OREXIS FRESH FOODS LIMITED
OREXIS LIMITED

Hellopages » Greater London » Camden » WC1X 8QZ

Company number 02618074
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address 247 GRAYS INN ROAD, LONDON, WC1X 8QZ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of OREXIS FRESH FOODS LIMITED are www.orexisfreshfoods.co.uk, and www.orexis-fresh-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orexis Fresh Foods Limited is a Private Limited Company. The company registration number is 02618074. Orexis Fresh Foods Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Orexis Fresh Foods Limited is 247 Grays Inn Road London Wc1x 8qz. . STAVROU, Greta is a Secretary of the company. STAVROU, Roy Andreas is a Director of the company. Secretary STAVROU, Roy Andreas has been resigned. Director PATEL, Bhanuprakash Chunilal has been resigned. Director STAVRIDES, Constandino has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
STAVROU, Greta
Appointed Date: 14 February 1998

Director
STAVROU, Roy Andreas
Appointed Date: 06 May 1991
72 years old

Resigned Directors

Secretary
STAVROU, Roy Andreas
Resigned: 14 February 1998
Appointed Date: 06 May 1991

Director
PATEL, Bhanuprakash Chunilal
Resigned: 14 February 1998
Appointed Date: 01 April 1995
68 years old

Director
STAVRIDES, Constandino
Resigned: 01 April 1995
Appointed Date: 06 May 1991
70 years old

OREXIS FRESH FOODS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 July 2016
10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

20 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
13 Jan 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Jun 1992
Return made up to 06/06/92; full list of members

19 Feb 1992
Accounting reference date notified as 31/03

15 Jun 1991
Secretary resigned

06 Jun 1991
Incorporation

OREXIS FRESH FOODS LIMITED Charges

12 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 1999
Rent deposit deed
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: Pal Trustees Limited as Trustees of the Alric Pension Plan Ajit Singh Chadha Ravneet Singh Chadha Manmohan Singh Chadha Harpreet Singh Chadha
Description: The interest of orexis limited in the account and the…
1 December 1997
Rent deposit deed
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Acre 149 Limited
Description: The sum of £20,250 with accrued interest. See the mortgage…
21 May 1997
Rent deposit deed
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Dwyer Securities Limited
Description: £20,250.
22 January 1997
Licence to assign
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Allnatt London Properties PLC
Description: £20,250 to be held in an interest earning account at the…
14 January 1997
Debenture
Delivered: 20 January 1997
Status: Satisfied on 5 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…