About

Registered Number: 04642776
Date of Incorporation: 21/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Factor-O Limited Limberline Road, Hilsea, Portsmouth, Hampshire, PO3 5JF

 

Factor - O Ltd was founded on 21 January 2003 and are based in Portsmouth, Hampshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEY, Henry Roy 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DEACON, Hayley 01 February 2005 01 February 2011 1
SOLE, Susan 23 January 2003 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 15 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 25 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 January 2012
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 15 June 2011
TM02 - Termination of appointment of secretary 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 05 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
225 - Change of Accounting Reference Date 06 March 2003
CERTNM - Change of name certificate 10 February 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.