About

Registered Number: 03513369
Date of Incorporation: 19/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB

 

The Wow Factor Ltd was founded on 19 February 1998 with its registered office in Oxfordshire, it has a status of "Active". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBANKS, Zandria Loney 14 June 2005 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 May 2016
MR04 - N/A 04 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 09 December 2013
AA01 - Change of accounting reference date 11 September 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 October 2011
SH01 - Return of Allotment of shares 10 August 2011
AP01 - Appointment of director 10 August 2011
RESOLUTIONS - N/A 25 May 2011
CONNOT - N/A 25 May 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 24 February 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 09 November 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 21 March 2007
353 - Register of members 21 March 2007
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 01 March 1999
225 - Change of Accounting Reference Date 19 February 1999
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
287 - Change in situation or address of Registered Office 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 12 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.