Company NameVita Lithuania (UK) Limited
Company StatusDissolved
Company Number05382220
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2022)
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
StatusClosed
Appointed12 April 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed06 February 2006(11 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 22 March 2022)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Christopher Paul Hopkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Bradshaw Road
Bolton
Lancashire
BL2 3EN
Director NameDominic Irwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2006)
RoleSecretary
Correspondence Address2a Thurstons
Ridge Lane
Oldham
Lancashire
OL3 5LR
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(11 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2016)
RoleGroup Cfo
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(11 years, 3 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(11 years, 3 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(11 years, 3 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 NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitevitafoam.co.uk
Email address[email protected]

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

20.9m at LTL4.14Vita International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,769,127

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2020Solvency Statement dated 03/11/20 (2 pages)
6 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2020Statement of capital on 6 November 2020
  • EUR 1.199026
(4 pages)
6 November 2020Statement by Directors (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (20 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
21 June 2019Full accounts made up to 31 December 2018 (19 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)
4 March 2019Confirmation statement made on 3 March 2019 with updates (5 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)
18 May 2018Full accounts made up to 31 December 2017 (18 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 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)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Termination of appointment of John David Meltham 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)
7 June 2016Appointment of Mr Daniel William Clarke 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 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
27 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
27 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
27 May 2016Redenomination of shares. Statement of capital 6 May 2016
  • LTL 25,093,718.476
(5 pages)
27 May 2016Redenomination of shares. Statement of capital 6 May 2016
  • LTL 25,093,718.476
(5 pages)
24 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (22 pages)
24 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (22 pages)
12 April 2016Annual return made up to 3 March 2016
Statement of capital on 2016-04-12
  • EUR 25,093,719
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2016
(20 pages)
12 April 2016Annual return made up to 3 March 2016
Statement of capital on 2016-04-12
  • EUR 25,093,719
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2016
(20 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • LTL 86,643,596.7
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • LTL 86,643,596.7
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • LTL 86,643,596.7
(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)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 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 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 inspection address has been changed (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)
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 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
31 March 2014Director's details changed for Mr John David Meltham on 18 December 2013 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • LTL 86,643,596.7
(6 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • LTL 86,643,596.7
(6 pages)
31 March 2014Director's details changed for Mr John David Meltham on 18 December 2013 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • LTL 86,643,596.7
(6 pages)
18 February 2014Company name changed perrite LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 February 2014Company name changed perrite LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Change of name notice (2 pages)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
29 January 2014Change of name notice (2 pages)
23 January 2014Appointment of John David Meltham as a director (3 pages)
23 January 2014Appointment of John David Meltham as a director (3 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in issued share cap 01/01/2014
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • LTL 86,643,593.70
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • LTL 86,643,593.70
(5 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in issued share cap 01/01/2014
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • LTL 86,643,593.70
(5 pages)
6 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 January 2014Redenomination of shares. Statement of capital 18 December 2013 (7 pages)
6 January 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
6 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • LTL 418.14
(8 pages)
6 January 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
6 January 2014Redenomination of shares. Statement of capital 18 December 2013 (7 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • LTL 418.14
(8 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
1 February 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
9 September 2011Company name changed vita dormant 9 LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Company name changed vita dormant 9 LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Vita Industrial Uk Limited on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vita Industrial Uk Limited on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2009 with a full list of shareholders (3 pages)
12 March 2010Annual return made up to 3 March 2009 with a full list of shareholders (3 pages)
12 March 2010Annual return made up to 3 March 2009 with a full list of shareholders (3 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Secretary's details changed for Vita Services Limited on 1 October 2008 (1 page)
23 December 2009Secretary's details changed for Vita Services Limited on 1 October 2008 (1 page)
23 December 2009Secretary's details changed for Vita Services Limited on 1 October 2008 (1 page)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2008Company name changed vita cellular foams (uk) LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed vita cellular foams (uk) LIMITED\certificate issued on 01/10/08 (2 pages)
6 August 2008Company name changed vita cellular foam (uk) LIMITED\certificate issued on 06/08/08 (2 pages)
6 August 2008Company name changed vita cellular foam (uk) LIMITED\certificate issued on 06/08/08 (2 pages)
31 July 2008Company name changed vita thermoplastic compounds (suzhou) holdings LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed vita thermoplastic compounds (suzhou) holdings LIMITED\certificate issued on 01/08/08 (2 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)
7 May 2008Registered office changed on 07/05/2008 from, oldham road, middleton, manchester, M24 2DB (1 page)
10 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (6 pages)
16 October 2007New director appointed (6 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Director resigned (1 page)
13 April 2007Return made up to 03/03/07; full list of members (6 pages)
13 April 2007Return made up to 03/03/07; full list of members (6 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Return made up to 03/03/06; full list of members (5 pages)
16 March 2006Return made up to 03/03/06; full list of members (5 pages)
23 February 2006New director appointed (14 pages)
23 February 2006New director appointed (14 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 100 barbirolli square, manchester, M2 3AB (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 100 barbirolli square manchester M2 3AB (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 May 2005New secretary appointed;new director appointed (24 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (24 pages)
5 May 2005Director resigned (1 page)
15 April 2005Memorandum and Articles of Association (14 pages)
15 April 2005Memorandum and Articles of Association (14 pages)
7 April 2005Company name changed inhoco 3177 LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed inhoco 3177 LIMITED\certificate issued on 07/04/05 (2 pages)
3 March 2005Incorporation (18 pages)
3 March 2005Incorporation (18 pages)