RĪGAS FARMACEITISKĀ FABRIKA, AS

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

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "RĪGAS FARMACEITISKĀ FABRIKA"
Registration number, date 40003000765, 26.03.1991
VAT number LV40003000765 from 27.11.1998 Europe VAT register
Register, date Commercial Register, 28.06.2004
Legal address Ozolu iela 10, Rīga, LV-1005 Check address owners
Fixed capital 6 290 200 EUR, registered payment 26.04.2018
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, €) 957.04 980.33 887.1
Personal income tax (thousands, €) 136.77 144.26 236.24
Statutory social insurance contributions (thousands, €) 349.34 371.06 390.71
Average employees count 72 74 76

Industries

Industry from zl.lv Medikamentu ražošana
Branch from zl.lv (NACE2) Farmaceitisko pamatvielu ražošana (21.10)
Field from SRS Farmaceitisko preparātu ražošana (21.20)
CSP industry Farmaceitisko preparātu ražošana (21.20)
Types of activities from statues Farmaceitisko izstrādājumu vairumtirdzniecība
Ķīmisko vielu un ķīmisko produktu ražošana
Farmaceitisko pamatvielu un farmaceitisko preparātu ražošana
Pētījumu un eksperimentālo izstrāžu veikšana dabaszinātnēs un inženierzinātnēs
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 08.12.2021
Latvia Latvia

Control type: other

Control type: other

Natural person From 08.12.2021
Latvia Latvia

Control type: other

Control type: other

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with all persons entitled to represent   11.02.2022

Natural person

Supervisory Board Chairman of the Supervisory Board   26.04.2024

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   26.04.2024

Natural person

Supervisory Board Member of the Supervisory Board   26.04.2024
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Akciju sabiedrība "Olainfarm"

Reg. no. 40003007246
Olaines nov., Olaine, Rūpnīcu iela 5

100 % 6 290 200 € 1 € 6 290 200 Latvia 25.10.2023 05.02.2024

Apply information changes

Historical company names

Akciju sabiedrība "RĪGAS FARMACEITISKĀ FABRIKA" Until 28.06.2004 20 years ago
VALSTS UZŅĒMUMS "VALSTS RĪGAS FARMACEITISKĀ FABRIKA" Until 11.12.1997 27 years ago

Historical addresses

Rīga, Duntes iela 16/22 Until 05.05.1999 25 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 17.06.2024  ZIP €11.00
Annual report 2023 PDF
RFF GP 2023 VadZin EDOC
ZRZ 2023 RFF EDOC

2022

Annual report 01.01.2022 - 31.12.2022 01.06.2023  ZIP €11.00
Annual report 2022 PDF
VadZin GP2022 RFF EDOC
ZRZ 2022 RFF EDOC

2021

Annual report 01.01.2021 - 31.12.2021 14.03.2022  ZIP €11.00
Annual report 2021 PDF
RFF GP2021 vad bas zi ojums PDF
ZRZ RFF 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 03.06.2021  ZIP €11.00
Annual report 2020 PDF
RFF GP2020 vad bas zi ojums PDF
ZRZ 2020 RFF PDF

2019

Annual report 01.01.2019 - 31.12.2019 13.05.2020  ZIP €11.00
Annual report 2019 PDF
Vad bas zi ojums gada p rskatam 2019 RFF PDF
ZRZ RFF 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
GADA PARSKATA 2018 VADIBAS ZINOJUMS PDF
REVIDENTA ZINOJUMS 2018 G.P. PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF
ZRZ RFF 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 04.05.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums RFF 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 23.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums RFF 2015 g. bilancei PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas Zinojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 12.05.2012  ZIP
1_HTML izdruka HTML
GP vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 27.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  RTF (390.5 KB)

2008

Annual report 29.06.2009  TIF (794.52 KB)

2007

Annual report 07.05.2008  TIF (551.02 KB)

2006

Annual report 28.05.2007  PDF (653.63 KB)

2005

Annual report 02.08.2006  TIF (936.68 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

EDOC 22.06 KB 26.04.2024 22.04.2024 1

Articles of Association

EDOC 48.21 KB 26.04.2024 22.04.2024 1

Amendments to the Articles of Association

DOCX 17.43 KB 01.06.2021 31.05.2021 1

Articles of Association

DOCX 34.37 KB 01.06.2021 27.05.2021 1

Amendments to the Articles of Association

DOCX 17.37 KB 24.05.2021 18.05.2021 1

Articles of Association

DOCX 34.61 KB 24.05.2021 18.05.2021 1

Amendments to the Articles of Association

PDF 109.26 KB 11.01.2021 06.01.2021 1

Articles of Association

PDF 218.7 KB 11.01.2021 06.01.2021 9

Amendments to the Articles of Association

DOCX 15.43 KB 26.04.2018 22.12.2017 1

Articles of Association

DOCX 35.23 KB 26.04.2018 22.12.2017 1

Regulations for the increase/reduction of the equity

DOCX 21.02 KB 26.04.2018 22.12.2017 1

Articles of Association

TIF 335.07 KB 31.10.2014 11.05.2012 9

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 53.35 KB 26.04.2024 24.04.2024 1

List of members of the Board / Supervisory Board

EDOC 20.92 KB 26.04.2024 24.04.2024 1

Consent of members of the supervisory board

EDOC 19.82 KB 26.04.2024 22.04.2024 1

Protocols/decisions of a company/organisation

EDOC 30.81 KB 26.04.2024 22.04.2024 1

Protocols/decisions of a company/organisation

EDOC 26.23 KB 26.04.2024 22.04.2024 1

Consent of members of the supervisory board

EDOC 19.74 KB 26.04.2024 19.04.2024 1

Consent of members of the supervisory board

EDOC 19.86 KB 26.04.2024 19.04.2024 1

Application

EDOC 61.4 KB 05.02.2024 02.02.2024 6

Application

PDF 239.82 KB 28.03.2023 23.03.2023 1

Notice of a member of the supervisory board regarding the resignation

PDF 127.89 KB 28.03.2023 22.03.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.96 KB 08.12.2021 08.12.2021 2

Application

PDF 194.11 KB 08.12.2021 06.12.2021 1

Application

PDF 194.11 KB 08.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 92.84 KB 08.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 147.41 KB 08.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 147.41 KB 08.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 92.84 KB 08.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 121.58 KB 08.12.2021 02.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 121.58 KB 08.12.2021 02.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.63 KB 22.06.2021 22.06.2021 2

Application

DOCX 44.88 KB 22.06.2021 17.06.2021 1

Application

EDOC 49.98 KB 22.06.2021 17.06.2021 1

Notice of a member of the supervisory board regarding the resignation

DOCX 13.01 KB 22.06.2021 17.06.2021 1

Notice of a member of the supervisory board regarding the resignation

EDOC 19.13 KB 22.06.2021 17.06.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.22 KB 01.06.2021 01.06.2021 2

Amendments to the Articles of Association

EDOC 25.42 KB 01.06.2021 31.05.2021 1

Application

DOCX 45.45 KB 01.06.2021 31.05.2021 1

Application

EDOC 52.51 KB 01.06.2021 31.05.2021 1

Articles of Association

EDOC 50.74 KB 01.06.2021 27.05.2021 1

Protocols/decisions of a company/organisation

EDOC 27.84 KB 01.06.2021 27.05.2021 1

Protocols/decisions of a company/organisation

DOCX 21.54 KB 01.06.2021 27.05.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.16 KB 24.05.2021 24.05.2021 2

Amendments to the Articles of Association

EDOC 25.33 KB 24.05.2021 18.05.2021 1

Articles of Association

EDOC 53.4 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

DOCX 14.46 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

EDOC 23.16 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

DOCX 14.34 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

DOCX 15.44 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

EDOC 23.73 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

EDOC 20.94 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

DOCX 14.41 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

EDOC 41.53 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

EDOC 22.6 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

PDF 22.17 KB 24.05.2021 18.05.2021 1

Consent of members of the supervisory board

DOCX 12.23 KB 24.05.2021 18.05.2021 1

List of members of the Board / Supervisory Board

EDOC 26.78 KB 24.05.2021 18.05.2021 1

List of members of the Board / Supervisory Board

DOCX 18.79 KB 24.05.2021 18.05.2021 1

Protocols/decisions of a company/organisation

EDOC 32.1 KB 24.05.2021 18.05.2021 1

Protocols/decisions of a company/organisation

DOCX 23.44 KB 24.05.2021 18.05.2021 1

Application

EDOC 48.44 KB 03.03.2021 03.03.2021 1

Application

DOCX 43.21 KB 03.03.2021 03.03.2021 1

Notice of a member of the Board regarding the resignation

EDOC 19.04 KB 03.03.2021 03.03.2021 1

Notice of a member of the Board regarding the resignation

DOCX 12.76 KB 03.03.2021 03.03.2021 1

Decisions / letters / protocols of public notaries

EDOC 35.52 KB 03.03.2021 03.03.2021 2

Application

DOCX 48.16 KB 24.05.2021 19.02.2021 1

Application

EDOC 55.23 KB 24.05.2021 19.02.2021 1

Consent of members of the supervisory board

EDOC 23.81 KB 24.05.2021 18.02.2021 1

Consent of members of the supervisory board

DOCX 13.73 KB 24.05.2021 18.02.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.36 KB 11.01.2021 11.01.2021 2

Amendments to the Articles of Association

PDF 180.44 KB 11.01.2021 06.01.2021 1

Articles of Association

PDF 293.12 KB 11.01.2021 06.01.2021 9

Application

PDF 213.12 KB 11.01.2021 06.01.2021 1

Application

PDF 276.49 KB 11.01.2021 06.01.2021 1

Application

PDF 350.62 KB 11.01.2021 06.01.2021 7

Application

PDF 335.72 KB 11.01.2021 06.01.2021 7

Justification supporting beneficial ownership disclosure statement

PDF 187.28 KB 11.01.2021 06.01.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 118.54 KB 11.01.2021 06.01.2021 1

List of members of the Board / Supervisory Board

PDF 208.31 KB 11.01.2021 06.01.2021 1

List of members of the Board / Supervisory Board

PDF 140.84 KB 11.01.2021 06.01.2021 1

Protocols/decisions of a company/organisation

EDOC 45.2 KB 11.01.2021 06.01.2021 1

Protocols/decisions of a company/organisation

DOCX 22.79 KB 11.01.2021 06.01.2021 1

Protocols/decisions of a company/organisation

DOCX 23.56 KB 11.01.2021 06.01.2021 2

Protocols/decisions of a company/organisation

EDOC 29.75 KB 11.01.2021 06.01.2021 2

Justification supporting beneficial ownership disclosure statement

DOCX 20.46 KB 11.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 29.73 KB 11.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 13.83 KB 11.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 23.86 KB 11.01.2021 18.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.97 KB 13.01.2020 13.01.2020 3

Application

DOCX 83.7 KB 13.01.2020 08.01.2020 1

Application

EDOC 91.89 KB 13.01.2020 08.01.2020 1

Other documents

PDF 1.05 MB 13.01.2020 08.01.2020 1

Other documents

EDOC 908.13 KB 13.01.2020 08.01.2020 1

Other documents

PDF 1.15 MB 13.01.2020 08.01.2020 1

Other documents

EDOC 806.84 KB 13.01.2020 08.01.2020 1

Other documents

PDF 1.06 MB 13.01.2020 08.01.2020 1

Other documents

EDOC 800.37 KB 13.01.2020 08.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 40.18 KB 15.06.2018 15.06.2018 2

Application

TIF 253.92 KB 14.06.2018 11.06.2018 7

Consent of members of the supervisory board

TIF 14.93 KB 14.06.2018 11.06.2018 1

Consent of members of the supervisory board

TIF 13.25 KB 14.06.2018 11.06.2018 1

Consent of members of the supervisory board

TIF 14.73 KB 14.06.2018 11.06.2018 1

Protocols/decisions of a company/organisation

TIF 75.81 KB 14.06.2018 11.06.2018 2

Protocols/decisions of a company/organisation

TIF 85.54 KB 14.06.2018 11.06.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.92 KB 26.04.2018 26.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 39.92 KB 23.04.2018 23.04.2018 2

Application

DOCX 45.14 KB 23.04.2018 18.04.2018 1

Application

EDOC 58.8 KB 23.04.2018 18.04.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.41 KB 24.01.2018 24.01.2018 2

Application

TIF 79.41 KB 22.01.2018 19.01.2018 2

Power of attorney, act of empowerment

TIF 16.91 KB 22.01.2018 19.01.2018 1

Notice of a member of the Board regarding the resignation

TIF 9.4 KB 22.01.2018 17.01.2018 1

Application

EDOC 63.01 KB 26.04.2018 04.01.2018 1

Application

DOCX 49.46 KB 26.04.2018 04.01.2018 1

Amendments to the Articles of Association

EDOC 30.01 KB 26.04.2018 22.12.2017 1

Articles of Association

EDOC 66.03 KB 26.04.2018 22.12.2017 1

Statement of the Board regarding the payment of the equity

EDOC 28.71 KB 26.04.2018 22.12.2017 1

Statement of the Board regarding the payment of the equity

DOCX 13.92 KB 26.04.2018 22.12.2017 1

Protocols/decisions of a company/organisation

EDOC 32.57 KB 26.04.2018 22.12.2017 1

Protocols/decisions of a company/organisation

DOCX 18.63 KB 26.04.2018 22.12.2017 1

Regulations for the increase/reduction of the equity

EDOC 35.57 KB 26.04.2018 22.12.2017 1

Decisions / letters / protocols of public notaries

EDOC 75.6 KB 28.01.2016 28.01.2016 2

Application

EDOC 45.29 KB 25.01.2016 25.01.2016 2

Application

DOCX 32.77 KB 25.01.2016 25.01.2016 2

Notice of a member of the Board regarding the resignation

EDOC 27.87 KB 25.01.2016 25.01.2016 1

Notice of a member of the Board regarding the resignation

DOCX 15.09 KB 25.01.2016 25.01.2016 1

Decisions / letters / protocols of public notaries

TIF 35.44 KB 28.10.2014 10.05.2013 2

Application

TIF 59.15 KB 28.10.2014 09.05.2013 2

Consent of a member of the Board / executive director

TIF 28.76 KB 28.10.2014 09.05.2013 2

Consent of a member of the Board / executive director

TIF 28.99 KB 28.10.2014 09.05.2013 2

List of members of the Board / Supervisory Board

TIF 11.47 KB 28.10.2014 09.05.2013 1

Protocols/decisions of a company/organisation

TIF 34.77 KB 28.10.2014 09.05.2013 2
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