About

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

 

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.

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.