Factor - O Ltd was registered on 21 January 2003 with its registered office in Portsmouth in Hampshire. There are 3 directors listed for the business in the Companies House registry.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2011 | Outstanding |
N/A |