OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED
Overview
| Company Name | OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03005147 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED located?
| Registered Office Address | 9-11 Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DCC HEALTH & BEAUTY SOLUTIONS LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| DCC NUTRACEUTICALS LIMITED | Sep 18, 2003 | Sep 18, 2003 |
| DCC NUTRACEUTICALS PROCESSING LIMITED | Dec 27, 2001 | Dec 27, 2001 |
| PRIMACY HEALTHCARE LIMITED | Jan 06, 2000 | Jan 06, 2000 |
| T & C HEALTHCARE LIMITED | May 27, 1999 | May 27, 1999 |
| MAGNUM GROUP LIMITED | Jul 25, 1995 | Jul 25, 1995 |
| LAWGRA (NO.279) LIMITED | Dec 23, 1994 | Dec 23, 1994 |
What are the latest accounts for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Dcc Healthcare Uk Limited as a person with significant control on Oct 14, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed dcc health & beauty solutions LIMITED\certificate issued on 09/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Clifford O'connor as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Redmond Mcevoy as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Michelle Leay as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Mark Williams as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEAY, Karen Michelle | Secretary | 32 Dee Park Road Gayton CH60 3RQ Wirral | British | 80823820001 | ||||||
| BROMMER, Matthias Andreas | Director | Via Vernea 10042 Nichelino 129 Italy | Germany | German | 341028050001 | |||||
| DONOHOE, Lisa | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9/11 England | United States | Irish | 340589470001 | |||||
| LEAY, Karen Michelle | Director | Dee Park Road Gayton CH60 3RQ Wirral 32 United Kingdom | United Kingdom | British | 80823820001 | |||||
| O'CONNOR, Timothy Paul | Director | 69 Andover Road SO22 6AU Winchester Hampshire | United Kingdom | British | 80032590002 | |||||
| COLE, David Robert | Secretary | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire | British | 42463450001 | ||||||
| KEENAN, Patrick Finbarr | Secretary | 2 Greendyke Cottages Low Mill Lane Addingham LS29 0QP Ilkley West Yorkshire | Irish | 76594230001 | ||||||
| O'CONNOR, Stephen Clifford | Secretary | 4 Lon Uchaf Bondfield Park CF83 1BR Caerphilly Mid Glamorgan | British | 72243180001 | ||||||
| O'KEEFFE, Colman | Secretary | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Irish | 243689390001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| CARTER, Douglas Raymond | Director | 40 Leckhampton Road Leckhampton GL53 0BB Cheltenham Gloucestershire | British | 2441120005 | ||||||
| COLE, David Robert | Director | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire | British | 42463450001 | ||||||
| CONLON, Keiran | Director | 80 Eagle Valley Powerscourt Demesne IE Enniskerry County Wicklow Ireland | Irish | 115737400001 | ||||||
| COSTIGAN, Conor Francis | Director | 9-11 Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn Cheshire | Ireland | Irish | 143611730033 | |||||
| COSTIGAN, Conor | Director | 23 Hampton Park St Helens Wood Booterstown County Dublin Ireland | Irish | 78830960001 | ||||||
| ENNIS, Niall David | Director | 42 Carrickbrean Lawn, IRISH Monkstowb Co Dublin Ireland | Ireland | Irish | 143403290001 | |||||
| GODFREY, Richard Stuart | Director | Willowford Stables Willowford Road CF4 8JL Gwaelodygarth Mid Glamorgan | British | 72243590001 | ||||||
| HILLIARD, Victor Robert Paul | Director | 33 Telegraph Lane Four Marks GU34 5AX Alton Hampshire | United Kingdom | British | 29040750002 | |||||
| KEENAN, Patrick Finbarr | Director | 2 Greendyke Cottages Low Mill Lane Addingham LS29 0QP Ilkley West Yorkshire | Irish | 76594230001 | ||||||
| MCEVOY, Redmond | Director | Brewery Road Stillorgan Blackrock Dcc House Co Dublin Ireland | Ireland | Irish | 152703040018 | |||||
| MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | 157743280001 | |||||
| O'CONNOR, Stephen Clifford | Director | 6 Ffordd Deg Off Mountain Road CF83 1HZ Caerphilly Mid Glamorgan | United Kingdom | British | 72243180002 | |||||
| O'DONOVAN, Ian | Director | Wainsfort Manor Drive IRISH Terenure 14 College Square Dublin 6w Ireland | Ireland | Irish | 261257010001 | |||||
| O'KEEFFE, Colman | Director | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | 243689390001 | |||||
| OUIN, Charles Nigel | Director | 3 Dorlcote Road SW18 3RT London | British | 16769590001 | ||||||
| SEYMOUR, Richard John Henry | Director | Maitlands Pinfarthings Amberley GL5 5JJ Stroud Gloucestershire | British | 2441150001 | ||||||
| THOMPSON, Rachell Mary | Director | Alsop Street ST13 5NZ Leek 26 Staffordshire | United Kingdom | British | 97709470004 | |||||
| WILLIAMS, Adrian Mark | Director | 7 Woodland Place Pengam NP12 3QX Blackwood Gwent | United Kingdom | British | 73502350001 | |||||
| WITHERIDGE, Reginald Laurence Kenneth | Director | 3 Hermitage Lane CW4 8HB Cranage Crewe | United Kingdom | British | 63988630008 | |||||
| WITHERIDGE, Reginald Laurence Kenneth | Director | 6 Saint Georges Close WA16 8GY Knutsford Cheshire | British | 63988630001 |
Who are the persons with significant control of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ourvita Healthcare Uk Limited | Apr 06, 2016 | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9/11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0