About

Registered Number: 05608379
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 73 Southern Road, Thame, Oxon, OX9 2ED,

 

Based in Oxon, Tactical Fulfilment Solutions Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of Tactical Fulfilment Solutions Ltd are Iqbal, Mohammed, Lockhart, Adam John, Lockhart, Steven John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Mohammed 09 June 2006 20 August 2007 1
LOCKHART, Adam John 25 November 2005 26 March 2007 1
LOCKHART, Steven John 01 December 2005 26 March 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
AA - Annual Accounts 23 August 2019
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
PSC01 - N/A 29 August 2018
AD01 - Change of registered office address 29 March 2018
PSC09 - N/A 09 March 2018
PSC01 - N/A 06 November 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 10 August 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 19 October 2015
RP04 - N/A 15 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 July 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 14 July 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363s - Annual Return 03 February 2007
287 - Change in situation or address of Registered Office 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
395 - Particulars of a mortgage or charge 14 November 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit 21 September 2012 Outstanding

N/A

Rent deposit deed 26 January 2011 Fully Satisfied

N/A

Rent deposit deed 02 May 2008 Fully Satisfied

N/A

Lease 27 October 2006 Fully Satisfied

N/A

Lease 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.