About

Registered Number: 04131435
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Barn, Wytham, Oxford, OX2 8QJ,

 

Fai Farms Ltd was registered on 28 December 2000. The companies directors are listed as Quintiliano, Murilo Henrique, Thorsen, Oistein, Prism Cosec Limited, Gooding, Michael John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINTILIANO, Murilo Henrique 10 August 2020 - 1
THORSEN, Oistein 10 August 2020 - 1
GOODING, Michael John 01 January 2007 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PRISM COSEC LIMITED 18 December 2013 05 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
PSC02 - N/A 20 August 2020
PSC07 - N/A 20 August 2020
MR04 - N/A 24 February 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 23 December 2019
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 02 October 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 05 December 2018
AP04 - Appointment of corporate secretary 06 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 December 2017
RESOLUTIONS - N/A 12 June 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AUD - Auditor's letter of resignation 14 June 2016
AA - Annual Accounts 05 May 2016
MR04 - N/A 11 March 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 03 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
AP04 - Appointment of corporate secretary 30 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2015
AR01 - Annual Return 17 January 2015
MR04 - N/A 23 July 2014
MR01 - N/A 03 July 2014
MR01 - N/A 02 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2014
AD04 - Change of location of company records to the registered office 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP04 - Appointment of corporate secretary 20 January 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 28 June 2013
AUD - Auditor's letter of resignation 17 May 2013
MISC - Miscellaneous document 17 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 January 2012
MG01 - Particulars of a mortgage or charge 14 June 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AP01 - Appointment of director 10 November 2010
RESOLUTIONS - N/A 19 October 2010
CC04 - Statement of companies objects 19 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 14 June 2005
AUD - Auditor's letter of resignation 01 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 25 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
225 - Change of Accounting Reference Date 08 November 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2015 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Rent deposit deed 01 November 2012 Outstanding

N/A

Rent deposit deed 08 June 2011 Outstanding

N/A

Debenture 07 October 2010 Fully Satisfied

N/A

Rent deposit deed 24 August 2010 Outstanding

N/A

Rent deposit deed 24 August 2010 Outstanding

N/A

Debenture 25 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.