Warning: file_put_contents(c/b73090beb63be5293af683a80257e61a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Orexis Fresh Foods Limited, WC1X 8QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OREXIS FRESH FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orexis Fresh Foods Limited. The company was founded 32 years ago and was given the registration number 02618074. The firm's registered office is in . You can find them at 247 Grays Inn Road, London, , . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:OREXIS FRESH FOODS LIMITED
Company Number:02618074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:247 Grays Inn Road, London, WC1X 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Charlotte Square, Edinburgh, Scotland, EH2 4DJ

Secretary31 July 2020Active
12, Charlotte Square, Edinburgh, Scotland, EH2 4DJ

Director31 July 2020Active
Trees 15 Grove Tower, Weybridge, KT13 9LX

Secretary14 February 1998Active
Trees 15 Tower Grove, Weybridge, KT13 9LX

Secretary06 May 1991Active
12, Charlotte Square, Edinburgh, Scotland, EH2 4DJ

Director31 July 2020Active
238 Bilton Road, Perivale, Greenford, UB6 7HL

Director01 April 1995Active
24 Lancaster Road, Harrow, HA2 7NL

Director06 May 1991Active
Trees 15 Tower Grove, Weybridge, KT13 9LX

Director06 May 1991Active
12, Charlotte Square, Edinburgh, Scotland, EH2 4DJ

Director31 July 2020Active

People with Significant Control

Baxters Food Group Limited
Notified on:31 July 2020
Status:Active
Country of residence:Scotland
Address:12, Charlotte Square, Edinburgh, Scotland, EH2 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Andreas Stavrou
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:247 Grays Inn Road, WC1X 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Greta Stavrou
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Irish
Address:247 Grays Inn Road, WC1X 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-13Resolution

Resolution.

Download
2023-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Other

Legacy.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.