Company NameOrexis Fresh Foods Limited
DirectorAudrey Caroline Baxter
Company StatusActive
Company Number02618074
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Previous NameOrexis Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Gordon Campbell McKelvie
StatusCurrent
Appointed31 July 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameConstandino Stavrides
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address24 Lancaster Road
Harrow
Middlesex
HA2 7NL
Director NameMr Roy Andreas Stavrou
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991
Appointment Duration29 years, 3 months (resigned 31 July 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressTrees 15 Tower Grove
Weybridge
Surrey
KT13 9LX
Secretary NameMr Roy Andreas Stavrou
NationalityBritish
StatusResigned
Appointed06 May 1991
Appointment Duration6 years, 9 months (resigned 14 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrees 15 Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameBhanuprakash Chunilal Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1998)
RoleAccountant
Correspondence Address238 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HL
Secretary NameGreta Stavrou
NationalityBritish
StatusResigned
Appointed14 February 1998(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressTrees 15 Grove Tower
Weybridge
Surrey
KT13 9LX
Director NameMr John Edward McMullen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Terence Strain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland

Contact

Websiteorexis.co.uk
Email address[email protected]
Telephone020 89652223
Telephone regionLondon

Location

Registered Address54b Minerva Road
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

46 at £1Roy Stavrou
46.00%
Ordinary
37 at £1Greta Stavrou
37.00%
Ordinary
17 at £1George Katsaros
17.00%
Ordinary

Financials

Year2014
Net Worth£939,352
Cash£592,248
Current Liabilities£1,045,205

Accounts

Latest Accounts1 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

31 May 2023Delivered on: 6 June 2023
Persons entitled: Tcw Asset Management Company Llc

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 22 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 September 2012Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2023Delivered 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 2023Delivered 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 1997Delivered 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

Filing History

13 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 July 2023Audit exemption subsidiary accounts made up to 2 April 2022 (9 pages)
20 June 2023Registration of charge 026180740011, created on 31 May 2023 (55 pages)
13 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (79 pages)
13 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
8 June 2023Registration of charge 026180740010, created on 31 May 2023 (54 pages)
6 June 2023Registration of charge 026180740009, created on 31 May 2023 (11 pages)
6 June 2023Registration of charge 026180740008, created on 31 May 2023 (10 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
14 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
8 March 2022Registered 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 2022Termination of appointment of John Edward Mcmullen as a director on 27 January 2022 (1 page)
8 March 2022Registered 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 2021Total exemption full accounts made up to 27 March 2021 (9 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
3 August 2020Termination of appointment of Greta Stavrou as a secretary on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Roy Andreas Stavrou as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Terence Strain as a director on 31 July 2020 (2 pages)
3 August 2020Appointment of Mr John Edward Mcmullen as a director on 31 July 2020 (2 pages)
3 August 2020Appointment of Mr Gordon Campbell Mckelvie as a secretary on 31 July 2020 (2 pages)
3 August 2020Appointment of Ms Audrey Caroline Baxter as a director on 31 July 2020 (2 pages)
3 August 2020Notification of Baxters Food Group Limited as a person with significant control on 31 July 2020 (2 pages)
3 August 2020Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
3 August 2020Cessation of Greta Stavrou as a person with significant control on 31 July 2020 (1 page)
3 August 2020Cessation of Roy Andreas Stavrou as a person with significant control on 31 July 2020 (1 page)
16 July 2020All of the property or undertaking has been released from charge 026180740007 (1 page)
16 July 2020Satisfaction of charge 026180740007 in full (1 page)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 January 2020Satisfaction of charge 2 in full (1 page)
6 January 2020Satisfaction of charge 4 in full (1 page)
6 January 2020Satisfaction of charge 5 in full (1 page)
6 January 2020Satisfaction of charge 3 in full (1 page)
22 August 2019Registration of charge 026180740007, created on 14 August 2019 (5 pages)
25 June 2019Satisfaction of charge 6 in full (1 page)
7 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Roy Andreas Stavrou on 5 June 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 July 2002Registered office changed on 10/07/02 from: 54A/b minerva road park royal london NW10 (1 page)
10 July 2002Registered office changed on 10/07/02 from: 54A/b minerva road park royal london NW10 (1 page)
9 July 2002Company name changed orexis LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed orexis LIMITED\certificate issued on 09/07/02 (2 pages)
28 June 2002Return made up to 06/06/02; full list of members (6 pages)
28 June 2002Return made up to 06/06/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 June 1999Return made up to 06/06/99; no change of members (4 pages)
11 June 1999Return made up to 06/06/99; no change of members (4 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
11 November 1998Full accounts made up to 31 July 1998 (12 pages)
11 November 1998Full accounts made up to 31 July 1998 (12 pages)
16 June 1998Return made up to 06/06/98; full list of members (6 pages)
16 June 1998Return made up to 06/06/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
31 July 1997Return made up to 06/06/97; no change of members (4 pages)
31 July 1997Return made up to 06/06/97; no change of members (4 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Return made up to 06/06/96; no change of members (4 pages)
4 June 1996Return made up to 06/06/96; no change of members (4 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 September 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
6 June 1994Return made up to 06/06/94; no change of members (4 pages)
8 January 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
9 June 1993Return made up to 06/06/93; no change of members (4 pages)
13 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 January 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
17 June 1992Return made up to 06/06/92; full list of members (6 pages)
19 February 1992Accounting reference date notified as 31/03 (1 page)
15 June 1991Secretary resigned (3 pages)
6 June 1991Incorporation (18 pages)