OURVITA NUTRACEUTICALS PROCESSING LIMITED

Register to unlock more data on OkredoRegister

OURVITA NUTRACEUTICALS PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01870842

Incorporation date

11/12/1984

Size

Dormant

Contacts

Registered address

Registered address

9-11 Hardwick Road, Astmoor, Runcorn, Cheshire WA7 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/11/2025
Termination of appointment of Conor Francis Costigan as a director on 2025-10-09
dot icon09/10/2025
Certificate of change of name
dot icon07/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
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 icon01/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/12/2024
Termination of appointment of Stephen Clifford O'connor as a director on 2024-12-01
dot icon12/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Director's details changed for Mr Conor Francis Costigan on 2017-04-01
dot icon30/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Director's details changed for Karen Michelle Leay on 2010-03-31
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / conor costigan / 31/03/2009
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon19/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/09/2003
Certificate of change of name
dot icon08/05/2003
Return made up to 31/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT
dot icon05/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Return made up to 31/03/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon14/12/2001
Registered office changed on 14/12/01 from: charlestown house otley road baildon shipley west yorkshire BD17 7JS
dot icon08/11/2001
New director appointed
dot icon31/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
Return made up to 31/03/01; full list of members
dot icon08/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon17/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned;director resigned
dot icon04/05/2000
Return made up to 31/03/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/05/1999
Return made up to 31/03/99; no change of members
dot icon10/12/1998
Director resigned
dot icon06/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/06/1997
Return made up to 31/03/97; full list of members
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
New director appointed
dot icon25/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon09/04/1996
Return made up to 31/03/96; no change of members
dot icon12/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon09/04/1995
Return made up to 31/03/95; no change of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon19/04/1994
Return made up to 31/03/94; full list of members
dot icon21/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/04/1993
Director resigned
dot icon06/04/1993
Return made up to 31/03/93; no change of members
dot icon11/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon26/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon09/04/1992
Return made up to 31/03/92; no change of members
dot icon11/10/1991
New director appointed
dot icon13/05/1991
Return made up to 05/04/91; full list of members
dot icon07/03/1991
Accounting reference date extended from 30/09 to 31/03
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon20/02/1991
Director resigned
dot icon09/10/1990
Director resigned;new director appointed
dot icon08/05/1990
Return made up to 05/04/90; no change of members
dot icon03/05/1990
Accounts for a dormant company made up to 1989-09-30
dot icon11/10/1989
Accounts for a dormant company made up to 1988-09-30
dot icon11/10/1989
Registered office changed on 11/10/89 from: charlestown house baildon shipley west yorkshire BD17 7JS
dot icon07/04/1989
Return made up to 03/03/89; full list of members
dot icon06/07/1988
Accounts made up to 1987-09-30
dot icon02/06/1988
Return made up to 22/01/88; full list of members
dot icon17/08/1987
Return made up to 15/06/87; full list of members
dot icon14/05/1987
Registered office changed on 14/05/87 from: 287 manningham lane bradford w yorks BD8 7NB
dot icon14/05/1987
New director appointed
dot icon27/04/1987
Accounts for a dormant company made up to 1986-09-30
dot icon27/04/1987
Accounts for a dormant company made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Mark John
Director
30/09/1991 - 20/02/1997
9
Costigan, Conor Francis
Director
26/10/2001 - 09/10/2025
66
Leay, Karen Michelle
Director
26/02/2003 - Present
11
O'connor, Stephen Clifford
Director
26/02/2003 - 01/12/2024
24
Brommer, Matthias Andreas
Director
23/09/2025 - Present
19

Persons with Significant Control

0

No PSC data available.

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 NUTRACEUTICALS PROCESSING LIMITED

OURVITA NUTRACEUTICALS PROCESSING LIMITED is an(a) Active company incorporated on 11/12/1984 with the registered office located at 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire WA7 1PH. There are currently 4 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 NUTRACEUTICALS PROCESSING LIMITED?

toggle

OURVITA NUTRACEUTICALS PROCESSING LIMITED is currently Active. It was registered on 11/12/1984 .

Where is OURVITA NUTRACEUTICALS PROCESSING LIMITED located?

toggle

OURVITA NUTRACEUTICALS PROCESSING LIMITED is registered at 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire WA7 1PH.

What does OURVITA NUTRACEUTICALS PROCESSING LIMITED do?

toggle

OURVITA NUTRACEUTICALS PROCESSING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for OURVITA NUTRACEUTICALS PROCESSING LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.