BRITA VIVREAU LIMITED

Register to unlock more data on OkredoRegister

BRITA VIVREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875749

Incorporation date

26/11/1993

Size

Full

Contacts

Registered address

Registered address

Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon01/04/2026
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Brita House 9 Granville Way Bicester Oxfordshire OX26 4JT on 2026-04-01
dot icon01/04/2026
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon01/04/2026
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon03/12/2025
Change of details for Mr Markus Ralph Hankammer as a person with significant control on 2025-11-26
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon27/11/2025
Director's details changed for Mr Markus Ralph Hankammer on 2025-11-26
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/11/2024
Director's details changed for Mr Markus Ralph Hankammer on 2024-01-02
dot icon28/11/2024
Change of details for Mr Markus Ralph Hankammer as a person with significant control on 2024-01-02
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon04/10/2023
Change of details for Mr Markus Ralph Hankammer as a person with significant control on 2022-11-25
dot icon04/10/2023
Director's details changed for Mr Markus Ralph Hankammer on 2022-11-25
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Christian Koehler as a director on 2023-07-31
dot icon11/07/2023
Appointment of Dr David John Hall as a director on 2023-07-07
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Second filing for the appointment of Christian Koehler as a director
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Appointment of Christian Köhler as a director on 2021-03-04
dot icon26/03/2021
Termination of appointment of Sarah Taylor as a director on 2021-03-04
dot icon02/02/2021
Director's details changed for Ms Sarah Taylor on 2021-01-08
dot icon02/02/2021
Director's details changed for Mr Neal Whitfield on 2021-01-08
dot icon02/02/2021
Termination of appointment of Markus Kirschner as a director on 2018-03-08
dot icon02/02/2021
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-02
dot icon08/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Resolutions
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon18/05/2018
Appointment of Mr Neal Whitfield as a director on 2018-04-27
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon19/06/2017
Appointment of Ms Sarah Taylor as a director on 2017-06-02
dot icon19/06/2017
Termination of appointment of Stephen Charles Cohen as a director on 2017-06-02
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon01/09/2016
Resolutions
dot icon15/03/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Satisfaction of charge 1 in full
dot icon15/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Particulars of variation of rights attached to shares
dot icon18/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon16/11/2012
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/10/2012
Appointment of Mr Markus Kirschner as a director
dot icon11/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon27/04/2012
Appointment of Mr Markus Ralph Hankammer as a director
dot icon23/04/2012
Termination of appointment of Susan Cohen as a director
dot icon23/04/2012
Termination of appointment of Susan Cohen as a secretary
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/04/2012
Sub-division of shares on 2012-04-04
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Resolutions
dot icon30/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon08/12/2010
Director's details changed for Stephen Charles Cohen on 2010-03-15
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/12/2009
Director's details changed for Stephen Charles Cohen on 2009-10-01
dot icon01/12/2009
Director's details changed for Susan Cohen on 2009-10-01
dot icon01/12/2008
Return made up to 26/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Director's change of particulars / stephen cohen / 27/07/2008
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 2ND floor shelley stock hutter 45 mortimer road london W1W 8HJ
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 26/11/05; full list of members
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-03-31
dot icon09/12/2003
Return made up to 26/11/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-03-31
dot icon05/12/2002
Return made up to 26/11/02; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2001
Return made up to 26/11/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/02/2001
Ad 29/01/01--------- £ si 100@1=100 £ ic 100/200
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
£ nc 1000/2000 29/01/01
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
Return made up to 26/11/00; full list of members
dot icon14/11/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon09/12/1999
Return made up to 26/11/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/12/1998
Return made up to 26/11/98; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon07/05/1998
New director appointed
dot icon08/12/1997
Return made up to 26/11/97; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Return made up to 26/11/96; no change of members
dot icon23/11/1995
Return made up to 26/11/95; no change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
Registered office changed on 19/01/95 from: middlesex house 29/45 high street edgware middx HA8 7HQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 26/11/94; full list of members
dot icon22/03/1994
Accounting reference date notified as 31/03
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon04/01/1994
Director resigned;new director appointed
dot icon26/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
13.94M
-
0.00
6.66M
-
2022
118
4.01M
-
14.30M
1.88M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Sarah
Director
02/06/2017 - 04/03/2021
15
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/11/1993 - 26/11/1993
9278
Hallmark Registrars Limited
Nominee Director
26/11/1993 - 26/11/1993
8288
Whitfield, Neal
Director
27/04/2018 - Present
2
Hall, David John, Dr
Director
07/07/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITA VIVREAU LIMITED

BRITA VIVREAU LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITA VIVREAU LIMITED?

toggle

BRITA VIVREAU LIMITED is currently Active. It was registered on 26/11/1993 .

Where is BRITA VIVREAU LIMITED located?

toggle

BRITA VIVREAU LIMITED is registered at Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JT.

What does BRITA VIVREAU LIMITED do?

toggle

BRITA VIVREAU LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITA VIVREAU LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Brita House 9 Granville Way Bicester Oxfordshire OX26 4JT on 2026-04-01.