Virdisgroup Limited OXFORD


Founded in 1994, Virdisgroup, classified under reg no. 02970311 is an active company. Currently registered at Virdis House OX4 6HD, Oxford the company has been in the business for thirty years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022. Since 1st April 2015 Virdisgroup Limited is no longer carrying the name Virdispharma.

The firm has 2 directors, namely Peter K., Nathalie R.. Of them, Nathalie R. has been with the company the longest, being appointed on 1 January 2007 and Peter K. has been with the company for the least time - from 31 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony S. who worked with the the firm until 15 November 2010.

Virdisgroup Limited Address / Contact

Office Address Virdis House
Office Address2 Transport Way
Town Oxford
Post code OX4 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970311
Date of Incorporation Wed, 21st Sep 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Peter K.

Position: Director

Appointed: 31 October 2023

Nathalie R.

Position: Director

Appointed: 01 January 2007

Maria-Mirabela W.

Position: Director

Appointed: 01 July 2021

Resigned: 25 October 2023

Josiane S.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2006

Nicholas M.

Position: Director

Appointed: 01 January 1999

Resigned: 01 August 2006

Anthony S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2006

Peter B.

Position: Director

Appointed: 29 October 1998

Resigned: 01 August 2006

Anthony H.

Position: Director

Appointed: 04 October 1994

Resigned: 29 October 1998

Anthony S.

Position: Secretary

Appointed: 04 October 1994

Resigned: 15 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1994

Resigned: 04 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 September 1994

Resigned: 04 October 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Virdispharma Limited from Oxford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Virdispharma Limited

Prama House 267 Banbury Road, Oxford, OX2 7HT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07659137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Virdispharma April 1, 2015
Solarshade August 16, 2006
Cardbuy October 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand116 63053 640243 209286 78896 901
Current Assets330 391303 217533 326378 929237 250
Debtors213 761249 577290 11792 141140 349
Net Assets Liabilities444 698355 975468 220491 871220 419
Other Debtors83 31795 626114 76824 99190 899
Property Plant Equipment418 859412 019398 054385 760411 074
Other
Accumulated Depreciation Impairment Property Plant Equipment160 110175 782191 930201 755220 385
Amounts Owed To Group Undertakings88 499192 500260 38990 611265 201
Average Number Employees During Period139966
Bank Borrowings Overdrafts95 99385 59374 27262 81169 682
Corporation Tax Payable30 0192 305   
Creditors95 99385 59374 27262 81169 682
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 2583 0922 618  
Increase From Depreciation Charge For Year Property Plant Equipment 15 67216 14816 72518 630
Net Current Assets Liabilities126 50434 53127 955172 135-114 871
Other Creditors56 70913 26048 53723 87731 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 900 
Other Disposals Property Plant Equipment   6 900 
Other Taxation Social Security Payable 2 30572 27175 8427 911
Property Plant Equipment Gross Cost578 969587 801589 984587 515631 459
Provisions For Liabilities Balance Sheet Subtotal4 6724 9823 9253 2136 102
Total Additions Including From Business Combinations Property Plant Equipment 8 8322 1834 43143 944
Total Assets Less Current Liabilities545 363446 550546 417557 895296 203
Trade Creditors Trade Payables19 20050 60723 3655 19732 331
Trade Debtors Trade Receivables130 444153 951175 34967 15049 450

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements