Company NameVital Online Studio Limited
Company StatusDissolved
Company Number05373955
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Richard Evans
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameMr Lee Richard Evans
NationalityBritish
StatusClosed
Appointed03 November 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMr Bernard Stephen Cook
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameAnthony Roy Walling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleGraphics Consultant
Correspondence Address2 Sundew Heath
Harrogate
North Yorkshire
HG3 2XZ
Director NameMr Nicholas John Marshall Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleIT Consultant
Correspondence Address20 Woodbottom Mirfield Wakefield
Wakefield
Yorkshire
WF14 8HQ
Secretary NameMr Nicholas John Marshall Young
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodbottom Mirfield Wakefield
Wakefield
Yorkshire
WF14 8HQ
Director NameMr Andrew John Topps
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address24 Foss Walk
Nether Poppleton
York
North Yorkshire
YO26 6RF

Contact

Websitevital-os.co.uk

Location

Registered AddressGround Floor, Equinox Two
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

35.8k at £1Vital Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,440
Cash£16,946
Current Liabilities£12,382

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages)
20 March 2017Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page)
20 March 2017Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages)
20 March 2017Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,800
(4 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,800
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Registered office address changed from Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Ground Floor, Equinox House Audby Lane Wetherby West Yorkshire LS22 7rd England to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Ground Floor, Equinox House Audby Lane Wetherby West Yorkshire LS22 7rd England to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,800
(4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,800
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 22 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
22 July 2014Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 22 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35,800
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35,800
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 35,800
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 35,800
(4 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages)
10 March 2010Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (5 pages)
10 March 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Registered office changed on 23/02/2009 from the tower, hornbeam park harrogate north yorkshire HG2 8QT (1 page)
23 February 2009Registered office changed on 23/02/2009 from the tower, hornbeam park harrogate north yorkshire HG2 8QT (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Director appointed mr lee evans (1 page)
19 November 2008Director appointed mr lee evans (1 page)
19 November 2008Appointment terminated secretary nicholas young (1 page)
19 November 2008Appointment terminated director bernard cook (1 page)
19 November 2008Secretary appointed mr lee evans (1 page)
19 November 2008Secretary appointed mr lee evans (1 page)
19 November 2008Appointment terminated director andrew topps (1 page)
19 November 2008Appointment terminated director nicholas young (1 page)
19 November 2008Appointment terminated director bernard cook (1 page)
19 November 2008Appointment terminated secretary nicholas young (1 page)
19 November 2008Appointment terminated director nicholas young (1 page)
19 November 2008Appointment terminated director andrew topps (1 page)
20 March 2008Return made up to 23/02/08; full list of members (6 pages)
20 March 2008Return made up to 23/02/08; full list of members (6 pages)
25 January 2008Amended accounts made up to 31 March 2007 (5 pages)
25 January 2008Amended accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
15 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 23/02/06; full list of members (8 pages)
17 March 2006Return made up to 23/02/06; full list of members (8 pages)
2 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Ad 23/02/05--------- £ si 799@1=799 £ ic 1/800 (3 pages)
8 March 2005Ad 23/02/05--------- £ si 799@1=799 £ ic 1/800 (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
23 February 2005Incorporation (15 pages)
23 February 2005Incorporation (15 pages)