Myrtex Research Limited BASINGSTOKE


Myrtex Research started in year 1987 as Private Limited Company with registration number 02092689. The Myrtex Research company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Basingstoke at Vita House. Postal code: RG21 7PG. Since December 20, 2005 Myrtex Research Limited is no longer carrying the name Braes Research.

The company has 2 directors, namely Sebastian O., Maxwell W.. Of them, Maxwell W. has been with the company the longest, being appointed on 17 August 2007 and Sebastian O. has been with the company for the least time - from 18 September 2018. At present 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.

Myrtex Research Limited Address / Contact

Office Address Vita House
Office Address2 London Street
Town Basingstoke
Post code RG21 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092689
Date of Incorporation Fri, 23rd Jan 1987
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Sebastian O.

Position: Director

Appointed: 18 September 2018

Maxwell W.

Position: Director

Appointed: 17 August 2007

Julia W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 18 September 2018

Jeremy O.

Position: Director

Appointed: 17 August 2007

Resigned: 18 September 2018

William M.

Position: Director

Appointed: 01 March 2006

Resigned: 17 August 2007

Martin R.

Position: Director

Appointed: 11 July 2005

Resigned: 17 August 2007

Christine C.

Position: Director

Appointed: 20 July 2003

Resigned: 11 July 2005

Anthony H.

Position: Secretary

Appointed: 11 July 2000

Resigned: 01 September 2007

Nigel G.

Position: Director

Appointed: 11 July 2000

Resigned: 21 July 2003

William M.

Position: Director

Appointed: 11 July 2000

Resigned: 11 July 2005

Robin J.

Position: Secretary

Appointed: 27 June 1997

Resigned: 11 July 2000

Robin J.

Position: Director

Appointed: 17 February 1994

Resigned: 11 July 2000

David L.

Position: Director

Appointed: 31 March 1993

Resigned: 02 July 1997

David G.

Position: Director

Appointed: 04 June 1991

Resigned: 11 July 2000

Susan G.

Position: Director

Appointed: 04 June 1991

Resigned: 02 July 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Vita (Europe) Limited from Basingstoke, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Max W. This PSC has significiant influence or control over the company,. Moving on, there is Jeremy O., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Vita (Europe) Limited

Vita House London Street, Basingstoke, Hampshire, RG21 7PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 03328943
Notified on 2 October 2019
Nature of control: 75,01-100% shares

Max W.

Notified on 1 September 2016
Nature of control: significiant influence or control

Jeremy O.

Notified on 1 September 2016
Ceased on 1 June 2023
Nature of control: significiant influence or control

Company previous names

Braes Research December 20, 2005
Lovesgrove Research June 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth-4 837-4 837-4 837-4 837 
Balance Sheet
Debtors8686868686
Other Debtors   8686
Current Assets868686  
Net Assets Liabilities Including Pension Asset Liability-4 837-4 837-4 837  
Reserves/Capital
Called Up Share Capital406 808406 808406 808406 808 
Profit Loss Account Reserve-447 581-447 581-447 581-447 581 
Shareholder Funds-4 837-4 837-4 837-4 837 
Other
Amounts Owed To Group Undertakings   460460
Creditors   4 9234 923
Net Current Assets Liabilities-4 837-4 837-4 837-4 837-4 837
Number Shares Issued Fully Paid    406 808
Other Creditors   4 4634 463
Par Value Share  111
Total Assets Less Current Liabilities-4 837-4 837-4 837-4 837-4 837
Creditors Due Within One Year4 9234 9234 9234 923 
Number Shares Allotted  406 808406 808 
Share Capital Allotted Called Up Paid 406 808406 808406 808 
Share Premium Account35 93635 93635 93635 936 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2023
filed on: 8th, February 2024
Free Download (6 pages)

Company search

Advertisements