Edinburgh
EH2 4DJ
Scotland
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Status | Current |
Appointed | 31 July 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Constandino Stavrides |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991 |
Appointment Duration | 3 years, 11 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 24 Lancaster Road Harrow Middlesex HA2 7NL |
Director Name | Mr Roy Andreas Stavrou |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991 |
Appointment Duration | 29 years, 3 months (resigned 31 July 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Trees 15 Tower Grove Weybridge Surrey KT13 9LX |
Secretary Name | Mr Roy Andreas Stavrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991 |
Appointment Duration | 6 years, 9 months (resigned 14 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trees 15 Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Bhanuprakash Chunilal Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1998) |
Role | Accountant |
Correspondence Address | 238 Bilton Road Perivale Greenford Middlesex UB6 7HL |
Secretary Name | Greta Stavrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Trees 15 Grove Tower Weybridge Surrey KT13 9LX |
Director Name | Mr John Edward McMullen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Terence Strain |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Website | orexis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89652223 |
Telephone region | London |
Registered Address | 54b Minerva Road London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
46 at £1 | Roy Stavrou 46.00% Ordinary |
---|---|
37 at £1 | Greta Stavrou 37.00% Ordinary |
17 at £1 | George Katsaros 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £939,352 |
Cash | £592,248 |
Current Liabilities | £1,045,205 |
Latest Accounts | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Tcw Asset Management Company Llc Classification: A registered charge Outstanding |
---|---|
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 September 2012 | Delivered on: 18 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 1999 | Delivered on: 30 April 1999 Persons entitled: Pal Trustees Limited as Trustees of the Alric Pension Plan Ajit Singh Chadha Ravneet Singh Chadha Manmohan Singh Chadha Harpreet Singh Chadha Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in respect of the obligations of the company under a lease dated 14 january 1983. Particulars: The interest of orexis limited in the account and the deposit balance (as defined in the rent deposit deed) and all money from time to time withdrawn from the account. Outstanding |
1 December 1997 | Delivered on: 4 December 1997 Persons entitled: Acre 149 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 14TH january 1983. Particulars: The sum of £20,250 with accrued interest. See the mortgage charge document for full details. Outstanding |
21 May 1997 | Delivered on: 24 May 1997 Persons entitled: Dwyer Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 14TH january 1983. Particulars: £20,250. Outstanding |
22 January 1997 | Delivered on: 5 February 1997 Persons entitled: Allnatt London Properties PLC Classification: Licence to assign Secured details: The company's obligations to the chargee under the provisions of a lease dated 14TH january 1983. Particulars: £20,250 to be held in an interest earning account at the national westminster bank PLC. See the mortgage charge document for full details. Outstanding |
31 May 2023 | Delivered on: 20 June 2023 Persons entitled: Tcw Asset Management Company Llc Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture), including the specified intellectual property (as defined in the debenture) set out in schedule 3 (specified intellectual property) of the debenture as follows:. Chargor registration number country trademark. Orexis fresh foods limited UK00003312513 united kingdom dipstx. Outstanding |
31 May 2023 | Delivered on: 8 June 2023 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture). Outstanding |
14 January 1997 | Delivered on: 20 January 1997 Satisfied on: 5 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
13 September 2023 | Resolutions
|
---|---|
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 July 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (9 pages) |
20 June 2023 | Registration of charge 026180740011, created on 31 May 2023 (55 pages) |
13 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (79 pages) |
13 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
8 June 2023 | Registration of charge 026180740010, created on 31 May 2023 (54 pages) |
6 June 2023 | Registration of charge 026180740009, created on 31 May 2023 (11 pages) |
6 June 2023 | Registration of charge 026180740008, created on 31 May 2023 (10 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
14 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from 54a Minerva Road London NW10 6HJ England to 54B Minerva Road London NW10 6HJ on 8 March 2022 (1 page) |
8 March 2022 | Termination of appointment of John Edward Mcmullen as a director on 27 January 2022 (1 page) |
8 March 2022 | Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to 54a Minerva Road London NW10 6HJ on 8 March 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 27 March 2021 (9 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
14 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
3 August 2020 | Termination of appointment of Greta Stavrou as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Roy Andreas Stavrou as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Terence Strain as a director on 31 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr John Edward Mcmullen as a director on 31 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Gordon Campbell Mckelvie as a secretary on 31 July 2020 (2 pages) |
3 August 2020 | Appointment of Ms Audrey Caroline Baxter as a director on 31 July 2020 (2 pages) |
3 August 2020 | Notification of Baxters Food Group Limited as a person with significant control on 31 July 2020 (2 pages) |
3 August 2020 | Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
3 August 2020 | Cessation of Greta Stavrou as a person with significant control on 31 July 2020 (1 page) |
3 August 2020 | Cessation of Roy Andreas Stavrou as a person with significant control on 31 July 2020 (1 page) |
16 July 2020 | All of the property or undertaking has been released from charge 026180740007 (1 page) |
16 July 2020 | Satisfaction of charge 026180740007 in full (1 page) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 January 2020 | Satisfaction of charge 2 in full (1 page) |
6 January 2020 | Satisfaction of charge 4 in full (1 page) |
6 January 2020 | Satisfaction of charge 5 in full (1 page) |
6 January 2020 | Satisfaction of charge 3 in full (1 page) |
22 August 2019 | Registration of charge 026180740007, created on 14 August 2019 (5 pages) |
25 June 2019 | Satisfaction of charge 6 in full (1 page) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 54A/b minerva road park royal london NW10 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 54A/b minerva road park royal london NW10 (1 page) |
9 July 2002 | Company name changed orexis LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed orexis LIMITED\certificate issued on 09/07/02 (2 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
11 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 May 1995 | Return made up to 06/06/95; full list of members (6 pages) |
31 May 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 September 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
6 June 1994 | Return made up to 06/06/94; no change of members (4 pages) |
8 January 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
9 June 1993 | Return made up to 06/06/93; no change of members (4 pages) |
13 January 1993 | Resolutions
|
13 January 1993 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
17 June 1992 | Return made up to 06/06/92; full list of members (6 pages) |
19 February 1992 | Accounting reference date notified as 31/03 (1 page) |
15 June 1991 | Secretary resigned (3 pages) |
6 June 1991 | Incorporation (18 pages) |