Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOSTA MELTIS LIMITED
Company Information for

HOSTA MELTIS LIMITED

MERLIN HOUSE, 1 LANGSTONE BUSINESS PARK, NEWPORT, SOUTH WALES, NP18 2HJ,
Company Registration Number
02512146
Private Limited Company
Active

Company Overview

About Hosta Meltis Ltd
HOSTA MELTIS LIMITED was founded on 1990-06-15 and has its registered office in Newport. The organisation's status is listed as "Active". Hosta Meltis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOSTA MELTIS LIMITED
 
Legal Registered Office
MERLIN HOUSE
1 LANGSTONE BUSINESS PARK
NEWPORT
SOUTH WALES
NP18 2HJ
Other companies in NP18
 
Filing Information
Company Number 02512146
Company ID Number 02512146
Date formed 1990-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902399424  
Last Datalog update: 2023-10-08 05:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSTA MELTIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOSTA MELTIS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN WILLIAMS
Company Secretary 2008-12-15
HERMANN OPFERKUCH
Director 1992-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK NELSON
Company Secretary 2007-01-01 2008-12-15
ONNO SELLES
Company Secretary 2004-02-01 2006-12-31
JOHANN HENRI MARIA TEN HAVE
Company Secretary 2000-02-16 2004-01-31
TIMOTHY JAMES HOBSON COOKE
Company Secretary 1998-05-01 1999-07-21
TIMOTHY JAMES HOBSON COOKE
Director 1999-01-01 1999-07-21
MELVYN STEWART BUGLER
Company Secretary 1993-12-01 1998-05-01
MELVYN STEWART BUGLER
Director 1993-03-15 1998-05-01
CHRISTOPH KOHNLEIN
Director 1993-07-14 1994-12-31
CHRISTOPHER JOHN LANE
Director 1993-04-16 1994-12-31
PETER JOHN CARLING
Company Secretary 1992-06-28 1993-11-30
PETER JOHN CARLING
Director 1992-06-28 1993-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CESSATION OF NICOLE OPFERKUCH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-25AUDITOR'S RESIGNATION
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NICOLE OPFERKUCH
2023-01-27Unaudited abridged accounts made up to 2021-12-31
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-02DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-20CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN WILLIAMS on 2010-04-27
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE OPFERKUCH
2019-09-06AP01DIRECTOR APPOINTED MS NICOLE OPFERKUCH
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SILVIA OPFERKUCH
2019-08-27PSC07CESSATION OF HERMANN OPFERKUCH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27AP01DIRECTOR APPOINTED MISS LAURA SILVIA OPFERKUCH
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR HERMANN OPFERKUCH
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMANN OPFERKUCH
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-14AR0128/06/14 ANNUAL RETURN FULL LIST
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0128/06/13 ANNUAL RETURN FULL LIST
2012-07-02AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-16SH19Statement of capital on 2012-01-16 GBP 10,000
2011-11-29CAP-SSSolvency statement dated 14/11/11
2011-11-29RES06REDUCE ISSUED CAPITAL 14/11/2011
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-04AR0128/06/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-01AR0128/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANN OPFERKUCH / 28/06/2010
2010-06-08AUDAUDITOR'S RESIGNATION
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-07288aSECRETARY APPOINTED RICHARD JOHN WILLIAMS
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL NELSON
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27288aNEW SECRETARY APPOINTED
2007-01-27288bSECRETARY RESIGNED
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-31363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12363(288)SECRETARY RESIGNED
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/98
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-07-04363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-05-04288aNEW SECRETARY APPOINTED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: UNIT 8A SOMERVILLE COURT BANBURY BUSINESS PARK ADDERBURY OXFORDSHIRE OX17 3NS
1999-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-14363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-20363bRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-29363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-05-22AUDAUDITOR'S RESIGNATION
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-01CERTNMCOMPANY NAME CHANGED HOSTA (UK) LTD CERTIFICATE ISSUED ON 04/11/96
1996-06-20363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-20363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to HOSTA MELTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOSTA MELTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-01-25 Outstanding CC PROJECTS LTD.
Intangible Assets
Patents
We have not found any records of HOSTA MELTIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSTA MELTIS LIMITED
Trademarks
We have not found any records of HOSTA MELTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSTA MELTIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as HOSTA MELTIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOSTA MELTIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSTA MELTIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOSTA MELTIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1