Background WavePink WaveYellow Wave

OURVITA NUTRACEUTICALS LIMITED (01450744)

OURVITA NUTRACEUTICALS LIMITED (01450744) is an active UK company. incorporated on 26 September 1979. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OURVITA NUTRACEUTICALS LIMITED has been registered for 46 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle.

Company Number
01450744
Status
active
Type
ltd
Incorporated
26 September 1979
Age
46 years
Address
9-11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURVITA NUTRACEUTICALS LIMITED

OURVITA NUTRACEUTICALS LIMITED is an active company incorporated on 26 September 1979 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OURVITA NUTRACEUTICALS LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01450744

LTD Company

Age

46 Years

Incorporated 26 September 1979

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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DCC NUTRACEUTICALS LIMITED
From: 4 June 2007To: 9 October 2025
DCC HEALTH & BEAUTY SOLUTIONS LIMITED
From: 7 February 2007To: 4 June 2007
MINERVA HEALTH PRODUCTS LIMITED
From: 8 February 2005To: 7 February 2007
HEALTHILIFE LIMITED
From: 8 January 2002To: 8 February 2005
XY LIMITED
From: 23 November 1992To: 8 January 2002
COUNTRY STYLE MEAT PRODUCTS (HOLDINGS) LIMITED
From: 17 September 1984To: 23 November 1992
COUNTRY STYLE MEAT PRODUCTS LIMITED
From: 31 December 1980To: 17 September 1984
MAJORBAKE LIMITED
From: 26 September 1979To: 31 December 1980
Contact
Address

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

Timeline

4 key events • 2024 - 2025

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

Officers

17

4 Active
13 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 26 Feb 2003

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Secretary
Appointed 07 Aug 1997
Resigned 29 Sept 2000

KEOGH, Robert Thomas

Resigned
51 Moyville, RathfarnhamIRISH
Secretary
Appointed N/A
Resigned 01 Sept 1995

OROURKE, John Martin

Resigned
42 Dartmouth Square, DublinIRISH
Secretary
Appointed 01 Sept 1995
Resigned 31 Dec 1996

RAY, Geraldine Ann

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

ROBINSON, Cheryl

Resigned
1a Kildonan Road, WarringtonWA4 2LJ
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 04 Dec 1998
Resigned 29 Nov 2002

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Born May 1967
Director
Appointed 07 Aug 1997
Resigned 29 Sept 2000

O'CONNOR, Stephen Clifford

Resigned
6 Ffordd Deg, CaerphillyCF83 1HZ
Born November 1964
Director
Appointed 26 Feb 2003
Resigned 01 Dec 2024

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 29 Sept 2000
Resigned 26 Feb 2003

OROURKE, John Martin

Resigned
42 Dartmouth Square, DublinIRISH
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 1996

PEARE, Kenneth John

Resigned
144 Silchester Park, DublinIRISH
Born February 1943
Director
Appointed N/A
Resigned 20 Nov 1998

WARDELL, Clement Verey Dennison

Resigned
Bellowstown House, County MeathIRISH
Born April 1929
Director
Appointed N/A
Resigned 19 May 1993

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

141

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