About

Registered Number: 04157398
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Rycote Lane Farm, Milton Common, Thame, Oxon, OX9 2NZ

 

Founded in 2001, Farol Ltd are based in Thame in Oxon. There are 11 directors listed as Balch, Matthew Jack, Champion, Guy Roger Strutte, Moore, James Ronald Charles, Bennett, Peter Arthur, Collins, James, Hackett, Timothy, Hamilton, Kenneth Peter, Newman, Kevin, Roberts, Dylan Clwyd, Small, David Anthony, Swinnerton, Philip Neil for the organisation 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
BALCH, Matthew Jack 28 April 2015 - 1
CHAMPION, Guy Roger Strutte 01 April 2016 - 1
MOORE, James Ronald Charles 01 April 2014 - 1
BENNETT, Peter Arthur 01 April 2014 01 March 2019 1
COLLINS, James 07 April 2014 31 March 2016 1
HACKETT, Timothy 02 March 2001 19 February 2019 1
HAMILTON, Kenneth Peter 22 February 2012 06 May 2013 1
NEWMAN, Kevin 02 March 2001 19 February 2019 1
ROBERTS, Dylan Clwyd 01 April 2014 19 February 2019 1
SMALL, David Anthony 01 April 2009 19 February 2019 1
SWINNERTON, Philip Neil 01 April 2012 19 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 10 February 2020
RESOLUTIONS - N/A 26 October 2019
SH08 - Notice of name or other designation of class of shares 25 October 2019
RESOLUTIONS - N/A 15 May 2019
SH08 - Notice of name or other designation of class of shares 14 May 2019
RESOLUTIONS - N/A 13 May 2019
AA - Annual Accounts 08 May 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 07 May 2019
SH08 - Notice of name or other designation of class of shares 03 May 2019
TM01 - Termination of appointment of director 01 May 2019
RESOLUTIONS - N/A 29 April 2019
SH08 - Notice of name or other designation of class of shares 26 April 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 May 2017
RESOLUTIONS - N/A 09 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CS01 - N/A 22 February 2017
RESOLUTIONS - N/A 23 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
AA - Annual Accounts 24 May 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 09 March 2016
SH08 - Notice of name or other designation of class of shares 09 March 2016
RESOLUTIONS - N/A 14 December 2015
SH08 - Notice of name or other designation of class of shares 14 December 2015
RP04 - N/A 25 August 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 06 March 2015
RESOLUTIONS - N/A 24 February 2015
RESOLUTIONS - N/A 24 February 2015
RESOLUTIONS - N/A 24 February 2015
RESOLUTIONS - N/A 24 February 2015
RESOLUTIONS - N/A 24 February 2015
SH08 - Notice of name or other designation of class of shares 24 February 2015
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
MR04 - N/A 25 November 2013
MR01 - N/A 23 November 2013
MR01 - N/A 23 November 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 09 March 2007
RESOLUTIONS - N/A 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
169 - Return by a company purchasing its own shares 02 November 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 09 February 2006
RESOLUTIONS - N/A 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
169 - Return by a company purchasing its own shares 27 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
395 - Particulars of a mortgage or charge 14 April 2001
CERTNM - Change of name certificate 05 April 2001
RESOLUTIONS - N/A 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
225 - Change of Accounting Reference Date 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

Debenture 03 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.