OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOURVITA HEALTH & BEAUTY SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03005147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCC HEALTH & BEAUTY SOLUTIONS LIMITEDJun 04, 2007Jun 04, 2007
    DCC NUTRACEUTICALS LIMITEDSep 18, 2003Sep 18, 2003
    DCC NUTRACEUTICALS PROCESSING LIMITEDDec 27, 2001Dec 27, 2001
    PRIMACY HEALTHCARE LIMITEDJan 06, 2000Jan 06, 2000
    T & C HEALTHCARE LIMITEDMay 27, 1999May 27, 1999
    MAGNUM GROUP LIMITEDJul 25, 1995Jul 25, 1995
    LAWGRA (NO.279) LIMITEDDec 23, 1994Dec 23, 1994

    What are the latest accounts for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Change of details for Dcc Healthcare Uk Limited as a person with significant control on Oct 14, 2025

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Certificate of change of name

    Company name changed dcc health & beauty solutions LIMITED\certificate issued on 09/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2025

    RES15

    Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Stephen Clifford O'connor as a director on Sep 23, 2025

    1 pagesTM01

    Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025

    1 pagesTM01

    Termination of appointment of Redmond Mcevoy as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Dec 20, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 13,163,201
    3 pagesSH01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mrs Karen Michelle Leay as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of Adrian Mark Williams as a director on Jun 24, 2024

    1 pagesTM01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAY, Karen Michelle
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    Secretary
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    British80823820001
    BROMMER, Matthias Andreas
    Via Vernea
    10042 Nichelino
    129
    Italy
    Director
    Via Vernea
    10042 Nichelino
    129
    Italy
    GermanyGerman341028050001
    DONOHOE, Lisa
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    United StatesIrish340589470001
    LEAY, Karen Michelle
    Dee Park Road
    Gayton
    CH60 3RQ Wirral
    32
    United Kingdom
    Director
    Dee Park Road
    Gayton
    CH60 3RQ Wirral
    32
    United Kingdom
    United KingdomBritish80823820001
    O'CONNOR, Timothy Paul
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    Director
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    United KingdomBritish80032590002
    COLE, David Robert
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    Secretary
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    British42463450001
    KEENAN, Patrick Finbarr
    2 Greendyke Cottages
    Low Mill Lane Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Secretary
    2 Greendyke Cottages
    Low Mill Lane Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Irish76594230001
    O'CONNOR, Stephen Clifford
    4 Lon Uchaf
    Bondfield Park
    CF83 1BR Caerphilly
    Mid Glamorgan
    Secretary
    4 Lon Uchaf
    Bondfield Park
    CF83 1BR Caerphilly
    Mid Glamorgan
    British72243180001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Secretary
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Irish243689390001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    CARTER, Douglas Raymond
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    Director
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    British2441120005
    COLE, David Robert
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    Director
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    British42463450001
    CONLON, Keiran
    80 Eagle Valley
    Powerscourt Demesne
    IE Enniskerry
    County Wicklow
    Ireland
    Director
    80 Eagle Valley
    Powerscourt Demesne
    IE Enniskerry
    County Wicklow
    Ireland
    Irish115737400001
    COSTIGAN, Conor Francis
    9-11 Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    Cheshire
    Director
    9-11 Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    Cheshire
    IrelandIrish143611730033
    COSTIGAN, Conor
    23 Hampton Park
    St Helens Wood
    Booterstown
    County Dublin
    Ireland
    Director
    23 Hampton Park
    St Helens Wood
    Booterstown
    County Dublin
    Ireland
    Irish78830960001
    ENNIS, Niall David
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    Director
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    IrelandIrish143403290001
    GODFREY, Richard Stuart
    Willowford Stables
    Willowford Road
    CF4 8JL Gwaelodygarth
    Mid Glamorgan
    Director
    Willowford Stables
    Willowford Road
    CF4 8JL Gwaelodygarth
    Mid Glamorgan
    British72243590001
    HILLIARD, Victor Robert Paul
    33 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    Director
    33 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    United KingdomBritish29040750002
    KEENAN, Patrick Finbarr
    2 Greendyke Cottages
    Low Mill Lane Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Director
    2 Greendyke Cottages
    Low Mill Lane Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Irish76594230001
    MCEVOY, Redmond
    Brewery Road
    Stillorgan
    Blackrock
    Dcc House
    Co Dublin
    Ireland
    Director
    Brewery Road
    Stillorgan
    Blackrock
    Dcc House
    Co Dublin
    Ireland
    IrelandIrish152703040018
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrish157743280001
    O'CONNOR, Stephen Clifford
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    Director
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    United KingdomBritish72243180002
    O'DONOVAN, Ian
    Wainsfort Manor Drive
    IRISH Terenure
    14 College Square
    Dublin 6w
    Ireland
    Director
    Wainsfort Manor Drive
    IRISH Terenure
    14 College Square
    Dublin 6w
    Ireland
    IrelandIrish261257010001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrish243689390001
    OUIN, Charles Nigel
    3 Dorlcote Road
    SW18 3RT London
    Director
    3 Dorlcote Road
    SW18 3RT London
    British16769590001
    SEYMOUR, Richard John Henry
    Maitlands Pinfarthings
    Amberley
    GL5 5JJ Stroud
    Gloucestershire
    Director
    Maitlands Pinfarthings
    Amberley
    GL5 5JJ Stroud
    Gloucestershire
    British2441150001
    THOMPSON, Rachell Mary
    Alsop Street
    ST13 5NZ Leek
    26
    Staffordshire
    Director
    Alsop Street
    ST13 5NZ Leek
    26
    Staffordshire
    United KingdomBritish97709470004
    WILLIAMS, Adrian Mark
    7 Woodland Place
    Pengam
    NP12 3QX Blackwood
    Gwent
    Director
    7 Woodland Place
    Pengam
    NP12 3QX Blackwood
    Gwent
    United KingdomBritish73502350001
    WITHERIDGE, Reginald Laurence Kenneth
    3 Hermitage Lane
    CW4 8HB Cranage
    Crewe
    Director
    3 Hermitage Lane
    CW4 8HB Cranage
    Crewe
    United KingdomBritish63988630008
    WITHERIDGE, Reginald Laurence Kenneth
    6 Saint Georges Close
    WA16 8GY Knutsford
    Cheshire
    Director
    6 Saint Georges Close
    WA16 8GY Knutsford
    Cheshire
    British63988630001

    Who are the persons with significant control of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ourvita Healthcare Uk Limited
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    Apr 06, 2016
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number01961402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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