OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005147

Incorporation date

23/12/1994

Size

Full

Contacts

Registered address

Registered address

9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1994)
dot icon08/01/2026
Registration of charge 030051470002, created on 2026-01-07
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon04/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon04/11/2025
Change of details for Dcc Healthcare Uk Limited as a person with significant control on 2025-10-14
dot icon09/10/2025
Certificate of change of name
dot icon06/10/2025
Termination of appointment of Redmond Mcevoy as a director on 2025-09-23
dot icon06/10/2025
Termination of appointment of Stephen Clifford O'connor as a director on 2025-09-23
dot icon06/10/2025
Termination of appointment of Conor Francis Costigan as a director on 2025-09-23
dot icon06/10/2025
Appointment of Ms Lisa Donohoe as a director on 2025-09-23
dot icon06/10/2025
Appointment of Mr Matthias Andreas Brommer as a director on 2025-09-23
dot icon06/08/2025
Full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon23/07/2024
Full accounts made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on 2024-06-30
dot icon27/06/2024
Termination of appointment of Adrian Mark Williams as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mrs Karen Michelle Leay as a director on 2024-06-24
dot icon02/02/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon06/11/2023
Full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon10/04/2017
Director's details changed for Mr Conor Francis Costigan on 2017-04-01
dot icon17/01/2017
Director's details changed for Mr Redmond Mcevoy on 2017-01-16
dot icon17/01/2017
Director's details changed for Mr Redmond Mcevoy on 2017-01-16
dot icon01/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon26/08/2015
Auditor's resignation
dot icon20/08/2015
Miscellaneous
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon15/02/2013
Resolutions
dot icon14/02/2013
Termination of appointment of Ian O'donovan as a director
dot icon14/02/2013
Appointment of Mr Redmond Mcevoy as a director
dot icon18/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon11/05/2012
Termination of appointment of Victor Hilliard as a director
dot icon20/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Rachell Thompson as a director
dot icon19/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon20/08/2010
Director's details changed for Mr Ian O'donovan on 2010-08-20
dot icon15/02/2010
Director's details changed for Mr Ian O'donovan on 2010-01-30
dot icon29/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mrs Rachell Mary Thompson on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Victor Robert Paul Hilliard on 2010-01-29
dot icon29/01/2010
Director's details changed for Reginald Laurence Kenneth Witheridge on 2010-01-29
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 23/12/08; full list of members
dot icon22/01/2009
Director's change of particulars / rachell hipkiss / 23/12/2008
dot icon12/06/2008
Director's change of particulars / ian o'donovan / 27/05/2008
dot icon26/03/2008
Director appointed mr adrian williams
dot icon26/03/2008
Director appointed mr tim o'connor
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon02/01/2008
Return made up to 23/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon11/07/2007
Director resigned
dot icon04/06/2007
Certificate of change of name
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 23/12/06; full list of members
dot icon28/09/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon03/03/2006
Director's particulars changed
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 23/12/05; full list of members
dot icon06/05/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 23/12/04; full list of members
dot icon10/01/2005
New director appointed
dot icon09/01/2004
Return made up to 23/12/03; full list of members
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon18/09/2003
Certificate of change of name
dot icon27/08/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 23/12/02; full list of members
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon10/01/2002
Return made up to 23/12/01; full list of members
dot icon27/12/2001
Certificate of change of name
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
£ sr 150000@1 17/03/99
dot icon12/01/2001
Return made up to 23/12/00; full list of members
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
Director resigned
dot icon16/02/2000
Return made up to 23/12/99; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Certificate of change of name
dot icon04/12/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Certificate of change of name
dot icon26/05/1999
Certificate of change of name
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned;director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Return made up to 23/12/98; full list of members
dot icon14/07/1998
Full group accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 23/12/97; no change of members
dot icon04/06/1997
Full group accounts made up to 1997-03-31
dot icon14/02/1997
Return made up to 23/12/96; no change of members
dot icon15/06/1996
Full group accounts made up to 1996-03-31
dot icon30/04/1996
Secretary resigned
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
New director appointed
dot icon23/01/1996
Return made up to 23/12/95; full list of members
dot icon08/09/1995
Accounting reference date notified as 31/03
dot icon08/08/1995
Resolutions
dot icon24/07/1995
Certificate of change of name
dot icon09/04/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
Nc inc already adjusted 27/02/95
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costigan, Conor Francis
Director
13/06/2002 - 23/09/2025
66
Mcevoy, Redmond
Director
14/02/2013 - 23/09/2025
52
Leay, Karen Michelle
Director
24/06/2024 - Present
11
O'connor, Stephen Clifford
Director
29/09/2000 - 23/09/2025
24
Witheridge, Reginald Laurence Kenneth
Director
24/04/2003 - 30/06/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED is an(a) Active company incorporated on 23/12/1994 with the registered office located at 9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

toggle

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED is currently Active. It was registered on 23/12/1994 .

Where is OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED located?

toggle

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED is registered at 9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PH.

What does OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED do?

toggle

OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Registration of charge 030051470002, created on 2026-01-07.