About

Registered Number: 05166884
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: PETER FOSTER, Jordans Barn Drayton Road, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AJ

 

Active Finance Solutions Ltd was established in 2004, it's status at Companies House is "Active". The companies director is listed as Foster, Judith Ann at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Judith Ann 30 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
CERTNM - Change of name certificate 30 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.