Holdinga Kompānija FELIX, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 23.08.2017
Business form Limited Liability Company
Registered name SIA "Holdinga Kompānija FELIX"
Registration number, date 57403000821, 12.10.1991
VAT number None (excluded 04.08.2017) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 07.10.2004
Legal address Mednieku iela 10 – 17, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 2 561 000 EUR, registered payment 11.09.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2016 2015 2014
Total payments to state budget (thousands, €) 0.04 60.90 157.37
Personal income tax (thousands, €) 0.11 6.82 17.70
Statutory social insurance contributions (thousands, €) 0.09 6.90 41.49
Average employees count 1 4 12

Industries

CSP industry
Redakcija NACE 2.0
Centrālo biroju darbība (70.10)

Historical company names

Sabiedrība ar ierobežotu atbildību "HOLDINGA KOMPĀNIJA FELIX" Until 07.10.2004 21 year ago
Ogres sabiedrība ar ierobežotu atbildību komercfirma "FELIX" Until 18.02.1997 28 years ago

Historical addresses

Ogre, Mednieku iela 2 Until 20.12.2001 24 years ago
Ogre, Mednieku iela 14 Until 21.01.2003 22 years ago
Ogre, Mednieku iela 10-17 Until 03.07.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 08.11.2016. Case number: C24149516
Started 08.11.2016, ended 16.08.2017
Court: Ogres rajona tiesa (1000055180)
Decision: izpildīts kreditoru prasījumu segšanas plāns

16.08.2017

17.08.2017   Maksātnespējas procesa izbeigšana 
Ogres rajona tiesa (1000055180)

08.11.2016

09.11.2016   Appointment of an administrator in an insolvency case 
Andersons Kristaps (Certificate nr. 00537)
Ogres rajona tiesa (1000055180)

08.11.2016

09.11.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Ogres rajona tiesa (1000055180)
Process 1. Legal protection process: 03.06.2016. Case number: C24116316
Started 03.06.2016, ended 06.09.2016
Court: Ogres rajona tiesa (1000055180)
Decision: noraidīts tiesiskās aizsardzības procesa pieteikums

06.09.2016

07.09.2016   Completion of the legal protection process  
Ogres rajona tiesa (1000055180)

03.06.2016

03.06.2016   Initiation of the process of legal protection  
Ogres rajona tiesa (1000055180)
List of administrators
Administrator Practice place Certificate Contacts

Andersons Kristaps

Rīga, Elizabetes iela 23 Nr. 00537 (valid from 16.10.2024 till 15.10.2029)

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 07.05.2016  PDF (565.08 KB) €8.00

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 01.08.2015  ZIP
1_HTML izdruka HTML
FELIX Holding Vadibas zinojums DOCX

2014

Annual report 01.01.2014 - 31.12.2014 01.08.2015  HTML (90.85 KB) €7.00

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 09.08.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 02.08.2013  ZIP
1_HTML izdruka HTML
SKMBT 28313073119092 PDF

2012

Annual report 01.01.2012 - 31.12.2012 01.08.2013  ZIP
1_HTML izdruka HTML
SKMBT 28313073118152 PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 11.09.2012  ZIP
1_HTML izdruka HTML
20120910130725620.vzf PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
20120731202335805.vzf PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 03.08.2011  ZIP
1_HTML izdruka HTML
20110801182308654-v.z.pdf ZIP

2010

Annual report 01.01.2010 - 31.12.2010 30.07.2011  ZIP
1_HTML izdruka HTML
vadibas zin ZIP

2009

Consolidated financial statement 19.01.2011  TIF (1.62 MB)

2009

Annual report 19.01.2011  TIF (1.07 MB)

2008

Consolidated financial statement 10.08.2009  TIF (1.76 MB)

2008

Annual report 10.08.2009  TIF (1.21 MB)

2007

Consolidated financial statement 19.02.2009  TIF (471.69 KB)

2007

Annual report 19.02.2009  TIF (478.82 KB)

2006

Consolidated financial statement 19.09.2007  TIF (237.63 KB)

2006

Annual report 08.08.2007  TIF (216.14 KB)

2005

Consolidated financial statement 24.08.2006  PDF (368.4 KB)

2005

Annual report 24.08.2006  PDF (334.57 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 100.98 KB 09.12.2021 14.10.2015 4

Amendments to the Articles of Association

TIF 12.52 KB 10.12.2021 23.09.2015 1

Articles of Association

TIF 111.02 KB 10.12.2021 23.09.2015 2

Amendments to the Articles of Association

TIF 52.83 KB 10.12.2021 02.09.2015 1

Articles of Association

TIF 122.76 KB 10.12.2021 02.09.2015 2

Shareholders’ register

TIF 154.97 KB 09.12.2021 02.09.2015 4

Shareholders’ register

TIF 24.42 KB 09.12.2021 02.09.2015 1

Shareholders’ register

TIF 73.01 KB 09.12.2021 02.06.2015 2

Shareholders’ register

TIF 109.92 KB 09.12.2021 02.02.2015 3

Shareholders’ register

TIF 134.55 KB 09.12.2021 15.01.2015 4

Shareholders’ register

TIF 120.54 KB 09.12.2021 15.01.2015 4

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 522.8 KB 09.12.2021 22.12.2014 14

Shareholders’ register

TIF 116.55 KB 09.12.2021 12.12.2014 4

Shareholders’ register

TIF 104.87 KB 09.12.2021 19.08.2014 4

Shareholders’ register

TIF 114.43 KB 09.12.2021 19.08.2013 4

Articles of Association

TIF 27.1 KB 09.12.2021 24.09.2004 1

Shareholders’ register

TIF 30.98 KB 09.12.2021 24.09.2004 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 72.04 KB 23.08.2017 23.08.2017 1

Application in Insolvency proceedings

ODT 31.93 KB 23.08.2017 17.08.2017 1

Application in Insolvency proceedings

EDOC 142.46 KB 23.08.2017 17.08.2017 1

Notary’s decision

EDOC 72.1 KB 17.08.2017 17.08.2017 1

Court decision/judgement

EDOC 82.1 KB 17.08.2017 16.08.2017 3

Court decision/judgement

DOC 97 KB 17.08.2017 16.08.2017 3

Statement of the State Archives or an equivalent document

TIF 30.53 KB 24.08.2017 12.05.2017 1

Decisions / letters / protocols of public notaries

RTF 182.68 KB 22.12.2016 22.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.96 KB 22.12.2016 22.12.2016 2

Decisions / letters / protocols of public notaries

RTF 182.68 KB 22.12.2016 22.12.2016 2

State Revenue Service decisions/letters/statements

EDOC 90.38 KB 21.12.2016 20.12.2016 1

State Revenue Service decisions/letters/statements

DOC 111 KB 21.12.2016 20.12.2016 1

Notary’s decision

TIF 118.94 KB 15.11.2016 09.11.2016 2

Court decision/judgement

TIF 267.25 KB 15.11.2016 08.11.2016 4

Notary’s decision

TIF 61.29 KB 15.11.2016 07.09.2016 1

Court decision/judgement

EDOC 79.75 KB 06.09.2016 06.09.2016 2

Court decision/judgement

DOC 92.5 KB 06.09.2016 06.09.2016 2

Court decision/judgement

DOC 92.5 KB 06.09.2016 06.09.2016 2

Court decision/judgement

TIF 69.69 KB 07.06.2016 03.06.2016 1

Notary’s decision

TIF 53.72 KB 07.06.2016 03.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.74 KB 06.01.2016 06.01.2016 2

Decisions / letters / protocols of public notaries

RTF 181.94 KB 06.01.2016 06.01.2016 2

State Revenue Service decisions/letters/statements

EDOC 91.16 KB 30.12.2015 30.12.2015 2

State Revenue Service decisions/letters/statements

DOC 108 KB 30.12.2015 30.12.2015 2

Power of attorney, act of empowerment

TIF 31.96 KB 10.12.2021 14.10.2015 1

Decisions / letters / protocols of public notaries

TIF 54 KB 10.12.2021 24.09.2015 2

Application

TIF 283.87 KB 10.12.2021 23.09.2015 4

Power of attorney, act of empowerment

TIF 25.67 KB 10.12.2021 23.09.2015 1

Protocols/decisions of a company/organisation

TIF 103.35 KB 10.12.2021 23.09.2015 2

Decisions / letters / protocols of public notaries

TIF 84.36 KB 10.12.2021 11.09.2015 2

Application

TIF 334.69 KB 10.12.2021 02.09.2015 6

Protocols/decisions of a company/organisation

TIF 124.94 KB 10.12.2021 02.09.2015 4

Power of attorney, act of empowerment

TIF 27.68 KB 09.12.2021 03.02.2015 1

Decisions / letters / protocols of public notaries

TIF 59.59 KB 09.12.2021 23.01.2015 2

Application

TIF 86.38 KB 09.12.2021 20.01.2015 3

Decisions / letters / protocols of public notaries

TIF 42.31 KB 09.12.2021 18.12.2014 1

Application

TIF 113.13 KB 09.12.2021 15.12.2014 3

Decisions / letters / protocols of public notaries

TIF 63.57 KB 09.12.2021 11.11.2014 2

Application

TIF 169.74 KB 09.12.2021 10.11.2014 5

Protocols/decisions of a company/organisation

TIF 120.56 KB 09.12.2021 07.11.2014 4

Decisions / letters / protocols of public notaries

TIF 64.01 KB 09.12.2021 10.10.2014 2

Application

TIF 97.55 KB 09.12.2021 07.10.2014 3

Protocols/decisions of a company/organisation

TIF 132.37 KB 09.12.2021 03.10.2014 4

Power of attorney, act of empowerment

TIF 22.98 KB 09.12.2021 19.08.2013 1

Decisions / letters / protocols of public notaries

TIF 55.02 KB 09.12.2021 20.02.2012 2

Application

TIF 235.29 KB 09.12.2021 14.02.2012 6

Protocols/decisions of a company/organisation

TIF 19.8 KB 09.12.2021 06.02.2012 1

Protocols/decisions of a company/organisation

TIF 56.2 KB 09.12.2021 06.02.2012 3

Other documents

TIF 119.8 KB 09.12.2021 10.06.2011 4

Decisions / letters / protocols of public notaries

TIF 49.34 KB 09.12.2021 02.11.2009 2

Application

TIF 126.9 KB 09.12.2021 29.10.2009 4

Decisions / letters / protocols of public notaries

TIF 55.81 KB 09.12.2021 07.10.2004 1

Registration certificates

TIF 74.12 KB 09.12.2021 07.10.2004 1

Receipts on the publication and state fees

TIF 19.27 KB 09.12.2021 29.09.2004 1

Receipts on the publication and state fees

TIF 18.71 KB 09.12.2021 29.09.2004 1

Application

TIF 326.68 KB 09.12.2021 24.09.2004 9

Consent of the auditor

TIF 10.75 KB 09.12.2021 24.09.2004 1

Consent of a member of the Board / executive director

TIF 10.75 KB 09.12.2021 24.09.2004 1

Consent of a member of the Board / executive director

TIF 11.2 KB 09.12.2021 24.09.2004 1

Consent of a member of the Board / executive director

TIF 11.32 KB 09.12.2021 24.09.2004 1

Protocols/decisions of a company/organisation

TIF 13.5 KB 09.12.2021 24.09.2004 1

Protocols/decisions of a company/organisation

TIF 50.66 KB 09.12.2021 24.09.2004 1

Bank statements or other document regarding the payment of the equity

TIF 20.83 KB 23.09.2016 11.10.1991 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register