Background WavePink WaveYellow Wave

OURVITA BEAUTY UK LIMITED (01348007)

OURVITA BEAUTY UK LIMITED (01348007) is an active UK company. incorporated on 13 January 1978. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OURVITA BEAUTY UK LIMITED has been registered for 48 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle.

Company Number
01348007
Status
active
Type
ltd
Incorporated
13 January 1978
Age
48 years
Address
9-11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURVITA BEAUTY UK LIMITED

OURVITA BEAUTY UK LIMITED is an active company incorporated on 13 January 1978 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OURVITA BEAUTY UK LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01348007

LTD Company

Age

48 Years

Incorporated 13 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

DCC BEAUTY UK LIMITED
From: 21 July 2010To: 9 October 2025
DAYS MEDICAL AIDS LIMITED
From: 1 November 2004To: 21 July 2010
VITAL FOODS LIMITED
From: 13 January 1978To: 1 November 2004
Contact
Address

9-11 Hardwick Road Astmoor Runcorn, WA7 1PH,

Timeline

5 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Secretary
Appointed 05 Feb 2002

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Born February 1972
Director
Appointed 05 Feb 2002

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Secretary
Appointed 20 Feb 1997
Resigned 29 Sept 2000

RAY, Geraldine Ann

Resigned
33 Haigh Wood Road, LeedsLS16 6PD
Secretary
Appointed 29 Sept 2000
Resigned 11 Mar 2002

RICKETTS, Mark John

Resigned
Holly Lodge 39 Beck Lane, BingleyBD16 4DD
Secretary
Appointed N/A
Resigned 20 Feb 1997

ROBINSON, Cheryl

Resigned
12 Bradshaw Lane, WarringtonWA4 2NJ
Secretary
Appointed 11 Mar 2002
Resigned 05 Feb 2003

COSTIGAN, Conor Francis

Resigned
9-11 Hardwick Road, RuncornWA7 1PH
Born January 1971
Director
Appointed 26 Oct 2001
Resigned 23 Sept 2025

DAVIES, Michael John

Resigned
20 The Drive, Brockhall Village, BlackburnBB6 8BJ
Born January 1951
Director
Appointed 10 Feb 1997
Resigned 29 Nov 2002

DOVE, Paul Alec

Resigned
34 Moorland Crescent, LeedsLS20 9EF
Born October 1954
Director
Appointed N/A
Resigned 29 Nov 2002

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Born May 1967
Director
Appointed 20 Feb 1997
Resigned 29 Sept 2000

KING, Michael Anthony

Resigned
Pippins Green Lane, BradfordBD19 4DZ
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 1992

O'CONNOR, Stephen Clifford

Resigned
6 Ffordd Deg, CaerphillyCF83 1HZ
Born November 1964
Director
Appointed 05 Feb 2002
Resigned 01 Dec 2024

RICKETTS, Mark John

Resigned
Holly Lodge 39 Beck Lane, BingleyBD16 4DD
Born December 1960
Director
Appointed N/A
Resigned 20 Feb 1997

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Auditors Resignation Company
9 December 1998
AUDAUD
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Legacy
9 April 1992
363(287)363(287)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
11 October 1991
288288
Legacy
28 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
225(1)225(1)
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Incorporation Company
13 January 1978
NEWINCIncorporation