Frenix Limited WALLINGFORD


Frenix started in year 2000 as Private Limited Company with registration number 04075743. The Frenix company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wallingford at Unit 1 Beadle Trading Estate. Postal code: OX10 9EZ.

Currently there are 2 directors in the the firm, namely Gary L. and Stephen F.. In addition one secretary - Kevin A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frenix Limited Address / Contact

Office Address Unit 1 Beadle Trading Estate
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075743
Date of Incorporation Thu, 21st Sep 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Kevin A.

Position: Secretary

Appointed: 09 February 2022

Gary L.

Position: Director

Appointed: 30 November 2000

Stephen F.

Position: Director

Appointed: 21 September 2000

Mark S.

Position: Secretary

Appointed: 16 October 2003

Resigned: 09 February 2022

Catherine D.

Position: Secretary

Appointed: 30 November 2000

Resigned: 16 October 2003

Craig W.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2002

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2000

Resigned: 21 September 2000

Craig W.

Position: Secretary

Appointed: 21 September 2000

Resigned: 30 November 2000

Adam N.

Position: Director

Appointed: 21 September 2000

Resigned: 31 December 2019

Formation Nominees Limited

Position: Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Octarine Investments Limited from Bristol, England. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Octarine Investments Limited

13 Albright Court 106 Newfoundland Way, Portishead, Bristol, Somerset, BS20 7QE, England

Legal authority Uk Law
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 03850781
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand679 229446 865563 940
Current Assets1 407 8961 174 6631 247 326
Debtors208 166136 921101 988
Net Assets Liabilities370 373349 122387 981
Other Debtors1 2001 200 
Property Plant Equipment76 29160 62949 241
Total Inventories520 501590 877 
Other
Accrued Liabilities Deferred Income25 84523 45142 545
Accumulated Amortisation Impairment Intangible Assets 2 81219 686
Accumulated Depreciation Impairment Property Plant Equipment123 142139 748154 508
Additions Other Than Through Business Combinations Property Plant Equipment 9443 372
Average Number Employees During Period161516
Bank Borrowings Overdrafts6 3129 52711 119
Corporation Tax Payable31 9293 70711 413
Creditors43 68939 69026 844
Fixed Assets76 291108 43780 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 45117 865
Increase From Amortisation Charge For Year Intangible Assets 2 81216 874
Increase From Depreciation Charge For Year Property Plant Equipment 16 60614 760
Intangible Assets 47 80830 934
Intangible Assets Gross Cost 50 620 
Net Current Assets Liabilities452 169393 152446 468
Other Creditors43 68939 69026 844
Other Taxation Social Security Payable77 84539 27656 108
Prepayments Accrued Income43 78978 89926 940
Property Plant Equipment Gross Cost199 433200 377203 749
Provisions114 398112 777111 818
Provisions For Liabilities Balance Sheet Subtotal114 398112 777111 818
Taxation Including Deferred Taxation Balance Sheet Subtotal6 2284 4573 498
Total Assets Less Current Liabilities528 460501 589526 643
Trade Creditors Trade Payables809 989633 025640 368
Trade Debtors Trade Receivables163 17756 82275 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (14 pages)

Company search