Company NameVita Investments North America Limited
Company StatusDissolved
Company Number01522818
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamesR.L. Investments Limited and Vita International Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2023(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 December 2005(25 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 14 November 2023)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameKanakrai Ramanlal Bhatt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressWhiteoaks
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 1996)
RoleSecretary
Correspondence AddressArdneil 44b Whitefield Road
Stockton Heath
Warrington
WA4 6NA
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed12 March 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1a Ashlea Grove
Grotton
Oldham
OL4 4LE
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed05 August 1996(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr Jim Mercer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressKilnstones
Longsleddale
Kendal
Cumbria
LA8 9BB
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1996(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameFiliep Jozef Libeert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed12 August 1996(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressT Groenveld
Meiweg 3
8500 Kortrijk
Belgium
Director NameFrancis Joseph Eaton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressCroichley Fold
Hawkshaw
Bury
Lancashire
BL8 4JE
Director NameRoy Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address248 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameDavid Arthur Campbell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address16 Emperors Wharf
Skeldergate
York
YO1 6DQ
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 June 2005)
RoleAccountant
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(27 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel William Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitevitafoam.co.uk
Email address[email protected]
Telephone0161 6546616
Telephone regionManchester

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

20.6k at £1Vita International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,998,830
Current Liabilities£788,008

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Common Representative of the Securedcreditors)

Classification: Pledge over shares
Secured details: All monies due or to become due from british vita unlimited to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the quota and the related rights. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Pension Trustees)

Classification: Pledge agreement
Secured details: All monies due or to become due from a principal to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged portfolio being its shares and all dividends. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 13 October 2005
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured obligations and a first priority security interest in the charged portfolio.
Fully Satisfied
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2023Termination of appointment of Ian William Robb as a director on 29 September 2023 (1 page)
29 September 2023Termination of appointment of Mohammed Omar Shafi Khan as a director on 29 September 2023 (1 page)
29 September 2023Appointment of Mr Daniel Joseph O'riordan as a director on 29 September 2023 (2 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
4 July 2023Application to strike the company off the register (3 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
15 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2022Solvency Statement dated 06/12/22 (1 page)
15 December 2022Statement by Directors (1 page)
15 December 2022Statement of capital on 15 December 2022
  • GBP 0.000350
(3 pages)
27 September 2022Full accounts made up to 31 December 2021 (21 pages)
17 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
16 July 2021Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages)
17 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (21 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Daniel Joseph O'riordan as a director on 12 April 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
21 May 2018Full accounts made up to 31 December 2017 (20 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
27 March 2017Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Oldham Road Oldham Road Middleton Manchester M24 2DB (1 page)
27 March 2017Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Oldham Road Oldham Road Middleton Manchester M24 2DB (1 page)
24 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
24 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page)
8 June 2016Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,600
(5 pages)
22 March 2016Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
22 March 2016Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,600
(5 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 20,600
(4 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 20,600
(4 pages)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Resolutions
  • RES13 ‐ Share premium account be reduced 27/01/2016
  • RES13 ‐ Share premium account be reduced 27/01/2016
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 58,824,600
(4 pages)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Statement by Directors (1 page)
1 February 2016Resolutions
  • RES13 ‐ Share premium account be reduced 27/01/2016
(2 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £58804000 29/01/2016
(2 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 20,600
(4 pages)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Statement by Directors (1 page)
1 February 2016Statement of capital on 1 February 2016
  • GBP 20,600
(4 pages)
1 February 2016Statement by Directors (1 page)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £58804000 29/01/2016
  • RES14 ‐ Capitalise £58804000 29/01/2016
(2 pages)
1 February 2016Statement by Directors (1 page)
1 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 58,824,600
(4 pages)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Statement by Directors (1 page)
28 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2016
  • RES13 ‐ Cancel share prem a/c 27/01/2016
(2 pages)
28 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2016
(2 pages)
28 January 2016Statement by Directors (1 page)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,600
(6 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,600
(6 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,600
(6 pages)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,600
(6 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Satisfaction of charge 6 in full (4 pages)
30 September 2013Satisfaction of charge 6 in full (4 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
7 April 2011Termination of appointment of Nicholas James Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas James Burley as a director (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (13 pages)
10 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2009Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page)
15 May 2009Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page)
13 May 2009Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages)
25 March 2009Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
5 April 2008Duplicate mortgage certificatecharge no:3 (11 pages)
5 April 2008Duplicate mortgage certificatecharge no:3 (11 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Return made up to 12/03/07; full list of members (7 pages)
13 April 2007Return made up to 12/03/07; full list of members (7 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
22 April 2005Return made up to 12/03/05; full list of members (7 pages)
22 April 2005Return made up to 12/03/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
20 April 2004Return made up to 12/03/04; full list of members (8 pages)
20 April 2004Return made up to 12/03/04; full list of members (8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
11 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 November 2003Full accounts made up to 31 December 2002 (14 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
23 April 2003Return made up to 12/03/03; full list of members (8 pages)
23 April 2003Return made up to 12/03/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
27 March 2002Return made up to 12/03/02; full list of members (7 pages)
27 March 2002Return made up to 12/03/02; full list of members (7 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Statement of affairs (4 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Ad 10/08/01--------- £ si 20000@1=20000 £ ic 600/20600 (2 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001£ nc 1000/21000 10/08/01 (1 page)
17 September 2001Statement of affairs (4 pages)
17 September 2001Ad 10/08/01--------- £ si 20000@1=20000 £ ic 600/20600 (2 pages)
17 September 2001£ nc 1000/21000 10/08/01 (1 page)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
15 March 2001Return made up to 12/03/01; full list of members (7 pages)
15 March 2001Return made up to 12/03/01; full list of members (7 pages)
5 February 2001Company name changed vita international investments l imited\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed vita international investments l imited\certificate issued on 05/02/01 (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
16 March 2000Return made up to 12/03/00; full list of members (7 pages)
16 March 2000Return made up to 12/03/00; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
16 March 1999Return made up to 12/03/99; full list of members (7 pages)
16 March 1999Return made up to 12/03/99; full list of members (7 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Return made up to 12/03/97; full list of members (8 pages)
3 April 1997Return made up to 12/03/97; full list of members (8 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (2 pages)
13 August 1996Amending 882R amends previous (2 pages)
13 August 1996Amending 882R amends previous (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1996Ad 05/07/96--------- £ si 500@1=500 £ ic 100/600 (2 pages)
17 July 1996£ nc 100/1000 05/07/96 (1 page)
17 July 1996Ad 05/07/96--------- £ si 500@1=500 £ ic 100/600 (2 pages)
17 July 1996£ nc 100/1000 05/07/96 (1 page)
17 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
24 March 1996Return made up to 12/03/96; full list of members (6 pages)
24 March 1996Return made up to 12/03/96; full list of members (6 pages)
15 March 1996Company name changed R.L. investments LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed R.L. investments LIMITED\certificate issued on 18/03/96 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 March 1995Return made up to 12/03/95; full list of members (12 pages)
16 March 1995Return made up to 12/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 March 1994Return made up to 12/03/94; full list of members (6 pages)
22 March 1994Return made up to 12/03/94; full list of members (6 pages)
18 March 1993Return made up to 12/03/93; full list of members (6 pages)
18 March 1993Return made up to 12/03/93; full list of members (6 pages)
24 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
13 May 1992Return made up to 02/05/92; full list of members (6 pages)
16 May 1991Return made up to 02/05/91; full list of members (6 pages)
16 May 1991Return made up to 02/05/91; full list of members (6 pages)
2 October 1990Return made up to 04/09/90; full list of members (6 pages)
2 October 1990Return made up to 04/09/90; full list of members (6 pages)
23 August 1989Return made up to 18/07/89; full list of members (6 pages)
23 August 1989Return made up to 18/07/89; full list of members (6 pages)
25 November 1988Return made up to 07/11/88; full list of members (6 pages)
25 November 1988Return made up to 07/11/88; full list of members (6 pages)
14 April 1988Return made up to 25/01/88; full list of members (4 pages)
14 April 1988Return made up to 25/01/88; full list of members (4 pages)
5 December 1986Return made up to 08/08/86; full list of members (4 pages)
5 December 1986Return made up to 08/08/86; full list of members (4 pages)
18 April 1984Annual return made up to 09/08/83 (4 pages)
18 April 1984Annual return made up to 09/08/83 (4 pages)
23 September 1982Annual return made up to 06/08/82 (4 pages)
23 September 1982Annual return made up to 06/08/82 (4 pages)
16 October 1980Incorporation (19 pages)
16 October 1980Incorporation (19 pages)