Intravita International Limited TIPTREE


Founded in 2014, Intravita International, classified under reg no. 08884193 is an active company. Currently registered at 104 Oak Road CO5 0NA, Tiptree the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/01/30 Intravita International Limited is no longer carrying the name Neopharmauk.

The firm has 5 directors, namely Amber O., Morkel O. and Nicola R. and others. Of them, Vernon O. has been with the company the longest, being appointed on 1 March 2014 and Amber O. has been with the company for the least time - from 16 October 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amanda O. who worked with the the firm until 1 March 2014.

Intravita International Limited Address / Contact

Office Address 104 Oak Road
Town Tiptree
Post code CO5 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884193
Date of Incorporation Mon, 10th Feb 2014
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Amber O.

Position: Director

Appointed: 16 October 2017

Morkel O.

Position: Director

Appointed: 30 January 2017

Nicola R.

Position: Director

Appointed: 30 January 2017

Amanda O.

Position: Director

Appointed: 01 July 2016

Vernon O.

Position: Director

Appointed: 01 March 2014

Stephen O.

Position: Director

Appointed: 01 March 2014

Resigned: 08 December 2014

Jacques O.

Position: Director

Appointed: 10 February 2014

Resigned: 01 March 2014

Amanda O.

Position: Secretary

Appointed: 10 February 2014

Resigned: 01 March 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Morkel O. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Vernon O. This PSC owns 25-50% shares. The third one is Amanda O., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Morkel O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vernon O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Neopharmauk January 30, 2017
Neo Cosmedix Europe September 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 8268 3866 30312 1409 6059 206206207
Current Assets89 47992 90999 566163 677329 880271 274197 620193 274254 011
Debtors4 2599 88116 93955 44893 11524 04316 27214 39214 155
Net Assets Liabilities 3 56341 90467 739108 469265 806197 135306 906191 900
Other Debtors 25 947 43 651390390   
Property Plant Equipment 12 27710 35413 99920 809392 259488 262556 610631 205
Total Inventories 82 20274 241101 926224 625237 626172 142178 676190 821
Cash Bank In Hand3 018826       
Net Assets Liabilities Including Pension Asset Liability3 7483 563       
Stocks Inventory82 20282 202       
Tangible Fixed Assets7 90712 277       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve3 5483 363       
Other
Accumulated Amortisation Impairment Intangible Assets       3 3006 599
Accumulated Depreciation Impairment Property Plant Equipment 5 6929 14313 80920 74540 875115 360212 443350 969
Additions Other Than Through Business Combinations Property Plant Equipment  1 5288 31113 746391 580170 488165 431239 572
Amounts Owed To Group Undertakings Participating Interests        208 787
Average Number Employees During Period 34333333
Bank Borrowings      636143 313266 720
Bank Overdrafts 3 4416 41910 403170 615215 491271 657125 36319 413
Creditors 65 10165 945107 277239 560366 593291 776256 141365 129
Current Asset Investments        48 828
Finance Lease Liabilities Present Value Total      9 7409 74021 519
Fixed Assets      488 262566 509637 805
Increase From Amortisation Charge For Year Intangible Assets       3 3003 299
Increase From Depreciation Charge For Year Property Plant Equipment  3 4514 6666 93620 13074 48597 083145 140
Intangible Assets       9 8996 600
Intangible Assets Gross Cost       13 19913 199
Net Current Assets Liabilities27 20322 95933 62156 40090 320-95 319-204 885-62 867-111 118
Other Creditors 1 5333 3032 484-59 09636 00370 85447 80657 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 614
Other Disposals Property Plant Equipment        26 451
Property Plant Equipment Gross Cost 17 96919 49727 80841 554433 134603 622769 053982 174
Provisions For Liabilities Balance Sheet Subtotal 2 4552 0712 6602 66011 47411 47430 12737 752
Taxation Social Security Payable 60 12756 22394 39068 298115 09994 26573 23257 825
Total Additions Including From Business Combinations Intangible Assets       13 199 
Total Assets Less Current Liabilities35 11035 23643 97570 399111 129296 940283 377503 642526 687
Trade Debtors Trade Receivables 6 88416 93911 79732 98223 65316 27214 39214 155
Capital Employed3 7483 563       
Creditors Due After One Year29 78129 218       
Creditors Due Within One Year62 27669 950       
Number Shares Allotted200200       
Number Shares Allotted Increase Decrease During Period200        
Par Value Share11       
Provisions For Liabilities Charges1 5812 455       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions9 5078 462       
Tangible Fixed Assets Cost Or Valuation9 50717 969       
Tangible Fixed Assets Depreciation1 6005 692       
Tangible Fixed Assets Depreciation Charged In Period1 6004 092       
Value Shares Allotted Increase Decrease During Period200        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/01/03
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements