About

Registered Number: 03980346
Date of Incorporation: 26/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 45 Whitfield Gardens, East Hanney, Oxfordshire, OX12 0FQ,

 

Founded in 2000, The Factotum Partnership Ltd are based in East Hanney in Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Collard, Ian Martin, Collard, Rowena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLARD, Ian Martin 26 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COLLARD, Rowena 26 April 2000 17 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
AD01 - Change of registered office address 16 April 2018
SH01 - Return of Allotment of shares 24 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 04 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 May 2011
CH01 - Change of particulars for director 02 May 2011
CH01 - Change of particulars for director 02 May 2011
CH03 - Change of particulars for secretary 02 May 2011
AD01 - Change of registered office address 02 May 2011
CH01 - Change of particulars for director 30 January 2011
CH01 - Change of particulars for director 30 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 10 May 2001
225 - Change of Accounting Reference Date 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.