Orexis Fresh Foods Limited LONDON


Orexis Fresh Foods started in year 1991 as Private Limited Company with registration number 02618074. The Orexis Fresh Foods company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 54b Minerva Road. Postal code: NW10 6HJ. Since 2002-07-09 Orexis Fresh Foods Limited is no longer carrying the name Orexis.

There is a single director in the company at the moment - Audrey B., appointed on 31 July 2020. In addition, a secretary was appointed - Gordon M., appointed on 31 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orexis Fresh Foods Limited Address / Contact

Office Address 54b Minerva Road
Town London
Post code NW10 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618074
Date of Incorporation Thu, 6th Jun 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Gordon M.

Position: Secretary

Appointed: 31 July 2020

Audrey B.

Position: Director

Appointed: 31 July 2020

Terence S.

Position: Director

Appointed: 31 July 2020

Resigned: 21 November 2023

John M.

Position: Director

Appointed: 31 July 2020

Resigned: 27 January 2022

Greta S.

Position: Secretary

Appointed: 14 February 1998

Resigned: 31 July 2020

Bhanuprakash P.

Position: Director

Appointed: 01 April 1995

Resigned: 14 February 1998

Constandino S.

Position: Director

Appointed: 06 May 1991

Resigned: 01 April 1995

Roy S.

Position: Secretary

Appointed: 06 May 1991

Resigned: 14 February 1998

Roy S.

Position: Director

Appointed: 06 May 1991

Resigned: 31 July 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Baxters Food Group Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Greta S. This PSC owns 25-50% shares. The third one is Roy S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Baxters Food Group Limited

12 Charlotte Square, Edinburgh, EH2 4DJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc023572
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greta S.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Roy S.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Company previous names

Orexis July 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth634 548661 597809 771939 3521 003 8171 207 485    
Balance Sheet
Cash Bank On Hand     817 116754 973589 373509 463854 763
Current Assets1 191 1221 115 1111 459 1791 782 3391 803 6692 211 4922 259 0442 237 9682 616 2292 740 352
Debtors785 303532 163679 789821 383968 900981 9301 106 0711 306 6721 806 6991 551 343
Net Assets Liabilities     1 177 2831 151 0451 147 8701 351 6661 172 909
Other Debtors     102 636106 114128 467213 375174 423
Property Plant Equipment     182 882167 970118 569280 252346 564
Total Inventories     412 446398 000341 923300 067334 246
Cash Bank In Hand112 952292 511477 124592 248458 774817 116    
Stocks Inventory292 867290 437302 266368 708375 995412 446    
Tangible Fixed Assets135 792155 542177 464202 218209 189182 882    
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve634 448661 497809 671939 2521 003 7171 207 385    
Shareholder Funds634 548661 597809 771939 3521 003 8171 207 485    
Other
Accumulated Depreciation Impairment Property Plant Equipment     656 736718 713781 731666 727766 580
Average Number Employees During Period        7080
Bank Borrowings Overdrafts     4 524 3823 
Corporation Tax Payable     127 31976 708102 648130 8007 073
Creditors     1 186 8891 247 7821 189 1951 497 391159 169
Future Minimum Lease Payments Under Non-cancellable Operating Leases       138 0001 755 0002 026 250
Increase From Depreciation Charge For Year Property Plant Equipment      61 97763 01881 88699 853
Net Current Assets Liabilities498 756506 055632 307737 134798 3741 024 6031 011 2621 048 7731 118 8381 046 087
Number Shares Issued Fully Paid       100  
Other Creditors     11 2298 25827 38935 189159 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        196 890 
Other Disposals Property Plant Equipment        196 890 
Other Taxation Social Security Payable     21 14628 97235 12253 563171 436
Par Value Share 11111 1  
Property Plant Equipment Gross Cost     839 618886 683900 300946 9791 113 144
Provisions For Liabilities Balance Sheet Subtotal     30 20228 18719 47247 42460 573
Total Additions Including From Business Combinations Property Plant Equipment      47 06513 617243 569166 165
Total Assets Less Current Liabilities634 548661 597809 771939 3521 007 5631 207 4851 179 2321 167 3421 399 0901 392 651
Trade Creditors Trade Payables     1 022 6711 133 8441 023 9981 277 8161 209 144
Trade Debtors Trade Receivables     879 294999 9571 178 2051 593 3241 376 920
Creditors Due After One Year    3 746     
Creditors Due Within One Year692 366609 056826 8721 045 2051 005 2951 186 889    
Number Shares Allotted 100100100100100    
Number Shares Authorised    1 000     
Share Capital Allotted Called Up Paid100100100100100100    
Share Capital Authorised   -1 000-1 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 19th, January 2024
Free Download (82 pages)

Company search