About

Registered Number: 03487454
Date of Incorporation: 30/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The House Of Windsor 31, West End, Witney, Oxon, OX28 1NQ

 

Based in Witney, Oxon, Factor T Ltd was registered on 30 December 1997, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLEBOURNE, Jane 30 December 1997 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 08 January 2007
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 30 January 2000
DISS40 - Notice of striking-off action discontinued 11 January 2000
363s - Annual Return 05 January 2000
287 - Change in situation or address of Registered Office 06 October 1999
GAZ1 - First notification of strike-off action in London Gazette 14 September 1999
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.