About

Registered Number: 04285453
Date of Incorporation: 11/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

 

Fox & Co. Financial Management Ltd was registered on 11 September 2001 with its registered office in Oxfordshire. There are 3 directors listed for Fox & Co. Financial Management Ltd in the Companies House registry. We do not know the number of employees at Fox & Co. Financial Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTLAND, Anthony John 28 September 2001 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
FLEETWOOD, Julie 30 August 2002 - 1
HINDLEY, David Charles Edward 28 September 2001 30 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 12 February 2020
CS01 - N/A 12 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 13 May 2019
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 24 September 2018
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 19 September 2006
CERTNM - Change of name certificate 26 October 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
RESOLUTIONS - N/A 02 October 2001
MEM/ARTS - N/A 02 October 2001
CERTNM - Change of name certificate 01 October 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.