Background WavePink WaveYellow Wave

OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED (12247713)

OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED (12247713) is an active UK company. incorporated on 7 October 2019. with registered office in Runcorn. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED has been registered for 6 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard and 1 others.

Company Number
12247713
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
9-11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard, LEAY, Karen Michelle
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED

OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED is an active company incorporated on 7 October 2019 with the registered office located in Runcorn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12247713

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DCC HEALTH & BEAUTY SOLUTIONS US LIMITED
From: 7 October 2019To: 14 October 2025
Contact
Address

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

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Director Left
Jun 24
Funding Round
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEAY, Karen Michelle

Active
Hardwick Road, RuncornWA7 1PH
Secretary
Appointed 07 Oct 2019

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

DYAL, Matthew Richard

Active
Hardwick Road, RuncornWA7 1PH
Born July 1963
Director
Appointed 07 Oct 2019

LEAY, Karen Michelle

Active
Hardwick Road, RuncornWA7 1PH
Born February 1972
Director
Appointed 07 Oct 2019

COSTIGAN, Conor Francis

Resigned
Hardwick Road, RuncornWA7 1PH
Born January 1971
Director
Appointed 07 Oct 2019
Resigned 23 Sept 2025

MCEVOY, Redmond

Resigned
Hardwick Road, RuncornWA7 1PH
Born November 1964
Director
Appointed 07 Oct 2019
Resigned 23 Sept 2025

O'CONNOR, Stephen Clifford

Resigned
Hardwick Road, RuncornWA7 1PH
Born November 1964
Director
Appointed 07 Oct 2019
Resigned 09 Sept 2025

WILLIAMS, Adrian Mark

Resigned
Hardwick Road, RuncornWA7 1PH
Born July 1965
Director
Appointed 07 Oct 2019
Resigned 24 Jun 2024

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 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Incorporation Company
7 October 2019
NEWINCIncorporation