisable
                                    commencing  on the date of its  grant and at
                                    any time and  from  time to time  thereafter
                                    (subject  to  Section  6  hereof)  until and
                                    including the date which is the business day
                                    immediately  preceding the tenth anniversary
                                    of the Grant Date; provided,  however,  each
                                    Option to be  granted  March 29,  1996 shall
                                    provide  that  1,500  of  the  5,000  shares
                                    granted shall be immediately exercisable and
                                    the remaining  3,500 shares granted shall be
                                    subject to approval of  stockholders  at the
                                    annual  meeting to be held May 20, 1996 and,
                                    upon such stockholder  approval,  such 3,500
                                    shares shall become immediately exercisable.
                                    In the event stockholders do not approve the
                                    increase  in  the  number  of  shares  to be
                                    granted annually from 1,500 to 5,000 shares,
                                    the Plan shall continue as effective April


<PAGE>



                                    19,  1995  with  only the  Grant  Date to be
                                    changed  from  March  31 to April 30 of each
                                    calendar year commencing in 1997.

             In all other respects, the Plan is hereby ratified and continued in
accordance with its terms and conditions.



April 15, 1996

<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission