NEO, AS

Public Limited Company, Small company
Place in branch
6 by turnover
11 by profit
5 by paid taxes
6 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "NEO"
Registration number, date 40003011294, 27.06.1991
VAT number LV40003011294 from 01.06.1995 Europe VAT register
Register, date Commercial Register, 25.01.2002
Legal address Rīga, Daugavgrīvas iela 45 Check address owners
Fixed capital 100 000 EUR, registered payment 14.03.2014
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 1767.8 1437.06 1388.97
Personal income tax (thousands, €) 123.14 102.78 94.95
Statutory social insurance contributions (thousands, €) 238.9 204.7 187.85
Average employees count 40 40 38

Industries

Industry from zl.lv Pārtikas piedevas, garšvielas, uztura bagātinātāji
Branch from zl.lv (NACE2) Citur neklasificēta pārtikas mazumtirdzniecība specializētajos veikalos (47.29)
Field from SRS Citu pārtikas produktu vairumtirdzniecība, ieskaitot zivis, vēžveidīgos un mīkstmiešus (46.38)
CSP industry Citu pārtikas produktu vairumtirdzniecība, ieskaitot zivis, vēžveidīgos un mīkstmiešus (46.38)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 26.06.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   15.10.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   17.02.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   15.10.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   15.10.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   15.10.2020

Natural person

Supervisory Board Member of the Supervisory Board   15.10.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Neo", AS

Daugavgrīvas 45, Rīga LV-1007 Check address owners

Pārtikas piedevas, garšvielas, uztura bagātinātāji

http://www.neoshop.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "NEO" Until 12.06.2017 7 years ago
Celtniecības-ražošanas un komercsabiedrība ierobežotu atbildību "NEO" Until 31.07.2000 24 years ago

Historical addresses

Rīga, Ziepju iela 5 dz. 8 Until 14.08.1996 28 years ago
Rīga, Mārupes iela 31-13 Until 19.02.1999 25 years ago
Rīga, Republikas laukums 2 Until 28.01.2000 24 years ago
Rīga, Daugavgrīvas iela 45-12 Until 12.09.2001 23 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 22.05.2024  ZIP €11.00
Annual report 2023 PDF
20240522 KONFID vadibas zinojums PDF
NEO 23 NRZ LV PDF

2022

Annual report 01.01.2022 - 31.12.2022 26.05.2023  ZIP €11.00
Annual report 2022 PDF
20230525 2022GP vadibas zinojums PDF
NEO 22 NRZ LV PDF

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  ZIP €11.00
Annual report 2021 PDF
20220729 2021 gada parskats vadi bas zin ojums PDF
NEO 21 NRZ LV 1 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 29.06.2021  ZIP €11.00
Annual report 2020 PDF
NRZ NEO 2020 PDF
Vadibas zinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 08.05.2020  ZIP €11.00
Annual report 2019 PDF
NRZ NEO 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 28.04.2019  ZIP €11.00
Annual report 2018 PDF
NRZ NEO 2018 PDF
Vad bas zi ojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
NRZ NEO PDF
Vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad bas zinojums PDF
revidenta zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.07.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 14.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

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

2012

Annual report 01.01.2012 - 31.12.2012 01.08.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 03.08.2011  TIF (711.58 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.08.2010  ZIP (4.94 KB)

2008

Annual report 09.07.2009  TIF (661.54 KB)

2007

Annual report 13.05.2008  TIF (657.22 KB)

2006

Annual report 17.05.2007  TIF (337.31 KB)

2005

Annual report 18.08.2006  PDF (1.27 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 115.85 KB 20.06.2017 06.06.2017 3

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 206.62 KB 06.03.2017 21.02.2017 4

Amendments to the Articles of Association

TIF 26.83 KB 01.04.2014 24.02.2014 1

Articles of Association

TIF 40.98 KB 01.04.2014 24.02.2014 2

Shareholders’ register

TIF 50.38 KB 01.04.2014 24.02.2014 2

Shareholders’ register

TIF 17.24 KB 01.04.2014 14.02.2011 1

Amendments to the Articles of Association

TIF 16.21 KB 01.04.2014 05.10.2009 1

Articles of Association

TIF 30.74 KB 01.04.2014 05.10.2009 1

Shareholders’ register

TIF 13.87 KB 01.04.2014 05.10.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 326.77 KB 17.02.2023 16.02.2023 32

List of members of the Board / Supervisory Board

EDOC 77.41 KB 16.02.2023 16.02.2023 1

Protocols/decisions of a company/organisation

EDOC 134.01 KB 17.02.2023 10.02.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.49 KB 22.08.2022 22.08.2022 2

Application

PDF 528.78 KB 22.08.2022 17.08.2022 1

Application

PDF 528.78 KB 22.08.2022 17.08.2022 1

Notice of a member of the Board regarding the resignation

DOCX 18.11 KB 22.08.2022 17.08.2022 1

Notice of a member of the Board regarding the resignation

DOCX 18.11 KB 22.08.2022 17.08.2022 1

Application

PDF 685.32 KB 15.10.2020 15.10.2020 1

Application

PDF 586.41 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

PDF 57.72 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

PDF 26.38 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

PDF 63.27 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

PDF 32.07 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

PDF 17.38 KB 15.10.2020 15.10.2020 1

Consent of members of the supervisory board

EDOC 23.36 KB 15.10.2020 15.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.74 KB 15.10.2020 15.10.2020 2

Protocols/decisions of a company/organisation

PDF 118.58 KB 15.10.2020 15.10.2020 1

Protocols/decisions of a company/organisation

PDF 102.07 KB 15.10.2020 15.10.2020 1

Protocols/decisions of a company/organisation

PDF 87.27 KB 15.10.2020 15.10.2020 1

Protocols/decisions of a company/organisation

PDF 133.33 KB 15.10.2020 15.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 39.85 KB 26.06.2019 26.06.2019 2

Statement regarding the beneficial owners

TIF 75.69 KB 21.06.2019 19.06.2019 3

Decisions / letters / protocols of public notaries

EDOC 38.36 KB 12.06.2017 12.06.2017 2

Application

TIF 412.57 KB 20.06.2017 07.06.2017 9

Application

TIF 223.03 KB 20.06.2017 07.06.2017 5

Consent of members of the supervisory board

TIF 10.9 KB 20.06.2017 06.06.2017 1

Consent of members of the supervisory board

TIF 10.21 KB 20.06.2017 06.06.2017 1

Consent of members of the supervisory board

TIF 9.98 KB 20.06.2017 06.06.2017 1

Protocols/decisions of a company/organisation

TIF 91.63 KB 20.06.2017 06.06.2017 2

Decisions / letters / protocols of public notaries

TIF 56.07 KB 06.03.2017 22.02.2017 2

Other documents

TIF 31.7 KB 06.03.2017 16.02.2017 1

Decisions / letters / protocols of public notaries

TIF 79.19 KB 01.04.2014 14.03.2014 2

Application

TIF 271.57 KB 01.04.2014 28.02.2014 3

Bank statements or other document regarding the payment of the equity

TIF 30.95 KB 01.04.2014 28.02.2014 1

Protocols/decisions of a company/organisation

TIF 96.32 KB 01.04.2014 24.02.2014 3

Decisions / letters / protocols of public notaries

TIF 87.45 KB 01.04.2014 20.04.2012 2

Application

TIF 56.45 KB 01.04.2014 17.04.2012 1

Application

TIF 259.52 KB 01.04.2014 17.04.2012 5

Consent of a member of the Board / executive director

TIF 46.33 KB 01.04.2014 17.04.2012 2

Submission/Application

TIF 58.48 KB 01.04.2014 17.04.2012 2

Protocols/decisions of a company/organisation

TIF 14.69 KB 01.04.2014 03.04.2012 1

Decisions / letters / protocols of public notaries

TIF 275.01 KB 01.04.2014 02.05.2011 5

Decisions / letters / protocols of public notaries

TIF 279.65 KB 01.04.2014 02.03.2011 4

Other documents

TIF 214.73 KB 01.04.2014 01.03.2011 3

Submission/Application

TIF 61.69 KB 01.04.2014 01.03.2011 1

Decisions / letters / protocols of public notaries

TIF 77.46 KB 01.04.2014 24.02.2011 2

Application

TIF 334.63 KB 01.04.2014 14.02.2011 7

Protocols/decisions of a company/organisation

TIF 23.24 KB 01.04.2014 14.02.2011 1

Decisions / letters / protocols of public notaries

TIF 62.18 KB 01.04.2014 07.10.2009 1

Application

TIF 160.73 KB 01.04.2014 05.10.2009 3

Protocols/decisions of a company/organisation

TIF 31.92 KB 01.04.2014 05.10.2009 1

Receipts on the publication and state fees

TIF 46.76 KB 01.04.2014 05.10.2009 2

Other documents

TIF 39.63 KB 01.04.2014 02.09.2009 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